Transoft Group Limited BIRMINGHAM


Transoft Group started in year 1986 as Private Limited Company with registration number 01974716. The Transoft Group company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Birmingham at The Mailbox Level 3. Postal code: B1 1RF. Since 13th August 1999 Transoft Group Limited is no longer carrying the name Transoft.

At the moment there are 2 directors in the the firm, namely Stephen D. and Simon W.. In addition one secretary - Jayne A. - is with the company. At the moment 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.

Transoft Group Limited Address / Contact

Office Address The Mailbox Level 3
Office Address2 101 Wharfside Street
Town Birmingham
Post code B1 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01974716
Date of Incorporation Thu, 2nd Jan 1986
Industry Information technology consultancy activities
End of financial Year 28th February
Company age 38 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Stephen D.

Position: Director

Appointed: 09 June 2023

Simon W.

Position: Director

Appointed: 09 June 2023

Jayne A.

Position: Secretary

Appointed: 26 April 2022

Richard K.

Position: Director

Appointed: 01 February 2022

Resigned: 10 February 2023

Natalie S.

Position: Secretary

Appointed: 01 October 2018

Resigned: 26 April 2022

Andrew H.

Position: Director

Appointed: 17 December 2015

Resigned: 01 February 2022

Gordon W.

Position: Director

Appointed: 09 September 2015

Resigned: 05 July 2023

Bret B.

Position: Director

Appointed: 24 June 2015

Resigned: 17 December 2015

Guy M.

Position: Director

Appointed: 08 May 2015

Resigned: 31 July 2015

Guy M.

Position: Director

Appointed: 31 January 2014

Resigned: 08 May 2015

Denise W.

Position: Secretary

Appointed: 09 March 2013

Resigned: 11 June 2015

Vinodka M.

Position: Director

Appointed: 07 March 2013

Resigned: 18 May 2015

Paul G.

Position: Director

Appointed: 07 March 2013

Resigned: 09 September 2015

Barbara F.

Position: Director

Appointed: 07 March 2013

Resigned: 31 March 2015

Richard P.

Position: Director

Appointed: 15 August 2012

Resigned: 07 March 2013

Kerry C.

Position: Director

Appointed: 01 March 2011

Resigned: 07 March 2013

Neal R.

Position: Secretary

Appointed: 11 March 2009

Resigned: 07 March 2013

Luca V.

Position: Director

Appointed: 14 March 2008

Resigned: 08 December 2010

Sara C.

Position: Secretary

Appointed: 24 July 2007

Resigned: 20 February 2009

Neal R.

Position: Director

Appointed: 03 July 2007

Resigned: 07 March 2013

Martin L.

Position: Director

Appointed: 03 July 2007

Resigned: 01 March 2011

David E.

Position: Director

Appointed: 30 November 2005

Resigned: 13 October 2006

Barbara F.

Position: Director

Appointed: 31 August 2005

Resigned: 19 October 2009

Barbara F.

Position: Secretary

Appointed: 31 August 2005

Resigned: 24 July 2007

Vinodka M.

Position: Director

Appointed: 31 August 2005

Resigned: 03 July 2007

Geoffrey B.

Position: Secretary

Appointed: 04 August 2005

Resigned: 31 August 2005

David D.

Position: Director

Appointed: 01 November 2003

Resigned: 31 August 2005

David D.

Position: Secretary

Appointed: 01 November 2003

Resigned: 31 August 2005

Jim S.

Position: Director

Appointed: 02 July 2002

Resigned: 06 March 2003

David R.

Position: Director

Appointed: 21 July 1999

Resigned: 31 August 2005

Hendrik J.

Position: Director

Appointed: 21 July 1999

Resigned: 31 August 2005

Geoffrey B.

Position: Secretary

Appointed: 21 July 1999

Resigned: 01 November 2003

Jonathan G.

Position: Director

Appointed: 01 January 1998

Resigned: 21 July 1999

Jonathan G.

Position: Secretary

Appointed: 01 January 1998

Resigned: 21 July 1999

Owen J.

Position: Director

Appointed: 19 July 1996

Resigned: 21 July 1999

Geoffrey B.

Position: Director

Appointed: 30 September 1992

Resigned: 31 August 2005

Geoffrey B.

Position: Secretary

Appointed: 30 September 1992

Resigned: 01 January 1998

Michael E.

Position: Director

Appointed: 20 June 1991

Resigned: 31 August 2005

David D.

Position: Director

Appointed: 20 June 1991

Resigned: 31 August 2005

Robert F.

Position: Secretary

Appointed: 20 June 1991

Resigned: 30 September 1992

Geoffrey B.

Position: Director

Appointed: 20 June 1991

Resigned: 01 January 1998

Paul H.

Position: Director

Appointed: 20 June 1991

Resigned: 31 August 2005

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Computer Software Holdings Limited from Birmingham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Computer Software Holdings Limited

The Mailbox Level 3 101 Wharfside Street, Birmingham, Berkshire, B1 1RF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06025453
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Transoft August 13, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 28th February 2023
filed on: 6th, February 2024
Free Download (27 pages)

Company search