Transform Technology Limited

General information

Name:

Transform Technology Ltd

Office Address:

Front Suite, 1st Floor Charles House 148-149 Gt Charles Street B3 3HT Birmingham

Number: 06483719

Incorporation date: 2008-01-25

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Transform Technology Limited with the registration number 06483719 has been operating on the market for sixteen years. This Private Limited Company is officially located at Front Suite, 1st Floor Charles House, 148-149 Gt Charles Street in Birmingham and its postal code is B3 3HT. The firm's Standard Industrial Classification Code is 70229 and their NACE code stands for Management consultancy activities other than financial management. Its most recent annual accounts describe the period up to 2023-01-31 and the most current annual confirmation statement was submitted on 2023-01-25.

1 transaction have been registered in 2014 with a sum total of £10,280. In 2013 there was a similar number of transactions (exactly 4) that added up to £17,655. The Council conducted 4 transactions in 2012, this added up to £21,603. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £57,877. Cooperation with the Department for Transport council covered the following areas: Non Exec Directors, Neds and Fees: Mgmt.

Because of this firm's size, it became vital to choose new directors: Anna M. and Bruce M. who have been aiding each other since 2013 to exercise independent judgement of the following business.

Financial data based on annual reports

Company staff

Anna M.

Role: Director

Appointed: 25 January 2013

Latest update: 22 April 2024

Bruce M.

Role: Director

Appointed: 25 January 2008

Latest update: 22 April 2024

Anna M.

Role: Secretary

Appointed: 25 January 2008

Latest update: 22 April 2024

People with significant control

Executives who have control over the firm are as follows: Bruce M. owns over 1/2 to 3/4 of company shares . Anna M. owns 1/2 or less of company shares.

Bruce M.
Notified on 25 January 2017
Nature of control:
over 1/2 to 3/4 of shares
right to manage directors
Anna M.
Notified on 25 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 October 2014
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2023
End Date For Period Covered By Report 31 January 2024
Annual Accounts 22 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 22 October 2013
Annual Accounts 20 July 2015
Date Approval Accounts 20 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2024/01/31 (AA)
filed on: 22nd, April 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Unit C, Streton Suite Highcross Business Park Coventry Road, Sharnford

Post code:

LE10 3PG

City / Town:

Hinckley

Accountant/Auditor,
2013

Name:

Sjd (birmingham) Limited

Address:

Ground Floor 8 Emmanuel Court 10 Mill Street

Post code:

B72 1TJ

City / Town:

Sutton Coldfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 1 £ 10 279.80
2014-05-01 632 £ 10 279.80 Non Exec Directors
2013 Department for Transport 4 £ 17 655.30
2013-02-06 141338 £ 9 221.40 Neds
2013-09-04 14875 £ 5 886.00 Non Exec Directors
2013-02-06 141338 £ 1 982.59 Neds
2012 Department for Transport 4 £ 21 603.28
2012-09-07 11705 £ 9 632.14 Non Exec Directors
2012-04-19 10467 £ 9 257.22 Non Exec Directors
2012-02-21 9834 £ 1 356.96 Fees: Mgmt
2011 Department for Transport 2 £ 8 338.56
2011-08-22 8208 £ 6 805.92 Non Exec Directors
2011-10-12 8648 £ 1 532.64

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 71122 : Engineering related scientific and technical consulting activities
  • 46180 : Agents specialized in the sale of other particular products
16
Company Age

Closest Companies - by postcode