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

TRANSFORM INNOVATION LIMITED

LONDON, W1W 7RT,
Company Registration Number
05282756
Private Limited Company
Dissolved

Dissolved 2015-04-21

Company Overview

About Transform Innovation Ltd
TRANSFORM INNOVATION LIMITED was founded on 2004-11-10 and had its registered office in London. The company was dissolved on the 2015-04-21 and is no longer trading or active.

Key Data
Company Name
TRANSFORM INNOVATION LIMITED
 
Legal Registered Office
LONDON
W1W 7RT
Other companies in W1W
 
Previous Names
DIGITAL PUBLIC LIMITED01/07/2010
CLOSER COMMUNICATIONS LIMITED20/03/2008
NUMBERPHONE LIMITED18/11/2004
Filing Information
Company Number 05282756
Date formed 2004-11-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-04-21
Type of accounts DORMANT
Last Datalog update: 2015-09-11 13:43:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSFORM INNOVATION 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 TRANSFORM INNOVATION LIMITED
The following companies were found which have the same name as TRANSFORM INNOVATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSFORM INNOVATION LTD FLOOR 1, LOMOND HOUSE 9 GEORGE SQUARE GLASGOW GLASGOW G2 1QQ Active - Proposal to Strike off Company formed on the 2020-09-07

Company Officers of TRANSFORM INNOVATION LIMITED

Current Directors
Officer Role Date Appointed
MARY LOUISE COLE
Company Secretary 2013-03-19
DEBORAH KLEIN
Director 2008-06-04
ASHLEY GRAHAM MARTIN
Director 2012-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SCOTT
Director 2006-09-20 2014-12-10
SUSANNA EWING
Company Secretary 2012-06-30 2012-12-21
PETER HARRIS
Company Secretary 2010-04-30 2012-06-30
PETER JONATHAN HARRIS
Director 2010-04-30 2012-06-30
SIMON THOMAS CLARK
Director 2010-06-30 2011-08-01
JONATHAN ANDREW PEACHEY
Director 2009-02-06 2011-08-01
NEIL HUGH MORRIS
Director 2009-02-06 2010-06-30
IAN DAY
Company Secretary 2005-12-01 2010-04-30
IAN DAY
Director 2005-12-01 2010-04-30
STEPHEN WOODFORD
Director 2004-11-17 2006-09-20
CHRISTOPHER JOHN LEVER
Company Secretary 2004-11-17 2005-12-01
CHRISTOPHER JOHN LEVER
Director 2004-11-17 2005-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-10 2004-11-17
INSTANT COMPANIES LIMITED
Nominated Director 2004-11-10 2004-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH KLEIN REPUBLIC COMMUNICATIONS LIMITED Director 2014-12-10 CURRENT 1997-02-11 Dissolved 2015-04-21
DEBORAH KLEIN DIGITAL PUBLIC UK LIMITED Director 2014-12-10 CURRENT 2004-05-04 Dissolved 2015-04-21
DEBORAH KLEIN LIQUID COMMUNICATIONS LIMITED Director 2014-12-10 CURRENT 1999-09-15 Dissolved 2015-04-21
DEBORAH KLEIN ADVOCACY LIMITED Director 2014-12-10 CURRENT 1986-09-12 Dissolved 2015-04-28
DEBORAH KLEIN SIMPLE THINKING LIMITED Director 2012-01-19 CURRENT 2003-06-24 Dissolved 2015-04-21
DEBORAH KLEIN SLICE PROMOTIONS LIMITED Director 2012-01-12 CURRENT 1998-09-02 Dissolved 2015-04-28
DEBORAH KLEIN WET PAINT LIMITED Director 2011-08-01 CURRENT 2002-07-11 Dissolved 2015-04-21
DEBORAH KLEIN PENROSE FINANCIAL LIMITED Director 2011-08-01 CURRENT 1998-02-02 Dissolved 2018-07-17
DEBORAH KLEIN CREATOR VISIONS LIMITED Director 2011-08-01 CURRENT 1998-10-09 Active - Proposal to Strike off
DEBORAH KLEIN EMBOROUGH LIMITED Director 2010-12-21 CURRENT 1996-09-26 Dissolved 2015-02-10
DEBORAH KLEIN ADVOCACY INTERNATIONAL PARTNERS LIMITED Director 2010-12-21 CURRENT 1996-09-26 Dissolved 2015-02-10
DEBORAH KLEIN ENGINE BUSINESS LIMITED Director 2009-09-16 CURRENT 2009-05-28 Dissolved 2015-02-17
DEBORAH KLEIN SYNERGY SPONSORSHIP (MOTORSPORT) LIMITED Director 2009-08-19 CURRENT 2009-03-05 Dissolved 2015-02-10
DEBORAH KLEIN EDWARDS GROOM & SAUNDERS LIMITED Director 2009-03-03 CURRENT 2005-12-06 Dissolved 2015-04-28
DEBORAH KLEIN TOTEM AGENCY LIMITED Director 2008-12-09 CURRENT 2008-05-21 Dissolved 2015-04-21
DEBORAH KLEIN SYNERGY SPONSORSHIP LIMITED Director 2008-06-04 CURRENT 1983-11-24 Dissolved 2015-02-17
DEBORAH KLEIN CALLING BRANDS LIMITED Director 2008-06-04 CURRENT 2002-12-17 Dissolved 2015-04-28
DEBORAH KLEIN PARTNERS ANDREWS ALDRIDGE LIMITED Director 2008-06-04 CURRENT 1998-07-09 Dissolved 2015-04-28
DEBORAH KLEIN WOO COMMUNICATIONS LIMITED Director 2008-06-04 CURRENT 2005-04-08 Dissolved 2015-04-21
DEBORAH KLEIN ALTOGETHER DIGITAL LIMITED Director 2008-06-04 CURRENT 2005-03-19 Dissolved 2015-02-17
DEBORAH KLEIN ANDREWS ALDRIDGE HOLDINGS LIMITED Director 2008-06-04 CURRENT 2004-05-13 Dissolved 2015-04-21
DEBORAH KLEIN FUEL DATA STRATEGIES LIMITED Director 2008-06-04 CURRENT 2002-12-13 Active - Proposal to Strike off
DEBORAH KLEIN HUGE ENTERTAINMENT LIMITED Director 2006-10-16 CURRENT 2005-09-12 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN ASHRIDGE GOLF CLUB LIMITED Director 2018-04-28 CURRENT 1932-05-13 Active
ASHLEY GRAHAM MARTIN ZEGONA COMMUNICATIONS PLC Director 2017-02-06 CURRENT 2015-01-19 Active
ASHLEY GRAHAM MARTIN ENGINE BUSINESS LIMITED Director 2012-04-23 CURRENT 2009-05-28 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN DC INTERACT LIMITED Director 2012-04-23 CURRENT 1998-10-30 Dissolved 2014-06-20
ASHLEY GRAHAM MARTIN DRURY LANE FILMS LIMITED Director 2012-04-23 CURRENT 1992-07-30 Dissolved 2015-02-10
ASHLEY GRAHAM MARTIN SYNERGY SPONSORSHIP LIMITED Director 2012-04-23 CURRENT 1983-11-24 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN HUGE MUSIC LIMITED Director 2012-04-23 CURRENT 2005-11-04 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN OLD GBA LIMITED Director 2012-04-23 CURRENT 1996-12-24 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN EMBOROUGH LIMITED Director 2012-04-23 CURRENT 1996-09-26 Dissolved 2015-02-10
ASHLEY GRAHAM MARTIN THE ENGINE GROUP TRUSTEES LIMITED Director 2012-04-23 CURRENT 2005-10-28 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN SYNERGY SPONSORSHIP (MOTORSPORT) LIMITED Director 2012-04-23 CURRENT 2009-03-05 Dissolved 2015-02-10
ASHLEY GRAHAM MARTIN CALLING BRANDS LIMITED Director 2012-04-23 CURRENT 2002-12-17 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN PARTNERS ANDREWS ALDRIDGE LIMITED Director 2012-04-23 CURRENT 1998-07-09 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN PERCEPTION DIGITAL MEDIA LIMITED Director 2012-04-23 CURRENT 1997-04-04 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN REPUBLIC COMMUNICATIONS LIMITED Director 2012-04-23 CURRENT 1997-02-11 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN SLICE PROMOTIONS LIMITED Director 2012-04-23 CURRENT 1998-09-02 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN TOTEM AGENCY LIMITED Director 2012-04-23 CURRENT 2008-05-21 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN WCRS GROUP LIMITED Director 2012-04-23 CURRENT 2004-11-05 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN WET PAINT LIMITED Director 2012-04-23 CURRENT 2002-07-11 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN HUGE ENTERTAINMENT LIMITED Director 2012-04-23 CURRENT 2005-09-12 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN HOGARTH PARTNERSHIP LIMITED Director 2012-04-23 CURRENT 1996-10-11 Dissolved 2015-05-12
ASHLEY GRAHAM MARTIN DIGITAL PUBLIC UK LIMITED Director 2012-04-23 CURRENT 2004-05-04 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN WOO COMMUNICATIONS LIMITED Director 2012-04-23 CURRENT 2005-04-08 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN LIQUID COMMUNICATIONS LIMITED Director 2012-04-23 CURRENT 1999-09-15 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN EDWARDS GROOM & SAUNDERS LIMITED Director 2012-04-23 CURRENT 2005-12-06 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN SIMPLE THINKING LIMITED Director 2012-04-23 CURRENT 2003-06-24 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN ADVOCACY INTERNATIONAL PARTNERS LIMITED Director 2012-04-23 CURRENT 1996-09-26 Dissolved 2015-02-10
ASHLEY GRAHAM MARTIN ADVOCACY LIMITED Director 2012-04-23 CURRENT 1986-09-12 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN ALTOGETHER DIGITAL LIMITED Director 2012-04-23 CURRENT 2005-03-19 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN ANDREWS ALDRIDGE HOLDINGS LIMITED Director 2012-04-23 CURRENT 2004-05-13 Dissolved 2015-04-21

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
2015-04-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-23DS01APPLICATION FOR STRIKING-OFF
2014-12-19RES01ADOPT ARTICLES 12/12/2014
2014-12-15SH20STATEMENT BY DIRECTORS
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15SH1915/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-15CAP-SSSOLVENCY STATEMENT DATED 12/12/14
2014-12-15RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 12/12/2014
2014-12-15RES06REDUCE ISSUED CAPITAL 12/12/2014
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2014-11-26MISCSECTION 519
2014-11-10AR0110/11/14 FULL LIST
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052827560004
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-25AR0110/11/13 FULL LIST
2013-10-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-10-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-08-02ANNOTATIONClarification
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052827560004
2013-04-30AP03SECRETARY APPOINTED MISS MARY LOUISE COLE
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2012-12-05AR0110/11/12 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24AP03SECRETARY APPOINTED SUSANNA EWING
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY PETER HARRIS
2012-07-09AP01DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-15AR0110/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-18MEM/ARTSARTICLES OF ASSOCIATION
2011-08-18RES01ALTER ARTICLES 19/05/2011
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEACHEY
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK
2011-06-06RES01ALTER ARTICLES 19/05/2011
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-02-02AR0110/11/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 22/10/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16AP01DIRECTOR APPOINTED SIMON THOMAS CLARK
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS
2010-07-01AP03APPOINT PERSON AS SECRETARY
2010-07-01RES15CHANGE OF NAME 30/06/2010
2010-07-01CERTNMCOMPANY NAME CHANGED DIGITAL PUBLIC LIMITED CERTIFICATE ISSUED ON 01/07/10
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY IAN DAY
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAY
2010-05-25AP03SECRETARY APPOINTED MR PETER HARRIS
2010-05-25AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAY
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY IAN DAY
2010-02-04AUDAUDITOR'S RESIGNATION
2009-12-11AR0110/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW PEACHEY / 10/11/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-20288aDIRECTOR APPOINTED NEIL HUGH MORRIS
2009-02-20288aDIRECTOR APPOINTED JONATHAN ANDREW PEACHEY
2009-02-20SASHARE AGREEMENT OTC
2009-02-20RES01ADOPT ARTICLES 06/02/2009
2009-02-20RES04NC INC ALREADY ADJUSTED 06/02/2009
2009-02-20123GBP NC 1000/100000 06/02/09
2008-12-02363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-06288aDIRECTOR APPOINTED DEBORAH KLEIN
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 5 GOLDEN SQUARE LONDON W1F 9BS
2008-03-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-03-20CERTNMCOMPANY NAME CHANGED CLOSER COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 20/03/08
2007-11-14363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TRANSFORM INNOVATION 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 TRANSFORM INNOVATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-01 Satisfied INCAP FINANCE B.V.
DEBENTURE 2011-06-04 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEPOSIT DEED 2009-07-22 Satisfied ANTHONY BONANNO AND MARY JOANNE THUM
DEED OF ACCESSION TO A DEBENTURE DATED 15 FEBRUARY 2008 AND 2009-04-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of TRANSFORM INNOVATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSFORM INNOVATION LIMITED
Trademarks
We have not found any records of TRANSFORM INNOVATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRANSFORM INNOVATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Council 2013-11-12 GBP £1,700
Walsall Council 2013-09-26 GBP £2,600
Walsall Council 2013-08-22 GBP £1,950
Northamptonshire County Council 2010-08-12 GBP £17,625

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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