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

TRANSITA LIMITED

CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
Company Registration Number
05235251
Private Limited Company
Active

Company Overview

About Transita Ltd
TRANSITA LIMITED was founded on 2004-09-20 and has its registered office in London. The organisation's status is listed as "Active". Transita Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRANSITA LIMITED
 
Legal Registered Office
CARMELITE HOUSE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DZ
Other companies in EC4Y
 
Filing Information
Company Number 05235251
Company ID Number 05235251
Date formed 2004-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 07:55:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSITA 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.
Companies with same name TRANSITA LIMITED
The following companies were found which have the same name as TRANSITA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSITA ENTERPRISE Singapore Dissolved Company formed on the 2008-09-09
TRANSITA LLC 2125 N FLINT AVE PORTLAND OR 97227 Active Company formed on the 2009-08-26
TRANSITA LLC 910 VT ROUTE 14 NORTH E MONTPELIER VT 05651 Inactive Company formed on the 2002-03-27
TRANSITA PROJECTS LLP 175 DARKES LANE SUITE B, 2ND FLOOR POTTERS BAR HERTFORDSHIRE EN6 1BW Dissolved Company formed on the 2012-09-24
TRANSITA PTY LTD NSW 2291 Strike-off action in progress Company formed on the 1980-01-25
TRANSITAB INCORPORATED New Jersey Unknown
TRANSITAG CORPORATION California Unknown
TRANSITAIDE CANADA INC. 356 90TH AVENUE LASALLE Quebec H8R2Z7 Dissolved Company formed on the 1982-07-30
TRANSITAINMENT VENTURES PRIVATE LIMITED Room No 3 NSRGIV Centre IIM Bangalore Bannerughatta Road Bangalore Karnataka 560076 ACTIVE Company formed on the 2011-11-25
TRANSITAINER (NSW) PTY LTD NSW 2224 Active Company formed on the 1998-06-15
TRANSITAINER (TAS) PTY. LTD. VIC 3003 Active Company formed on the 2009-10-20
TRANSITAINER (VIC) PTY LTD VIC 3000 Active Company formed on the 1998-06-15
TRANSITAINER (WA) PTY. LIMITED WA 6107 Active Company formed on the 2000-09-07
TRANSITAINER PTY LTD Active Company formed on the 1987-04-09
TRANSITAINER QLD PTY LTD NSW 2224 Active Company formed on the 2001-07-16
TRANSITAINER LLC Delaware Unknown
TRANSITAINER AUSTRALIA PTY LTD Active Company formed on the 2017-06-16
Transitainer Shipping Oy Itätuulentie 1 A ESPOO 02100 Active Company formed on the 1991-01-24
TRANSITAINER LLC California Unknown
TRANSITAIRES DAVID KIRSCH LTEE 276 ST JACQUES ST WEST SUITE 410 MONTREAL Quebec H2Y1N3 Inactive - Amalgamated Company formed on the 1970-01-16

Company Officers of TRANSITA LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DE CACQUERAY
Company Secretary 2015-04-13
PIERRE DE CACQUERAY
Director 2014-01-31
EMILY-JANE TAYLOR
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY-JANE TAYLOR
Company Secretary 2014-01-31 2015-04-13
PETER JONATHAN DUNCAN
Director 2012-12-18 2014-01-31
JONATHAN DAVID RIPPON
Director 2012-12-18 2014-01-31
NICOLA MARY LEWIS
Company Secretary 2004-09-20 2012-12-18
GILES PENFOLD LEWIS
Director 2004-09-20 2012-12-18
NICOLA MARY LEWIS
Director 2004-10-19 2012-12-18
MICHAEL ROWAN HAMILTON JOHN O'REGAN
Director 2004-10-19 2012-12-18
MARTIN JOHN WILKINSON
Director 2004-10-19 2012-12-18
7SIDE SECRETARIAL LIMITED
Company Secretary 2004-09-20 2004-09-20
7SIDE NOMINEES LIMITED
Director 2004-09-20 2004-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE DE CACQUERAY JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
PIERRE DE CACQUERAY KYLE CATHIE LIMITED Director 2017-10-03 CURRENT 1989-09-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY KYLE BOOKS LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active - Proposal to Strike off
PIERRE DE CACQUERAY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
PIERRE DE CACQUERAY NEON PLAY LTD Director 2016-06-15 CURRENT 2010-03-12 Active
PIERRE DE CACQUERAY N B LIMITED Director 2015-06-11 CURRENT 1992-01-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS EDITIONS LIMITED Director 2014-04-24 CURRENT 2004-05-13 Active
PIERRE DE CACQUERAY QUERCUS BOOKS LIMITED Director 2014-04-24 CURRENT 2005-01-20 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS PUBLISHING LIMITED Director 2014-04-24 CURRENT 2005-04-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONSTABLE AND COMPANY LIMITED Director 2014-02-10 CURRENT 2010-11-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY ELLIOT RIGHT WAY BOOKS Director 2014-01-31 CURRENT 1964-07-22 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBINSON PUBLISHING LIMITED Director 2014-01-31 CURRENT 1999-11-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY MAGPIE BOOKS LIMITED Director 2014-01-31 CURRENT 2004-06-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY CLOVERVIEW LIMITED Director 2014-01-31 CURRENT 1909-06-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO BOOKS LIMITED Director 2014-01-31 CURRENT 1991-01-18 Active
PIERRE DE CACQUERAY HOW TO LIMITED Director 2014-01-31 CURRENT 1997-04-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO CONTENT LTD Director 2014-01-31 CURRENT 2009-12-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY ARTUS PUBLISHING COMPANY LIMITED Director 2013-05-03 CURRENT 1976-06-25 Dissolved 2015-09-29
PIERRE DE CACQUERAY ORION MULTIMEDIA LTD Director 2013-05-03 CURRENT 1977-10-06 Dissolved 2015-09-29
PIERRE DE CACQUERAY WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED Director 2013-05-03 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONTACT PUBLICATIONS LIMITED Director 2013-05-03 CURRENT 1957-12-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHOENIX HOUSE (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1987-12-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY WEIDENFELD (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1949-08-25 Active - Proposal to Strike off
PIERRE DE CACQUERAY GALORE PARK PUBLISHING LIMITED Director 2013-03-28 CURRENT 1999-10-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CHAMBERS PUBLISHING LIMITED Director 2006-06-01 CURRENT 1890-08-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY VIRAGO PRESS LIMITED Director 2006-03-31 CURRENT 1973-06-18 Active
PIERRE DE CACQUERAY FUTURA PUBLICATIONS LIMITED Director 2006-03-31 CURRENT 1944-03-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLE, BROWN AND COMPANY (UK) LTD. Director 2006-03-31 CURRENT 1988-05-19 Active - Proposal to Strike off
PIERRE DE CACQUERAY SWAPEQUAL LIMITED Director 2006-03-31 CURRENT 1987-05-11 Active
PIERRE DE CACQUERAY SPHERE BOOKS LIMITED Director 2006-03-31 CURRENT 1966-09-05 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHILIP ALLAN PUBLISHERS LIMITED Director 2006-03-06 CURRENT 1972-12-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY UPDATES LIMITED Director 2006-03-06 CURRENT 1998-07-17 Active - Proposal to Strike off
PIERRE DE CACQUERAY EDWARD ARNOLD (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1953-08-10 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBERT GIBSON & SONS GLASGOW, LIMITED Director 2005-05-03 CURRENT 1902-09-12 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ENGLISH LIBRARY LIMITED Director 2005-05-03 CURRENT 1957-07-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY BOOKPOINT LIMITED Director 2005-05-03 CURRENT 1970-04-30 Active
PIERRE DE CACQUERAY HEADLINE PUBLISHING GROUP LIMITED Director 2005-05-03 CURRENT 1993-01-22 Active
PIERRE DE CACQUERAY JOHN MURRAY BOOKS LIMITED Director 2005-05-03 CURRENT 2002-05-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY JOHN MURRAY (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1951-03-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY HODDER & STOUGHTON LIMITED Director 2005-05-03 CURRENT 1960-03-07 Active
PIERRE DE CACQUERAY HACHETTE UK DISTRIBUTION LIMITED Director 2005-05-03 CURRENT 1998-04-06 Active
PIERRE DE CACQUERAY THE WATTS PUBLISHING GROUP LIMITED Director 2004-10-01 CURRENT 2000-01-21 Active
PIERRE DE CACQUERAY HACHETTE UK LIMITED Director 2004-09-25 CURRENT 1986-05-15 Active
PIERRE DE CACQUERAY BLANDFORD PRESS LIMITED Director 2004-07-01 CURRENT 1977-11-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY RIGEL PUBLICATIONS LIMITED Director 2003-09-23 CURRENT 1973-04-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION BOOKS LIMITED Director 2003-09-23 CURRENT 1992-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD & NICOLSON LIMITED Director 2003-09-23 CURRENT 1945-05-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY BLANDFORD PUBLISHING LIMITED Director 2003-09-23 CURRENT 1980-04-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY 13114 PUBLISHING LIMITED Director 2003-09-23 CURRENT 1981-01-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL EDUCATIONAL LIMITED Director 2003-09-23 CURRENT 1986-02-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL PUBLISHERS LIMITED Director 2003-09-23 CURRENT 1986-08-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION PUBLISHING LTD Director 2003-09-23 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY J.M.DENT & SONS LIMITED Director 2003-09-23 CURRENT 1937-09-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD HOLDINGS LIMITED Director 2003-09-23 CURRENT 1961-07-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL LIMITED Director 2001-09-03 CURRENT 1986-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY STUDIO VISTA LIMITED Director 2000-06-30 CURRENT 1991-11-15 Dissolved 2015-09-29
PIERRE DE CACQUERAY ARMS AND ARMOUR PRESS LIMITED Director 2000-06-30 CURRENT 1967-09-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ORCHARD EDITIONS LIMITED Director 2000-06-30 CURRENT 1977-12-01 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK PUBLISHING LIMITED Director 2000-02-15 CURRENT 1973-08-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY MRS. BEETON INDUSTRIES LIMITED Director 2000-02-15 CURRENT 1972-12-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK LIMITED Director 2000-02-15 CURRENT 1924-11-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLEHAMPTON BOOK SERVICES LIMITED Director 1999-11-19 CURRENT 1930-09-15 Active - Proposal to Strike off
PIERRE DE CACQUERAY HACHETTE UK (HOLDINGS) LIMITED Director 1999-04-14 CURRENT 1999-01-26 Active
PIERRE DE CACQUERAY THE ORION PUBLISHING GROUP LIMITED Director 1999-02-24 CURRENT 1991-11-19 Active
EMILY-JANE TAYLOR ELLIOT RIGHT WAY BOOKS Director 2014-01-31 CURRENT 1964-07-22 Active - Proposal to Strike off
EMILY-JANE TAYLOR ROBINSON PUBLISHING LIMITED Director 2014-01-31 CURRENT 1999-11-11 Active - Proposal to Strike off
EMILY-JANE TAYLOR CLOVERVIEW LIMITED Director 2014-01-31 CURRENT 1909-06-29 Active - Proposal to Strike off
EMILY-JANE TAYLOR CONSTABLE & ROBINSON LIMITED Director 2014-01-31 CURRENT 1993-03-16 Active - Proposal to Strike off
EMILY-JANE TAYLOR HOW TO BOOKS LIMITED Director 2014-01-31 CURRENT 1991-01-18 Active
EMILY-JANE TAYLOR HOW TO LIMITED Director 2014-01-31 CURRENT 1997-04-02 Active - Proposal to Strike off
EMILY-JANE TAYLOR HOW TO CONTENT LTD Director 2014-01-31 CURRENT 2009-12-09 Active - Proposal to Strike off
EMILY-JANE TAYLOR VIRAGO PRESS LIMITED Director 2011-02-18 CURRENT 1973-06-18 Active
EMILY-JANE TAYLOR FUTURA PUBLICATIONS LIMITED Director 2011-02-18 CURRENT 1944-03-30 Active - Proposal to Strike off
EMILY-JANE TAYLOR LITTLE, BROWN AND COMPANY (UK) LTD. Director 2011-02-18 CURRENT 1988-05-19 Active - Proposal to Strike off
EMILY-JANE TAYLOR LITTLE, BROWN BOOK GROUP LIMITED Director 2011-02-18 CURRENT 1988-10-12 Active
EMILY-JANE TAYLOR SWAPEQUAL LIMITED Director 2011-02-18 CURRENT 1987-05-11 Active
EMILY-JANE TAYLOR PIATKUS BOOKS LIMITED Director 2011-02-18 CURRENT 1979-02-05 Active - Proposal to Strike off

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
2023-10-23CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-14CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-08-21AD02Register inspection address changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR EMILY-JANE TAYLOR
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 80671.2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 80671.2
2015-10-15AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 15/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15AP03Appointment of Mr Pierre De Cacqueray as company secretary on 2015-04-13
2015-04-15TM02Termination of appointment of Emily-Jane Taylor on 2015-04-13
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015
2015-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MISS EMILY-JANE TAYLOR on 2015-04-13
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM 100 Victoria Embankment London EC4Y 0DY
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 80671.2
2014-10-28AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-28AD02Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2014-10-28CH01Director's details changed for Mr Pierre De Cacqueray on 2014-10-23
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 80671.2
2014-10-15AR0120/09/14 ANNUAL RETURN FULL LIST
2014-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 55-56 RUSSELL SQUARE LONDON WC1B 4HP
2014-02-10AP01DIRECTOR APPOINTED MR PIERRE DE CACQUERAY
2014-02-10AP03SECRETARY APPOINTED MISS EMILY-JANE TAYLOR
2014-02-10AP01DIRECTOR APPOINTED MISS EMILY-JANE TAYLOR
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIPPON
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN
2014-01-09RP04SECOND FILING WITH MUD 20/09/13 FOR FORM AR01
2014-01-09ANNOTATIONClarification
2013-12-10AR0120/09/13 FULL LIST
2013-09-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-14AP01DIRECTOR APPOINTED PETER JONATHAN DUNCAN
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM, GREYFRIARS COURT PARADISE SQUARE, OXFORD, OX1 1BE
2012-12-31TM02APPOINTMENT TERMINATED, SECRETARY NICOLA LEWIS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILKINSON
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'REGAN
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LEWIS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GILES LEWIS
2012-12-31AP01DIRECTOR APPOINTED MR JONATHAN DAVID RIPPON
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-26AR0120/09/12 FULL LIST
2012-06-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-23AR0120/09/11 FULL LIST
2010-10-06AR0120/09/10 FULL LIST
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-27AR0120/09/09 FULL LIST
2009-06-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM, GREYFRIARS COURT PARADISE SQUARE, OXFORD, OXON, OX1 1BE
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM, C/O BROOKSTREET DES ROCHES LLP, 25 MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
2008-06-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 1 DES ROCHES SQUARE, WITAN WAY, WITNEY, OXFORDSHIRE OX28 4LF
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-08363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-10-1188(2)RAD 04/08/06--------- £ SI 8000000@.01=80000 £ IC 671/80671
2006-09-19123NC INC ALREADY ADJUSTED 04/08/06
2006-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-19RES04£ NC 1000/100000 04/08
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-10363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-31225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-31122S-DIV 19/10/04
2004-10-08288bSECRETARY RESIGNED
2004-10-08288bDIRECTOR RESIGNED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 1ST FLOOR, 14/18 CITY ROAD, CARDIFF, CF24 3DL
2004-10-07288aNEW SECRETARY APPOINTED
2004-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to TRANSITA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANSITA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-01 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,679
Creditors Due Within One Year 2011-12-31 £ 2,821

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANSITA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 80,671
Called Up Share Capital 2011-12-31 £ 80,671
Cash Bank In Hand 2012-12-31 £ 1,513
Cash Bank In Hand 2011-12-31 £ 2,459
Current Assets 2012-12-31 £ 1,611
Current Assets 2011-12-31 £ 2,477

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRANSITA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSITA LIMITED
Trademarks
We have not found any records of TRANSITA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSITA 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 (58110 - Book publishing) as TRANSITA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRANSITA 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 TRANSITA 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 TRANSITA 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.