Transition Networks Europe Limited ALTON


Transition Networks Europe Limited was officially closed on 2023-02-07. Transition Networks Europe was a private limited company that could have been found at 4 High Street C/O Sheen Stickland, 4 High Street, Alton, GU34 1BU, Hants., UNITED KINGDOM. The company (officially started on 2011-06-08) was run by 2 directors.
Director Jeremy W. who was appointed on 02 August 2021.
Director Paul P. who was appointed on 02 August 2021.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). As stated in the CH information, there was a name change on 2012-09-21, their previous name was Communications Systems Inc. Newco. There is a second name change mentioned: previous name was Aghoco 1051 performed on 2011-07-08. The latest confirmation statement was sent on 2022-07-13 and last time the accounts were sent was on 31 December 2021. 2016-06-08 was the date of the last annual return.

Transition Networks Europe Limited Address / Contact

Office Address 4 High Street C/o Sheen Stickland
Office Address2 4 High Street
Town Alton
Post code GU34 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07661977
Date of Incorporation Wed, 8th Jun 2011
Date of Dissolution Tue, 7th Feb 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 27th Jul 2023
Last confirmation statement dated Wed, 13th Jul 2022

Company staff

Jeremy W.

Position: Director

Appointed: 02 August 2021

Paul P.

Position: Director

Appointed: 02 August 2021

Mark F.

Position: Director

Appointed: 07 February 2017

Resigned: 02 August 2021

Scott O.

Position: Director

Appointed: 03 September 2013

Resigned: 04 January 2016

Edwin F.

Position: Director

Appointed: 03 September 2013

Resigned: 06 February 2017

Roger L.

Position: Director

Appointed: 22 May 2013

Resigned: 02 August 2021

William S.

Position: Director

Appointed: 08 July 2011

Resigned: 03 September 2013

David M.

Position: Director

Appointed: 08 July 2011

Resigned: 21 May 2013

A G Secretarial Limited

Position: Corporate Director

Appointed: 08 June 2011

Resigned: 08 July 2011

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 08 June 2011

Resigned: 08 July 2011

Roger H.

Position: Director

Appointed: 08 June 2011

Resigned: 08 July 2011

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 08 June 2011

Resigned: 08 July 2011

People with significant control

Lantronix, Inc

7535 Irvine Center Drive Suite 100, Irvine, California 92618, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Notified on 2 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lantronix Uk Limited

2 Oakfield Road, Clifton, Bristol, BS8 2AL, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Notified on 2 August 2021
Ceased on 2 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Communications Systems Inc

10900 Red Circle Drive, Minnetonka, United States

Legal authority Minnesota Business Corporation Act, Mn Statute 302a
Legal form Incorporated Company
Country registered Minnesota Usa
Place registered Minnesota
Registration number 1u-45
Notified on 6 April 2016
Ceased on 2 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Communications Systems Inc. Newco September 21, 2012
Aghoco 1051 July 8, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Net Assets Liabilities780 000-2 334 258-2 334 258
Other
Creditors2 334 2582 334 2582 334 258
Fixed Assets3 114 258  
Investments Fixed Assets3 114 258  
Investments In Group Undertakings3 114 258-3 114 258 
Number Shares Issued Fully Paid 11
Profit Loss-2 135 019-2 232 904-1 301 011
Total Assets Less Current Liabilities3 114 258  
Average Number Employees During Period  21

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
Free Download (1 page)

Company search