Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSEND SOLUTIONS LIMITED
Company Information for

TRANSEND SOLUTIONS LIMITED

PROSPECT HOUSE, 1 PROSPECT PLACE, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
04385394
Private Limited Company
Liquidation

Company Overview

About Transend Solutions Ltd
TRANSEND SOLUTIONS LIMITED was founded on 2002-03-01 and has its registered office in Pride Park. The organisation's status is listed as "Liquidation". Transend Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRANSEND SOLUTIONS LIMITED
 
Legal Registered Office
PROSPECT HOUSE
1 PROSPECT PLACE
PRIDE PARK
DERBY
DE24 8HG
Other companies in TS22
 
Previous Names
VSC SOLUTIONS LIMITED30/05/2013
Filing Information
Company Number 04385394
Company ID Number 04385394
Date formed 2002-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB796546567  
Last Datalog update: 2023-07-05 08:26:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSEND SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRANSEND SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL NICHOLAS JANES
Company Secretary 2009-04-24
STEPHEN BRAILSFORD
Director 2012-02-21
DAVID ANTHONY COOK
Director 2009-04-24
ELAINE COOK
Director 2014-09-29
PAUL NICHOLAS JANES
Director 2009-04-24
VICTORIA ANNE JANES
Director 2014-09-29
ANTHONY RAFE MUNRO-MARTIN
Director 2007-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE LOUISE DOHERTY
Company Secretary 2009-02-18 2009-04-24
DAVID LANCE LEVIN
Director 2007-08-01 2009-04-24
RALPH SCHOFIELD
Director 2007-07-01 2009-04-24
ALLISON MARY TURNBULL
Company Secretary 2008-05-01 2009-02-18
SHEILA JUNE COWPER
Company Secretary 2007-07-25 2008-05-01
SHANE RUSSELL
Director 2004-04-01 2007-11-01
TREVOR NORTH
Director 2004-07-16 2007-09-06
LESLIE JOHNSTON
Director 2002-03-27 2007-08-01
ANDREW JOHN EVES
Company Secretary 2002-04-19 2007-06-01
THOMAS DAVID RAYNOR
Director 2002-06-06 2006-04-01
KEITH NORMAN GRUNOW
Director 2002-03-27 2005-07-25
KEITH NORMAN GRUNOW
Company Secretary 2002-03-27 2003-04-01
MICHAEL DIXON
Director 2002-06-06 2003-04-01
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2002-03-01 2002-03-27
PINSENT MASONS DIRECTOR LIMITED
Director 2002-03-01 2002-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NICHOLAS JANES GREAT PLACES LTD Company Secretary 2005-11-20 CURRENT 2005-11-20 Active
PAUL NICHOLAS JANES BRADLEY LIMITED Company Secretary 1992-11-19 CURRENT 1992-10-12 Active
PAUL NICHOLAS JANES GEORGIA PAIGE LIMITED Company Secretary 1992-08-10 CURRENT 1992-08-10 Active
PAUL NICHOLAS JANES GREAT PLACES LTD Director 2005-11-20 CURRENT 2005-11-20 Active
PAUL NICHOLAS JANES BRADLEY LIMITED Director 1992-11-19 CURRENT 1992-10-12 Active
PAUL NICHOLAS JANES GEORGIA PAIGE LIMITED Director 1992-08-10 CURRENT 1992-08-10 Active
VICTORIA ANNE JANES GREAT PLACES LTD Director 2005-11-20 CURRENT 2005-11-20 Active
VICTORIA ANNE JANES BRADLEY LIMITED Director 1992-11-19 CURRENT 1992-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-17Voluntary liquidation declaration of solvency
2022-12-17LIQ01Voluntary liquidation declaration of solvency
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM Southbank Central 30 Stamford Street London SE1 9LQ England
2022-12-08600Appointment of a voluntary liquidator
2022-12-08LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-23
2022-12-02CAP-SSSolvency Statement dated 23/11/22
2022-12-02RES13Resolutions passed:
  • Propose dividend 23/11/2022
  • Resolution of reduction in issued share capital
2022-11-02AP01DIRECTOR APPOINTED MR MICHAEL STODDARD
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID FRANKS
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROWLAND
2022-02-04DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2022-02-04AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LEIGH
2021-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-05-06SH0128/02/19 STATEMENT OF CAPITAL GBP 287500
2020-05-06SH0128/02/19 STATEMENT OF CAPITAL GBP 287500
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS JANES
2019-06-27SH0101/03/02 STATEMENT OF CAPITAL GBP 250000
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM 9 Chapell Lane South Wynyard Park Business Village Wynyard Tees Valley TS22 5FG
2019-05-09AP01DIRECTOR APPOINTED MR GAVIN LEIGH
2019-03-18PSC07CESSATION OF DAVID ANTHONY COOK AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18PSC02Notification of Civica Uk Limited as a person with significant control on 2019-02-28
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANNE JANES
2019-03-15AP01DIRECTOR APPOINTED WAYNE ANDREW STORY
2019-03-15TM02Termination of appointment of Paul Nicholas Janes on 2019-02-28
2019-03-15AP03Appointment of Michael Stoddard as company secretary on 2019-02-28
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 250000
2016-03-07AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 250000
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-29AP01DIRECTOR APPOINTED MRS ELAINE COOK
2014-09-29AP01DIRECTOR APPOINTED MRS VICKY JANES
2014-04-16CH03SECRETARY'S DETAILS CHNAGED FOR PAUL NICHOLAS JANES on 2014-04-11
2014-04-16CH01Director's details changed for Paul Nicholas Janes on 2014-04-11
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 250000
2014-03-17AR0101/03/14 ANNUAL RETURN FULL LIST
2014-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM Five Houses Crathorne Yarm on Tees Cleveland TS15 0AY
2013-05-30RES15CHANGE OF NAME 30/05/2013
2013-05-30CERTNMCompany name changed vsc solutions LIMITED\certificate issued on 30/05/13
2013-03-07AR0101/03/13 ANNUAL RETURN FULL LIST
2013-02-25AA01Current accounting period extended from 30/04/13 TO 30/09/13
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-04AR0101/03/12 ANNUAL RETURN FULL LIST
2012-04-03AP01DIRECTOR APPOINTED MR STEPHEN BRAILSFORD
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-21AR0101/03/11 ANNUAL RETURN FULL LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-23AR0101/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAFE MUNRO-MARTIN / 02/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COOK / 02/10/2009
2010-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-16RES0104/01/2010
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY ELAINE DOHERTY
2009-12-30AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-18288aSECRETARY APPOINTED PAUL NICHOLAS JANES
2009-05-14288aDIRECTOR APPOINTED DAVID ANTHONY COOK LOGGED FORM
2009-05-11288aDIRECTOR APPOINTED PAUL NICHOLAS JANES
2009-05-11288aDIRECTOR APPOINTED DAVID ANTHONY COOK
2009-05-08122NC DEC ALREADY ADJUSTED 24/04/09
2009-05-08MISCMEMORANDUM OF CAPITAL - PROCESSED 08/05/09
2009-05-08CAP-SSSOLVENCY STATEMENT DATED 24/04/09
2009-05-08SH20STATEMENT BY DIRECTORS
2009-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-08RES06REDUCE ISSUED CAPITAL 24/04/2009
2009-05-0888(2)AD 24/04/09 GBP SI 140000@1=140000 GBP IC 110000/250000
2009-05-07225PREVSHO FROM 30/06/2009 TO 30/04/2009
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR RALPH SCHOFIELD
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID LEVIN
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-31363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-25MISCCEASING HOLD OF OFFICE AS AUDITORS
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY ALLISON TURNBULL
2009-03-09288aSECRETARY APPOINTED ELAINE LOUISE DOHERTY
2008-06-13RES145290952 @ £1 01/11/2007
2008-06-13RES04NC INC ALREADY ADJUSTED 01/11/2007
2008-06-13123GBP NC 2000000/7000000 01/11/07
2008-06-0988(2)CAPITALS NOT ROLLED UP
2008-06-06288aSECRETARY APPOINTED ALLISON TURNBULL
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY SHEILA COWPER
2008-05-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-25363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-12-13288bDIRECTOR RESIGNED
2007-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/07
2007-11-19363sRETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-08-03288aNEW SECRETARY APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288bDIRECTOR RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TRANSEND SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-12-02
Notices to Creditors2022-12-02
Resolutions for Winding-up2022-12-02
Fines / Sanctions
No fines or sanctions have been issued against TRANSEND SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-04 Satisfied BLUEFIN INVESTMENTS LIMITED
DEBENTURE 2002-04-04 Satisfied SYSTEMCARE LIMITED (IN ADMINISTRATIVE RECEIVERSHIP) ACTING BY ITS ADMINISTRATIVE RECEIVERSJULIAN RICHARD WHALE AND PETER TERRY
DEBENTURE 2002-04-04 Satisfied B2B SOLUTIONS ONLINE LIMITED (IN ADMINISTRATIVE RECEIVERSHIP) ACTING BY ITS ADMINISTRATIVERECEIVERS JULIAN RICHARD WHALE AND PETER TERRY
Intangible Assets
Patents
We have not found any records of TRANSEND SOLUTIONS LIMITED registering or being granted any patents
Domain Names

TRANSEND SOLUTIONS LIMITED owns 1 domain names.

vscsolutions.co.uk  

Trademarks
We have not found any records of TRANSEND SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSEND SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TRANSEND SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where TRANSEND SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSEND SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANSEND SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.