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.
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 |
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 |
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 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2017-02-23 | 2017-12-31 | 2018-12-31 |
Balance Sheet | |||
Cash Bank On Hand | 423 350 | 324 490 | |
Current Assets | 439 496 | 649 043 | |
Debtors | 16 146 | 324 553 | |
Net Assets Liabilities | -100 029 | -1 247 737 | |
Property Plant Equipment | 21 789 | 21 789 | 22 994 |
Other | |||
Accrued Liabilities | 8 450 | 85 013 | |
Accumulated Depreciation Impairment Property Plant Equipment | 3 295 | 3 295 | 12 220 |
Average Number Employees During Period | 10 | 7 | |
Corporation Tax Recoverable | 310 000 | ||
Creditors | 277 778 | 277 778 | |
Fixed Assets | 21 789 | 23 018 | |
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 | 920 000 | 920 000 | |
Number Shares Issued Specific Share Issue | 920 000 | ||
Other Remaining Borrowings | 277 778 | 277 778 | |
Par Value Share | 1 | 1 | |
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 Cost | 25 084 | 25 084 | 35 214 |
Recoverable Value-added Tax | 9 514 | 886 | |
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 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on Friday 1st March 2024 filed on: 4th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy