Transcosmos Information Systems Limited MILTON KEYNES


Transcosmos Information Systems started in year 2000 as Private Limited Company with registration number 04020027. The Transcosmos Information Systems company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Milton Keynes at Challenge House Sherwood Drive. Postal code: MK3 6DP. Since 2016-10-10 Transcosmos Information Systems Limited is no longer carrying the name Merlin Information Systems.

At the moment there are 3 directors in the the company, namely Eijiro Y., Haruka K. and Hiroki T.. In addition one secretary - Kenji S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Transcosmos Information Systems Limited Address / Contact

Office Address Challenge House Sherwood Drive
Office Address2 Bletchley
Town Milton Keynes
Post code MK3 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04020027
Date of Incorporation Thu, 22nd Jun 2000
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Eijiro Y.

Position: Director

Appointed: 13 January 2023

Kenji S.

Position: Secretary

Appointed: 29 November 2019

Haruka K.

Position: Director

Appointed: 29 March 2019

Hiroki T.

Position: Director

Appointed: 10 December 2018

John M.

Position: Director

Appointed: 29 April 2022

Resigned: 31 January 2024

Alyson H.

Position: Secretary

Appointed: 28 June 2018

Resigned: 29 November 2019

Karen G.

Position: Secretary

Appointed: 01 April 2016

Resigned: 28 June 2018

Koichi I.

Position: Director

Appointed: 01 April 2016

Resigned: 13 January 2023

Yuichiro K.

Position: Director

Appointed: 01 April 2016

Resigned: 30 August 2019

Hitoshi H.

Position: Director

Appointed: 01 April 2016

Resigned: 29 March 2019

Shinichi N.

Position: Director

Appointed: 01 April 2016

Resigned: 10 December 2018

Matthew C.

Position: Director

Appointed: 02 April 2007

Resigned: 29 April 2022

Steven L.

Position: Director

Appointed: 01 December 2006

Resigned: 30 November 2007

Jason H.

Position: Director

Appointed: 13 February 2002

Resigned: 05 December 2007

Roger B.

Position: Director

Appointed: 26 June 2000

Resigned: 01 April 2016

Charlotte-Lisa D.

Position: Director

Appointed: 22 June 2000

Resigned: 30 June 2008

London Law Services Limited

Position: Nominee Director

Appointed: 22 June 2000

Resigned: 22 June 2000

Alan J.

Position: Director

Appointed: 22 June 2000

Resigned: 01 April 2016

Alan J.

Position: Secretary

Appointed: 22 June 2000

Resigned: 01 April 2016

John M.

Position: Director

Appointed: 22 June 2000

Resigned: 29 March 2019

Richard P.

Position: Director

Appointed: 22 June 2000

Resigned: 29 March 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2000

Resigned: 22 June 2000

William F.

Position: Director

Appointed: 22 June 2000

Resigned: 31 May 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Helpmagic Limited from Milton Keynes, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Helpmagic Limited

Challenge House Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03818911
Notified on 4 July 2017
Nature of control: 75,01-100% shares

Company previous names

Merlin Information Systems October 10, 2016
Merlin Information Systems Group August 2, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (10 pages)

Company search

Advertisements