Transcom Worldwide (UK) Limited LEEDS


Transcom Worldwide (UK) started in year 1993 as Private Limited Company with registration number 02785250. The Transcom Worldwide (UK) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Leeds at Limewood House Limewood Way. Postal code: LS14 1AB. Since 2008/01/16 Transcom Worldwide (UK) Limited is no longer carrying the name Credit & Business Services.

The firm has 3 directors, namely Rolf D., Sohit S. and Mark L.. Of them, Mark L. has been with the company the longest, being appointed on 2 February 2016 and Rolf D. and Sohit S. have been with the company for the least time - from 17 August 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Transcom Worldwide (UK) Limited Address / Contact

Office Address Limewood House Limewood Way
Office Address2 Seacroft
Town Leeds
Post code LS14 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02785250
Date of Incorporation Mon, 1st Feb 1993
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Rolf D.

Position: Director

Appointed: 17 August 2020

Sohit S.

Position: Director

Appointed: 17 August 2020

Mark L.

Position: Director

Appointed: 02 February 2016

Michael W.

Position: Director

Appointed: 27 June 2018

Resigned: 17 August 2020

Lars S.

Position: Director

Appointed: 01 August 2017

Resigned: 27 June 2018

Jan E.

Position: Director

Appointed: 02 February 2016

Resigned: 31 July 2017

Kaarle S.

Position: Director

Appointed: 02 February 2016

Resigned: 17 August 2020

Roberto B.

Position: Director

Appointed: 06 February 2014

Resigned: 02 February 2016

Cheryl H.

Position: Secretary

Appointed: 13 August 2013

Resigned: 01 August 2016

Bent F.

Position: Director

Appointed: 29 January 2013

Resigned: 06 February 2014

Kelvin D.

Position: Director

Appointed: 01 August 2012

Resigned: 02 February 2016

Erik S.

Position: Director

Appointed: 01 August 2012

Resigned: 19 April 2013

Per E.

Position: Director

Appointed: 02 July 2012

Resigned: 01 August 2012

Karen S.

Position: Secretary

Appointed: 22 August 2011

Resigned: 13 August 2013

James R.

Position: Secretary

Appointed: 14 November 2008

Resigned: 31 August 2009

Julie H.

Position: Secretary

Appointed: 31 December 2007

Resigned: 14 November 2008

Mark S.

Position: Secretary

Appointed: 17 May 2007

Resigned: 31 December 2007

Ben G.

Position: Director

Appointed: 17 April 2007

Resigned: 22 June 2009

Michael P.

Position: Director

Appointed: 17 April 2007

Resigned: 01 August 2012

Julio P.

Position: Director

Appointed: 29 March 2006

Resigned: 31 August 2010

Regimantas L.

Position: Director

Appointed: 29 March 2006

Resigned: 02 July 2012

Stephen D.

Position: Director

Appointed: 29 March 2006

Resigned: 17 May 2007

Andrew T.

Position: Director

Appointed: 01 April 2005

Resigned: 29 March 2006

Stephen P.

Position: Secretary

Appointed: 17 January 2005

Resigned: 31 December 2007

Glenn M.

Position: Secretary

Appointed: 22 November 2002

Resigned: 14 January 2005

Brian P.

Position: Director

Appointed: 19 June 2002

Resigned: 25 November 2003

George J.

Position: Director

Appointed: 18 July 1996

Resigned: 29 March 2006

Simon P.

Position: Director

Appointed: 15 May 1995

Resigned: 17 May 2007

Stephen P.

Position: Director

Appointed: 15 May 1995

Resigned: 17 May 2007

Audrey P.

Position: Director

Appointed: 15 May 1995

Resigned: 05 August 2002

Daniel P.

Position: Director

Appointed: 15 May 1995

Resigned: 05 August 2002

Laura P.

Position: Director

Appointed: 01 February 1993

Resigned: 29 March 2006

Claire C.

Position: Secretary

Appointed: 01 February 1993

Resigned: 10 October 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 established, there is Transcom Worldwide Ab from Stockholm, Sweden. The abovementioned PSC is classified as "a public limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Transcom Worldwide Ab

30 Gjorwellsgaten, Se11260, Stockholm, Sweden

Legal authority Governed By The Laws Of Sweden
Legal form Public Limited Liability Company
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 556880-1277
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Credit & Business Services January 16, 2008
Daniel Gray Business Services September 21, 1994
Tronmark February 14, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
Free Download (29 pages)

Company search

Advertisements