Transcend Corporate Limited BIRMINGHAM


Founded in 2016, Transcend Corporate, classified under reg no. 10060263 is an active company. Currently registered at 116 Colmore Row B3 3BD, Birmingham the company has been in the business for 8 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2017/12/20 Transcend Corporate Limited is no longer carrying the name Transcend Corporate (holdings).

The firm has 2 directors, namely Christopher B., Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 14 March 2016 and Christopher B. has been with the company for the least time - from 1 February 2021. As of 29 April 2024, there were 8 ex directors - Ajay D., James C. and others listed below. There were no ex secretaries.

Transcend Corporate Limited Address / Contact

Office Address 116 Colmore Row
Town Birmingham
Post code B3 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10060263
Date of Incorporation Mon, 14th Mar 2016
Industry Accounting and auditing activities
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Christopher B.

Position: Director

Appointed: 01 February 2021

Stephen B.

Position: Director

Appointed: 14 March 2016

Ajay D.

Position: Director

Appointed: 01 August 2020

Resigned: 05 August 2022

James C.

Position: Director

Appointed: 10 September 2018

Resigned: 31 October 2019

Ian A.

Position: Director

Appointed: 11 October 2017

Resigned: 31 July 2019

Jill C.

Position: Director

Appointed: 12 June 2017

Resigned: 31 July 2021

Matthew I.

Position: Director

Appointed: 30 April 2017

Resigned: 31 July 2019

Sophie D.

Position: Director

Appointed: 14 March 2016

Resigned: 14 March 2016

Ian C.

Position: Director

Appointed: 14 March 2016

Resigned: 31 July 2021

Ian B.

Position: Director

Appointed: 14 March 2016

Resigned: 31 July 2017

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As BizStats researched, there is Christopher B. This PSC has significiant influence or control over the company,. Another one in the PSC register is Anna B. This PSC owns 25-50% shares. The third one is Stephen B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher B.

Notified on 1 February 2021
Nature of control: significiant influence or control

Anna B.

Notified on 12 December 2019
Nature of control: 25-50% shares

Stephen B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ajay D.

Notified on 1 February 2021
Ceased on 5 August 2022
Nature of control: significiant influence or control

Ian C.

Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: 25-50% shares

Ian A.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% shares

Company previous names

Transcend Corporate (holdings) December 20, 2017
Transcend Corporate Holdings March 25, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand90 600714 2541 288 858600 100288 586932 842482 627
Current Assets90 600765 0541 392 707630 238364 093965 401536 890
Debtors 50 80051 34930 13875 50732 55954 263
Net Assets Liabilities570 810516 691869 530469 862201 766517 927427 799
Other Debtors     4 
Property Plant Equipment 1 2783 0841 8117 5465 9496 753
Total Inventories  52 500    
Other
Version Production Software  2 020    
Accrued Liabilities Deferred Income     5 87629 885
Accumulated Depreciation Impairment Property Plant Equipment 1 0972 6914 7937 83351 19055 265
Additions Other Than Through Business Combinations Property Plant Equipment 2 3753 4008298 775  
Average Number Employees During Period 888887
Balances Amounts Owed To Related Parties     41 53019 399
Corporation Tax Payable     196 00021 038
Creditors20 090168 656367 855142 704131 034304 21511 800
Disposals Intangible Assets  100    
Fixed Assets500 3001 3783 084 7 5465 949 
Further Item Creditors Component Total Creditors     149 20811 800
Future Minimum Lease Payments Under Non-cancellable Operating Leases      29 987
Increase From Depreciation Charge For Year Property Plant Equipment 1 0971 5942 1023 0405 2854 075
Intangible Assets500 300100     
Intangible Assets Gross Cost500 300100     
Investments500 300      
Net Current Assets Liabilities70 510596 3981 024 852487 534233 059661 186434 129
Nominal Value Allotted Share Capital260235220144132100100
Number Shares Allotted 23 50022 00014 40013 200  
Number Shares Issued Fully Paid     11 50011 500
Other Creditors     43 40119 399
Other Provisions Balance Sheet Subtotal 81 085158 40619 48338 839  
Other Taxation Social Security Payable     23 33111 424
Par Value Share 0000 1
Prepayments Accrued Income     25 51024 263
Property Plant Equipment Gross Cost 2 3755 7756 60415 37919 06762 018
Provisions For Liabilities Balance Sheet Subtotal    38 839149 2081 283
Total Additions Including From Business Combinations Property Plant Equipment     3 6884 879
Total Assets Less Current Liabilities570 810597 7761 027 936489 345240 605667 135440 882
Total Increase Decrease From Revaluations Intangible Assets -500 200     
Trade Creditors Trade Payables     35 60721 015
Trade Debtors Trade Receivables     7 04530 000

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 20th, February 2023
Free Download (2 pages)

Company search

Advertisements