Transsend Payments Limited BASINGSTOKE


Founded in 2007, Transsend Payments, classified under reg no. 06397461 is an active company. Currently registered at Fourth Floor East, Matrix House RG21 4FF, Basingstoke the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely James S. and Denham E.. In addition one secretary - Lesley C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher W. who worked with the the company until 20 February 2008.

Transsend Payments Limited Address / Contact

Office Address Fourth Floor East, Matrix House
Office Address2 Basing View
Town Basingstoke
Post code RG21 4FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06397461
Date of Incorporation Fri, 12th Oct 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

James S.

Position: Director

Appointed: 12 October 2023

Lesley C.

Position: Secretary

Appointed: 27 November 2019

Denham E.

Position: Director

Appointed: 25 April 2017

Juan K.

Position: Director

Appointed: 25 February 2014

Resigned: 28 March 2017

Douglas G.

Position: Director

Appointed: 04 November 2009

Resigned: 12 October 2023

David L.

Position: Director

Appointed: 20 February 2008

Resigned: 10 September 2008

David G.

Position: Director

Appointed: 16 November 2007

Resigned: 28 April 2014

Richard J.

Position: Director

Appointed: 12 October 2007

Resigned: 05 June 2009

Christopher W.

Position: Secretary

Appointed: 12 October 2007

Resigned: 20 February 2008

Sarah F.

Position: Director

Appointed: 12 October 2007

Resigned: 04 July 2008

Alan C.

Position: Director

Appointed: 12 October 2007

Resigned: 03 March 2014

Donald M.

Position: Director

Appointed: 12 October 2007

Resigned: 01 March 2014

Christopher W.

Position: Director

Appointed: 12 October 2007

Resigned: 20 February 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Net Assets Liabilities2 000 0012 000 001
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2 000 0012 000 001
Number Shares Allotted 2 000 001
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: Thursday 12th October 2023
filed on: 20th, October 2023
Free Download (1 page)

Company search