Transition Associates Limited

General information

Name:

Transition Associates Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 03332304

Incorporation date: 1997-03-12

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Transition Associates Limited can be reached at London at 71-75 Shelton Street. You can find the firm using the postal code - WC2H 9JQ. This firm has been operating on the British market for 27 years. The firm is registered under the number 03332304 and company's last known status is active. The enterprise's classified under the NACE and SIC code 62020 which means Information technology consultancy activities. Transition Associates Ltd released its latest accounts for the financial year up to January 31, 2023. The business latest annual confirmation statement was filed on November 24, 2022.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 14 transactions from worth at least 500 pounds each, amounting to £47,070 in total. The company also worked with the Brighton & Hove City (4 transactions worth £5,823 in total). Transition Associates was the service provided to the Brighton & Hove City Council covering the following areas: Training, Communications N Computing and Support Services (ssc) was also the service provided to the Oxfordshire County Council Council covering the following areas: Communications And Computing and Services.

Taking into consideration this particular firm's directors directory, since 2023 there have been two directors: Jane B. and David B..

Financial data based on annual reports

Company staff

Jane B.

Role: Director

Appointed: 14 August 2023

Latest update: 21 December 2023

David B.

Role: Director

Appointed: 12 March 1997

Latest update: 21 December 2023

People with significant control

David B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David B.
Notified on 14 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Miles C.
Notified on 6 April 2016
Ceased on 14 February 2023
Nature of control:
over 3/4 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 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 2 April 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 2 April 2013
Annual Accounts
Start Date For Period Covered By Report 1 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 1 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 1 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 1 February 2023
End Date For Period Covered By Report 31 January 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (8 pages)

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
2015 Brighton & Hove City 1 £ 1 865.00
2015-03-25 PAY00749747 £ 1 865.00 Training
2014 Brighton & Hove City 1 £ 770.00
2014-04-30 PAY00659845 £ 770.00 Training
2014 Oxfordshire County Council 1 £ 615.00
2014-05-16 4100848857 £ 615.00 Communications And Computing
2013 Brighton & Hove City 1 £ 770.00
2013-03-28 PAY00557103 £ 770.00 Communications N Computing
2013 Oxfordshire County Council 2 £ 5 290.00
2013-05-02 4100725357 £ 4 675.00 Services
2013-03-08 4100702200 £ 615.00 Communications And Computing
2012 Brighton & Hove City 1 £ 2 417.50
2012-04-13 PAY00468479 £ 2 417.50 Support Services (ssc)
2012 Oxfordshire County Council 2 £ 1 510.00
2012-07-27 4100631501 £ 895.00 Communications And Computing
2012-04-05 4100586588 £ 615.00 Communications And Computing
2011 Oxfordshire County Council 6 £ 31 800.00
2011-01-21 4100413153 £ 24 000.00 Services
2011-12-20 4100536042 £ 2 400.00 Services
2010 Oxfordshire County Council 3 £ 7 855.00
2010-12-10 4100406184 £ 5 250.00 Communications And Computing
2010-12-10 4100406183 £ 1 500.00 Communications And Computing

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
27
Company Age

Closest Companies - by postcode