Company NameTranscendit Limited
Company StatusActive
Company Number04041370
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Noel Davies
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4 North Parade
Choppington
Northumberland
NE62 5RA
Director NameMr Lee Daniel Irving
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Earls Drive
Newcastle Upon Tyne
Tyne & Wear
NE15 7DL
Director NameAdam Aeschylus Kuznesof
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Carrsfield
Corbridge
Northumberland
NE45 5LJ
Director NameDavid Michael Scott
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address22 Harlow Green Lane
Gateshead
Tyne And Wear
NE9 7TN
Director NameThomas Tinsley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 The Crescent
Kenton Bank Foot
Newcastle Upon Tyne
Tyne & Wear
NE13 8AE
Secretary NameMr Thomas Tinsley
StatusCurrent
Appointed08 February 2012(11 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address12 The Crescent
Kenton Bank Foot
Newcastle Upon Tyne
NE13 8AE
Secretary NameDavid Michael Scott
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address22 Harlow Green Lane
Gateshead
Tyne And Wear
NE9 7TN
Secretary NameMr Richard Noel Davies
NationalityBritish
StatusResigned
Appointed02 July 2008(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2012)
RoleDirector & IT Consultant
Country of ResidenceEngland
Correspondence Address4 North Parade
Choppington
Northumberland
NE62 5RA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.transcendit.co.uk
Telephone0191 4820444
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC10, Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

6 at £1George Irving
2.58%
Non Voting
40 at £1Mr Adam A. Kuznesof
17.17%
Ordinary
40 at £1Mr David M. Scott
17.17%
Ordinary
40 at £1Mr Lee D. Irving
17.17%
Ordinary
40 at £1Mr Thomas Tinsley
17.17%
Ordinary
40 at £1Richard N. Davies
17.17%
Ordinary
-OTHER
1.72%
-
3 at £1Sharron Kuznesof
1.29%
Non Voting
2 at £1Anya Bell Kuznesof
0.86%
Non Voting
2 at £1Daniel Kuznesof
0.86%
Non Voting
2 at £1Doreen F. Bailey
0.86%
Non Voting
2 at £1Dr Elizabeth Kuznesof
0.86%
Non Voting
2 at £1Jonathan Tinsley
0.86%
Non Voting
2 at £1Mark Tinsley
0.86%
Non Voting
2 at £1Mrs Gillian Milne
0.86%
Non Voting
1 at £1Margaret Catlow
0.43%
Non Voting
1 at £1Miss Christina R. Davies
0.43%
Non Voting
1 at £1Mr Alisdair Bailey
0.43%
Non Voting
1 at £1Mrs Marie Davies & Mr Alistair Davies
0.43%
Non Voting
1 at £1Mrs Michele Finch
0.43%
Non Voting
1 at £1Mrs Susan E. Davies
0.43%
Non Voting

Financials

Year2014
Net Worth£276,152
Cash£313,370
Current Liabilities£222,426

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

21 October 2020Delivered on: 24 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: C9 & C10 marquis court. Team valley. Gateshead.
Outstanding
31 May 2018Delivered on: 31 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 November 2000Delivered on: 8 December 2000
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex.Lawrie Factors

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the debt purchase agreement of even date or otherwise.
Particulars: By way of first fixed charge all of the company's invoices which do not vest absolutely and effectively in alf under the agreement and all book and other debts; floating charge all proceeds of other debts.
Outstanding

Filing History

27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
27 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
24 October 2020Registration of charge 040413700003, created on 21 October 2020 (38 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
27 July 2018Confirmation statement made on 26 July 2018 with updates (5 pages)
31 May 2018Registration of charge 040413700002, created on 31 May 2018 (43 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
2 May 2018Satisfaction of charge 1 in full (1 page)
16 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 October 2016Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 212
(4 pages)
1 October 2016Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 212
(4 pages)
30 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
24 August 2016Purchase of own shares. (3 pages)
24 August 2016Purchase of own shares. (3 pages)
3 August 2016Resolutions
  • RES13 ‐ Approve contract terms 27/05/2016
(1 page)
3 August 2016Resolutions
  • RES13 ‐ Approve contract terms 27/05/2016
(1 page)
14 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 November 2015Purchase of own shares. (3 pages)
12 November 2015Purchase of own shares. (3 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 233
(10 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 233
(10 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 233
(10 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 233
(10 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(10 pages)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(10 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (10 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (10 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 February 2012Appointment of Mr Thomas Tinsley as a secretary (2 pages)
8 February 2012Termination of appointment of Richard Davies as a secretary (1 page)
8 February 2012Appointment of Mr Thomas Tinsley as a secretary (2 pages)
8 February 2012Termination of appointment of Richard Davies as a secretary (1 page)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (10 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (10 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
27 July 2010Director's details changed for David Michael Scott on 26 July 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (10 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (10 pages)
27 July 2010Director's details changed for Thomas Tinsley on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Thomas Tinsley on 26 July 2010 (2 pages)
27 July 2010Director's details changed for David Michael Scott on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Richard Noel Davies on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Lee Daniel Irving on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Lee Daniel Irving on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Adam Aeschylus Kuznesof on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Richard Noel Davies on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Adam Aeschylus Kuznesof on 26 July 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 July 2009Return made up to 26/07/09; full list of members (12 pages)
28 July 2009Return made up to 26/07/09; full list of members (12 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 July 2008Return made up to 26/07/08; full list of members (12 pages)
30 July 2008Return made up to 26/07/08; full list of members (12 pages)
29 July 2008Appointment terminated secretary david scott (1 page)
29 July 2008Appointment terminated secretary david scott (1 page)
2 July 2008Secretary appointed mr richard noel davies (1 page)
2 July 2008Secretary appointed mr richard noel davies (1 page)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 December 2007Ad 07/12/07--------- £ si 1@1=1 £ ic 232/233 (1 page)
7 December 2007Ad 07/12/07--------- £ si 1@1=1 £ ic 232/233 (1 page)
23 August 2007Return made up to 26/07/07; full list of members (8 pages)
23 August 2007Return made up to 26/07/07; full list of members (8 pages)
5 December 2006Total exemption full accounts made up to 31 August 2006 (4 pages)
5 December 2006Total exemption full accounts made up to 31 August 2006 (4 pages)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Return made up to 26/07/06; full list of members (8 pages)
19 September 2006Return made up to 26/07/06; full list of members (8 pages)
30 March 2006Registered office changed on 30/03/06 from: newburn enterprise centre high street, newburn newcastle upon tyne tyne & wear NE15 8LN (1 page)
30 March 2006Registered office changed on 30/03/06 from: newburn enterprise centre high street, newburn newcastle upon tyne tyne & wear NE15 8LN (1 page)
17 November 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
17 November 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
12 August 2005Return made up to 26/07/05; no change of members (8 pages)
12 August 2005Return made up to 26/07/05; no change of members (8 pages)
4 November 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
4 November 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
2 September 2004Return made up to 26/07/04; full list of members (13 pages)
2 September 2004Return made up to 26/07/04; full list of members (13 pages)
17 November 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
17 November 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
28 August 2003Return made up to 26/07/03; change of members (8 pages)
28 August 2003Return made up to 26/07/03; change of members (8 pages)
3 January 2003Ad 11/09/02-07/10/02 £ si 2@1=2 £ ic 230/232 (2 pages)
3 January 2003Ad 11/09/02-07/10/02 £ si 2@1=2 £ ic 230/232 (2 pages)
21 November 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
21 November 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
18 August 2002Return made up to 26/07/02; no change of members (8 pages)
18 August 2002Return made up to 26/07/02; no change of members (8 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
16 August 2001Return made up to 26/07/01; full list of members (12 pages)
16 August 2001Return made up to 26/07/01; full list of members (12 pages)
11 July 2001Ad 04/07/01--------- £ si 2@1=2 £ ic 226/228 (2 pages)
11 July 2001Ad 04/07/01--------- £ si 2@1=2 £ ic 226/228 (2 pages)
17 May 2001Ad 14/05/01--------- £ si 1@1=1 £ ic 225/226 (2 pages)
17 May 2001Ad 14/05/01--------- £ si 1@1=1 £ ic 225/226 (2 pages)
28 March 2001Ad 23/03/01--------- £ si 1@1=1 £ ic 224/225 (2 pages)
28 March 2001Ad 23/03/01--------- £ si 1@1=1 £ ic 224/225 (2 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
16 November 2000Ad 06/11/00--------- £ si 75@1=75 £ ic 149/224 (2 pages)
16 November 2000Ad 14/11/00--------- £ si 2@1=2 £ ic 125/127 (2 pages)
16 November 2000Ad 06/11/00--------- £ si 75@1=75 £ ic 149/224 (2 pages)
16 November 2000Ad 06/11/00--------- £ si 6@1=6 £ ic 127/133 (2 pages)
16 November 2000Ad 14/11/00--------- £ si 2@1=2 £ ic 125/127 (2 pages)
16 November 2000Ad 06/11/00--------- £ si 6@1=6 £ ic 127/133 (2 pages)
16 November 2000Ad 06/11/00--------- £ si 16@1=16 £ ic 133/149 (3 pages)
16 November 2000Ad 06/11/00--------- £ si 16@1=16 £ ic 133/149 (3 pages)
1 September 2000Registered office changed on 01/09/00 from: 92 earls drive newcastle upon tyne tyne & wear NE15 7DL (1 page)
1 September 2000Registered office changed on 01/09/00 from: 92 earls drive newcastle upon tyne tyne & wear NE15 7DL (1 page)
4 August 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
4 August 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
2 August 2000Ad 26/07/00--------- £ si 124@1=124 £ ic 1/125 (2 pages)
2 August 2000Ad 26/07/00--------- £ si 124@1=124 £ ic 1/125 (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
26 July 2000Incorporation (16 pages)
26 July 2000Incorporation (16 pages)