Company NameNortheast Capital Llp
Company StatusActive
Company NumberOC399247
CategoryLimited Liability Partnership
Incorporation Date8 April 2015(9 years ago)
Previous NameTranstech Capital Llp

Directors

LLP Designated Member NameMr David John Livesley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Byre Low Fawnlees Farm
Leazes Lane
Wolsingham
Co Durham
DL13 3LP
LLP Designated Member NameMr Richard David Henderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Byre Low Fawnlees Farm
Leazes Lane
Wolsingham
Co Durham
DL13 3LP
LLP Designated Member NameMr Simon Michael Hemming Robeson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(4 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Byre Low Fawnlees Farm
Leazes Lane
Wolsingham
Co Durham
DL13 3LP
LLP Designated Member NameDr Mark Dieter Rahn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(6 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Byre Low Fawnlees Farm
Leazes Lane
Wolsingham
Co Durham
DL13 3LP
LLP Member NameMr Timothy Colin Morris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Byre Low Fawnlees Farm
Leazes Lane
Wolsingham
Co Durham
DL13 3LP
LLP Designated Member NameMr Mahmut Nedim Sinoplu
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(4 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Byre Low Fawnless Farm
Leazes Lane
Wolsingham
Co Durham
DL13 3LP

Contact

Websitewww.transtechcapital.com

Location

Registered AddressLow Byre Low Fawnlees Farm
Leazes Lane
Wolsingham
Co Durham
DL13 3LP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishWolsingham
WardWeardale
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 January 2023Notification of a person with significant control statement (2 pages)
12 January 2023Appointment of Mr Timothy Colin Morris as a member on 12 January 2023 (2 pages)
12 January 2023Cessation of Richard David Henderson as a person with significant control on 12 January 2023 (1 page)
12 January 2023Cessation of Mark Dieter Rahn as a person with significant control on 12 January 2023 (1 page)
12 January 2023Cessation of David John Livesley as a person with significant control on 12 January 2023 (1 page)
12 January 2023Cessation of Simon Michael Hemming Robeson as a person with significant control on 12 January 2023 (1 page)
25 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
30 June 2022Change of details for Dr Mark Dieter Rahn as a person with significant control on 30 June 2022 (2 pages)
30 June 2022Change of details for Mr David John Livesley as a person with significant control on 30 June 2022 (2 pages)
30 June 2022Change of details for Mr Richard David Henderson as a person with significant control on 30 June 2022 (2 pages)
25 April 2022Notification of Mark Dieter Rahn as a person with significant control on 14 April 2021 (2 pages)
10 April 2022Cessation of Mahmut Nedim Sinoplu as a person with significant control on 14 April 2021 (1 page)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
18 October 2021Change of details for Mr Richard David Henderson as a person with significant control on 7 October 2021 (2 pages)
18 October 2021Member's details changed for Mr. Richard David Henderson on 7 October 2021 (2 pages)
20 June 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
29 April 2021Company name changed transtech capital LLP\certificate issued on 29/04/21 (2 pages)
23 April 2021Change of details for Mr Richard David Henderson as a person with significant control on 23 April 2021 (2 pages)
14 April 2021Registered office address changed from 16 Lovers Lane Grasscroft Oldham OL4 4DT England to Low Byre Low Fawnless Farm Leazes Lane Wolsingham Co Durham DL13 3LP on 14 April 2021 (1 page)
14 April 2021Registered office address changed from Low Byre Low Fawnless Farm Leazes Lane Wolsingham Co Durham DL13 3LP England to Low Byre Low Fawnlees Farm Leazes Lane Wolsingham Co Durham DL13 3LP on 14 April 2021 (1 page)
14 April 2021Termination of appointment of Mahmut Nedim Sinoplu as a member on 14 April 2021 (1 page)
14 April 2021Cessation of Mahmut Nedim Sinoplu as a person with significant control on 14 April 2021 (1 page)
14 April 2021Appointment of Dr Mark Dieter Rahn as a member on 14 April 2021 (2 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
14 August 2017Notification of Mahmut Nedim Sinoplu as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Mahmut Nedim Sinoplu as a person with significant control on 11 August 2017 (2 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
8 April 2016Annual return made up to 7 April 2016 (4 pages)
8 April 2016Annual return made up to 7 April 2016 (4 pages)
7 April 2016Member's details changed for Mr David John Livesley on 1 June 2015 (2 pages)
7 April 2016Member's details changed for Mr David John Livesley on 1 June 2015 (2 pages)
9 October 2015Member's details changed for Richard Henderson on 9 October 2015 (2 pages)
9 October 2015Member's details changed for Richard Henderson on 9 October 2015 (2 pages)
9 October 2015Member's details changed for Richard Henderson on 9 October 2015 (2 pages)
3 September 2015Appointment of Mr Simon Robeson as a member on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Mahmut Nedim Sinoplu as a member on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Simon Robeson as a member on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Mahmut Nedim Sinoplu as a member on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Mahmut Nedim Sinoplu as a member on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Simon Robeson as a member on 3 September 2015 (2 pages)
6 August 2015Registered office address changed from Fountain Court 2 Victoria Square St Albans AL1 3TF AL1 3TF United Kingdom to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Fountain Court 2 Victoria Square St Albans AL1 3TF AL1 3TF United Kingdom to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Fountain Court 2 Victoria Square St Albans AL1 3TF AL1 3TF United Kingdom to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O C/O Isosceles Finance Ltd the Old Police Station High Street Egham Surrey TW20 9HJ England to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O C/O Isosceles Finance Ltd the Old Police Station High Street Egham Surrey TW20 9HJ England to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O C/O Isosceles Finance Ltd the Old Police Station High Street Egham Surrey TW20 9HJ England to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015 (1 page)
11 May 2015Member's details changed for Mr David John Livesley on 6 May 2015 (2 pages)
11 May 2015Member's details changed for Mr David John Livesley on 6 May 2015 (2 pages)
11 May 2015Member's details changed for Mr David John Livesley on 6 May 2015 (2 pages)
8 April 2015Incorporation of a limited liability partnership (5 pages)
8 April 2015Incorporation of a limited liability partnership (5 pages)