Transactive Systems Ltd IPSWICH


Founded in 2017, Transactive Systems, classified under reg no. 10637040 is an active company. Currently registered at Floor 8 Office 3 St Clare's House IP1 1LX, Ipswich the company has been in the business for 7 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Daniel E., appointed on 14 January 2020. There are currently no secretaries appointed. As of 29 May 2024, there were 6 ex directors - James B., Daniel M. and others listed below. There were no ex secretaries.

Transactive Systems Ltd Address / Contact

Office Address Floor 8 Office 3 St Clare's House
Office Address2 Princes Street
Town Ipswich
Post code IP1 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10637040
Date of Incorporation Fri, 24th Feb 2017
Industry Business and domestic software development
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Daniel E.

Position: Director

Appointed: 14 January 2020

James B.

Position: Director

Appointed: 28 April 2023

Resigned: 01 March 2024

Daniel M.

Position: Director

Appointed: 18 December 2022

Resigned: 02 March 2023

Daniel M.

Position: Director

Appointed: 09 November 2022

Resigned: 09 November 2022

Paul W.

Position: Director

Appointed: 04 June 2018

Resigned: 15 February 2020

Stephen R.

Position: Director

Appointed: 06 November 2017

Resigned: 21 December 2022

Noyan N.

Position: Director

Appointed: 24 February 2017

Resigned: 14 August 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is David L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Scott R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David L., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David L.

Notified on 24 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott R.

Notified on 24 February 2017
Ceased on 31 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David L.

Notified on 24 February 2017
Ceased on 24 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Scott R.

Notified on 24 February 2017
Ceased on 24 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-232017-12-312018-12-31
Balance Sheet
Cash Bank On Hand 423 350324 490
Current Assets 439 496649 043
Debtors 16 146324 553
Net Assets Liabilities -100 029-1 247 737
Property Plant Equipment21 78921 78922 994
Other
Accrued Liabilities 8 45085 013
Accumulated Depreciation Impairment Property Plant Equipment3 2953 29512 220
Average Number Employees During Period 107
Corporation Tax Recoverable  310 000
Creditors 277 778277 778
Fixed Assets 21 78923 018
Increase From Depreciation Charge For Year Property Plant Equipment  8 925
Investments Fixed Assets  24
Investments In Group Undertakings  24
Net Assets Liabilities Subsidiaries  -12
Net Current Assets Liabilities 155 960-992 977
Nominal Value Shares Issued Specific Share Issue 1 
Number Shares Issued But Not Fully Paid  102 222
Number Shares Issued Fully Paid 920 000920 000
Number Shares Issued Specific Share Issue 920 000 
Other Remaining Borrowings 277 778277 778
Par Value Share 11
Percentage Class Share Held In Subsidiary  100
Prepayments  13 210
Prepayments Accrued Income 6 632 
Profit Loss -1 020 029-1 148 730
Property Plant Equipment Gross Cost25 08425 08435 214
Recoverable Value-added Tax 9 514886
Total Additions Including From Business Combinations Property Plant Equipment  10 130
Total Assets Less Current Liabilities 177 749-969 959
Trade Debtors Trade Receivables  457

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 1st March 2024
filed on: 4th, March 2024
Free Download (1 page)

Company search