General information

Name:

Transpix Limited

Office Address:

31-38 C4di @thedock 31-38 Queen Street HU1 1UU Hull

Number: 06306029

Incorporation date: 2007-07-09

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

06306029 is the registration number for Transpix Ltd. This company was registered as a Private Limited Company on 2007-07-09. This company has been present on the British market for eighteen years. The company can be found at 31-38 C4di @thedock 31-38 Queen Street in Hull. The headquarters' area code assigned to this address is HU1 1UU. The name of the company was changed in the year 2013 to Transpix Ltd. The company former name was Garg Anaesthetic Services ( Gas ). The firm's classified under the NACE and SIC code 62012 - Business and domestic software development. Transpix Limited filed its latest accounts for the period up to 2022-07-31. The firm's most recent confirmation statement was filed on 2023-10-06.

For this specific company, a number of director's assignments have so far been done by Aparna G. and Sanjeev G.. Out of these two individuals, Sanjeev G. has managed company for the longest time, having been a vital addition to officers' team for eighteen years.

  • Previous company's names
  • Transpix Ltd 2013-08-27
  • Garg Anaesthetic Services ( Gas ) Limited 2007-07-09

Financial data based on annual reports

Company staff

Aparna G.

Role: Director

Appointed: 01 January 2012

Latest update: 5 May 2025

Sanjeev G.

Role: Director

Appointed: 09 July 2007

Latest update: 5 May 2025

People with significant control

Apana G. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Apana G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 29 May 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 27 April 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 7 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 30th, July 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 72190 : Other research and experimental development on natural sciences and engineering
  • 86220 : Specialists medical practice activities
17
Company Age

Closest Companies - by postcode