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

TRANSAX LIMITED

1ST FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B16 8TU,
Company Registration Number
02036134
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Transax Ltd
TRANSAX LIMITED was founded on 1986-07-11 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Transax Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRANSAX LIMITED
 
Legal Registered Office
1ST FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B16 8TU
Other companies in B16
 
Filing Information
Company Number 02036134
Company ID Number 02036134
Date formed 1986-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts GROUP
Last Datalog update: 2021-03-05 12:59:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSAX 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 TRANSAX LIMITED
The following companies were found which have the same name as TRANSAX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSAX INTERNATIONAL CORP. Ontario Dissolved
TRANSAX MANAGEMENT LIMITED C/O GREENFIELD VENTURES STRADBROOK HOUSE STRADBROOK ROAD BLACKROCK DUBLIN Dissolved Company formed on the 2007-05-21
TRANSAX NETWORKS LTD OFFICE 4982 321-323 HIGH ROAD,CHADWELL HEATH ESSEX Active Company formed on the 2019-01-22
Transax Technologies Inc. 934 RUE LIONEL-BOULET VARENNES Quebec J3X 1P7 Inactive - Amalgamated Company formed on the 2000-09-29
TRANSAX TECHNOLOGIES INC. 934 LIONEL-BOULET VARENNES Quebec J3X 1P9 Dissolved Company formed on the 2014-10-01
TRANSAX TECHNOLOGIES USA INC Delaware Unknown
TRANSAX, LLC 12604 FM 1826 AUSTIN TX 78737 Active Company formed on the 2020-02-14
Transax.ca business regional network, Inc. 224 Rue Saint-Louis Le Moyne Quebec J4R 2L6 Dissolved Company formed on the 2014-07-17
TRANSAX88 LTD 11 BONSALL LANE ALFRETON DE55 7DS Active - Proposal to Strike off Company formed on the 2016-11-18
TRANSAXIA LTD OFFICE 14 10-12 BACHES STREET LONDON UNITED KINGDOM N1 6DL Dissolved Company formed on the 2013-10-18
TRANSAXIOM LIMITED 47 BATHURST MEWS LONDON W2 2SB Active Company formed on the 2011-01-20
Transaxiom Oy Kalliolinnantie 10 A HELSINKI 00140 Active Company formed on the 2000-11-10
TRANSAXIOM US INC Georgia Unknown
TRANSAXIOM CORPORATION California Unknown
TRANSAXIOM INCORPORATED California Unknown
TRANSAXION, LLC 71-32 ROOSEVELT AVENUE Queens JACKSON HEIGHTS NY 11372 Active Company formed on the 2010-02-02
TRANSAXIOS LTD 49 ROTTINGDEAN PLACE FALMER ROAD ROTTINGDEAN UNITED KINGDOM BN2 7FS Dissolved Company formed on the 2015-01-22
TRANSAXIOS LTD 191 JUPITER DRIVE HEMEL HEMPSTEAD HP2 5NJ Active Company formed on the 2020-09-21
TRANSAXIS CONSULTING LIMITED 3 BUNTING LANE BRACKENELL BERKSHIRE RG12 8DX Active Company formed on the 2011-04-01
TRANSAXIS LIMITED GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR Active - Proposal to Strike off Company formed on the 2014-01-29

Company Officers of TRANSAX LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ROWENA BARR
Company Secretary 2017-12-12
SIMON BRETT DICKINSON
Director 2015-06-05
MARC MAYO
Director 2017-03-22
ANN MARIA VASILEFF
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER OATES
Director 2013-02-15 2018-02-15
DAVID PHILLIP MOTT
Company Secretary 2001-07-19 2017-11-13
GARY ADAM NORCROSS
Director 2010-01-01 2017-03-22
IAN TIMOTHY BENN
Director 2007-06-05 2015-06-05
MICHAEL LOUIS GRAVELLE
Director 2010-01-01 2013-02-15
GEORGE PATRICK SCANLON
Director 2008-07-02 2010-06-01
RONALD DEAN COOK
Director 2007-06-05 2010-01-01
MICHAEL GRAVELLE
Director 2006-02-01 2008-07-02
DAVID RILEY
Director 2006-02-01 2007-06-05
JOHN GILLIES
Director 2003-08-11 2006-02-01
WALTER M KORCHUN
Director 2002-10-14 2006-02-01
MICHAEL T VOLLKOMMER
Director 2002-10-14 2006-02-01
JERRY MARSHALL
Director 2000-03-31 2003-08-11
MICHAEL SAX
Director 1999-07-26 2002-04-24
LARRY J TOWE
Director 1999-07-26 2002-04-24
PAULINE MARIE JONES
Company Secretary 2000-12-22 2001-07-19
ANDREW MICHAEL JACOBS
Company Secretary 1997-05-16 2000-12-22
MARC WOOD
Director 1999-07-26 2000-03-31
THOMAS FREDERICK CHAPMAN
Director 1996-06-28 1999-08-06
NICHOLAS JAMES BEVAN
Director 1996-06-28 1999-04-20
TRAVIS EDWARD HALFORD
Director 1992-12-10 1997-09-26
EILEEN ANNE BASGALLOP
Company Secretary 1996-06-28 1997-05-16
JEAN CLAUDE CHARTRAND
Director 1993-07-26 1997-03-31
ALAN RICHARD BRACHER
Company Secretary 1992-12-10 1996-06-28
MERVYN STEPHEN KELVYNGE GREENWAY
Director 1992-12-10 1996-06-28
HAROLD EUGENE JOHNSON
Director 1993-03-02 1996-06-28
CRAIG WILKINSON WALSH
Director 1992-12-10 1996-06-28
MARJORIE JANET WALSH
Director 1992-12-10 1996-06-28
LINDEN FELLERMAN
Director 1992-12-10 1995-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BRETT DICKINSON CERTEGY EZIPAY LTD Director 2015-09-28 CURRENT 1987-06-01 Active - Proposal to Strike off
SIMON BRETT DICKINSON HARDACRE PROPERTY INVESTMENTS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
SIMON BRETT DICKINSON CERTEGY FRANCE LIMITED Director 2015-06-05 CURRENT 1990-11-12 Active - Proposal to Strike off
SIMON BRETT DICKINSON FIS PAYMENTS (UK) LIMITED Director 2015-03-01 CURRENT 2001-05-11 Active
SIMON BRETT DICKINSON FIS BANKING SOLUTIONS UK LIMITED Director 2014-12-01 CURRENT 1998-02-26 Active
MARC MAYO FIS CAPITAL MARKETS UK LIMITED Director 2018-02-16 CURRENT 1970-06-23 Active
MARC MAYO FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1978-05-03 Active - Proposal to Strike off
MARC MAYO FIS BUSINESS INTEGRATION (UK) LIMITED Director 2018-02-16 CURRENT 1981-11-20 Active - Proposal to Strike off
MARC MAYO FIS ENERGY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1985-02-22 Active
MARC MAYO FIS SYSTEMS LIMITED Director 2018-02-16 CURRENT 1985-08-08 Active - Proposal to Strike off
MARC MAYO FIS CONSULTING SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARC MAYO DECALOG (UK) LIMITED Director 2018-02-16 CURRENT 1990-12-11 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2018-02-16 CURRENT 1991-06-26 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1995-08-02 Active - Proposal to Strike off
MARC MAYO REECH CAPITAL LIMITED Director 2018-02-16 CURRENT 1998-10-14 Active - Proposal to Strike off
MARC MAYO VALUELINK INFORMATION SERVICES LIMITED Director 2018-02-16 CURRENT 1999-08-18 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1994-02-01 Active - Proposal to Strike off
MARC MAYO FIS APEX (INTERNATIONAL) LIMITED Director 2018-02-16 CURRENT 1994-12-09 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2018-02-16 CURRENT 1996-12-09 Active - Proposal to Strike off
MARC MAYO FIS APEX (UK) LIMITED Director 2018-02-16 CURRENT 1998-06-01 Active - Proposal to Strike off
MARC MAYO FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 2015-01-20 Active
MARC MAYO MONIS SOFTWARE LIMITED Director 2018-02-16 CURRENT 1989-01-10 Active - Proposal to Strike off
MARC MAYO SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2018-02-16 CURRENT 1999-09-10 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARC MAYO EFUNDS INTERNATIONAL LIMITED Director 2017-03-22 CURRENT 1985-07-11 Active
MARC MAYO FIDELITY INFORMATION SERVICES LIMITED Director 2017-03-22 CURRENT 1988-02-29 Active
MARC MAYO CERTEGY EZIPAY LTD Director 2017-03-22 CURRENT 1987-06-01 Active - Proposal to Strike off
MARC MAYO AIRCROWN LIMITED Director 2017-03-22 CURRENT 1990-08-07 Active - Proposal to Strike off
MARC MAYO CERTEGY FRANCE LIMITED Director 2017-03-22 CURRENT 1990-11-12 Active - Proposal to Strike off
MARC MAYO METAVANTE TECHNOLOGIES LIMITED Director 2017-03-22 CURRENT 1991-10-31 Active
MARC MAYO EFUNDS HOLDINGS LIMITED Director 2017-03-22 CURRENT 1996-10-09 Active
MARC MAYO ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2016-12-02 CURRENT 2007-07-13 Active - Proposal to Strike off
MARC MAYO FIS GLOBAL TRADING (UK) LIMITED Director 2016-03-01 CURRENT 1990-07-17 Active - Proposal to Strike off
MARC MAYO GL SETTLE LIMITED Director 2016-03-01 CURRENT 1989-06-16 Active - Proposal to Strike off
MARC MAYO GL TRADE OVERSEAS INC Director 2015-11-30 CURRENT 1994-01-01 Converted / Closed
MARC MAYO FIS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1996-06-07 Active - Proposal to Strike off
MARC MAYO SHERWOOD US HOLDINGS LIMITED Director 2015-11-30 CURRENT 1998-06-05 Active - Proposal to Strike off
MARC MAYO MONIS MANAGEMENT LIMITED Director 2015-11-30 CURRENT 1991-06-07 Active - Proposal to Strike off
MARC MAYO FIS INSURANCE SERVICES LIMITED Director 2015-11-30 CURRENT 2003-06-05 Active - Proposal to Strike off
MARC MAYO FIS UK HOLDINGS LIMITED Director 2015-11-30 CURRENT 2005-06-17 Active
ANN MARIA VASILEFF CERTEGY FRANCE LIMITED Director 2018-02-14 CURRENT 1990-11-12 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
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-15DS01Application to strike the company off the register
2020-08-07SH20Statement by Directors
2020-08-07SH19Statement of capital on 2020-08-07 GBP 1
2020-08-07CAP-SSSolvency Statement dated 23/07/20
2020-08-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-07AP01DIRECTOR APPOINTED MRS ALISON LOUISE WILKES
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRETT DICKINSON
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 8753938
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-03-05AP01DIRECTOR APPOINTED ANN MARIA VASILEFF
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER OATES
2018-02-05SH08Change of share class name or designation
2018-02-01RES12Resolution of varying share rights or name
2018-02-01RES01ADOPT ARTICLES 26/01/2018
2018-02-01RES01ADOPT ARTICLES 26/01/2018
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 8753938
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2018-01-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2018-01-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2018-01-10AD02SAIL ADDRESS CREATED
2018-01-10AD02SAIL ADDRESS CHANGED FROM: LEVEL 39 25 CANADA SQUARE LONDON E14 5LQ ENGLAND
2018-01-10AD02SAIL ADDRESS CHANGED FROM: LEVEL 39 25 CANADA SQUARE LONDON E14 5LQ ENGLAND
2018-01-08AP03SECRETARY APPOINTED CAROLINE ROWENA BARR
2018-01-08PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2018
2018-01-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIS PAYMENTS (UK) LIMITED
2018-01-08AP03SECRETARY APPOINTED CAROLINE ROWENA BARR
2018-01-08PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2018
2018-01-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIS PAYMENTS (UK) LIMITED
2017-11-28TM02Termination of appointment of David Phillip Mott on 2017-11-13
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11AP01DIRECTOR APPOINTED MR MARC MAYO
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY ADAM NORCROSS
2017-03-15DISS40Compulsory strike-off action has been discontinued
2017-03-14GAZ1FIRST GAZETTE
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 8753938
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 8753938
2015-12-23AR0110/12/15 FULL LIST
2015-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 01/09/2015
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP01DIRECTOR APPOINTED MR SIMON DICKINSON
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BENN
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 8753938
2014-12-19AR0110/12/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O CERTEGY LIMITED TRICORN HOUSE IST FLOOR 51-53 HAGLEY ROAD EDGBASTON BIRIMINGHAM B16 8TU
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 8753938
2014-01-07AR0110/12/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AP01DIRECTOR APPOINTED MR MICHAEL PETER OATES
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAVELLE
2012-12-19AR0110/12/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-19AR0110/12/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-20AR0110/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06AP01DIRECTOR APPOINTED MR GARY ADAM NORCROSS
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCANLON
2010-03-09AP01DIRECTOR APPOINTED MR MICHAEL LOUIS GRAVELLE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COOK
2010-01-07AR0110/12/09 FULL LIST
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 02/11/2009
2009-11-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-12-10363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-10-17288aDIRECTOR APPOINTED MR RONALD DEAN COOK
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRAVELLE
2008-10-17288aDIRECTOR APPOINTED MR GEORGE PATRICK SCANLON
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM C/O CERTEGY LTD, TRICORN HOUSE 51-53 HAGLEY ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TO
2007-12-13363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-14288aNEW DIRECTOR APPOINTED
2007-06-22288bDIRECTOR RESIGNED
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: TRICORN HOUSE 51-53 HAGLEY ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TU
2007-01-03363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288cSECRETARY'S PARTICULARS CHANGED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2005-12-08363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-15MISCSECTION 394
2004-11-03288cDIRECTOR'S PARTICULARS CHANGED
2004-09-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-09-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-09-2053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-09-20RES02REREG PLC-PRI 25/08/04
2004-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-01123NC INC ALREADY ADJUSTED 05/04/04
2004-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-08RES04£ NC 1100000/10000000 05/
2004-06-0888(2)RAD 05/04/04--------- £ SI 8671106@1=8671106 £ IC 82832/8753938
2003-12-24363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-24288aNEW DIRECTOR APPOINTED
2003-10-14288bDIRECTOR RESIGNED
2003-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-12-13363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRANSAX 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 TRANSAX 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 1986-12-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TRANSAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSAX LIMITED
Trademarks
We have not found any records of TRANSAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSAX 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 (96090 - Other service activities n.e.c.) as TRANSAX LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TRANSAX 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 TRANSAX 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 TRANSAX LIMITED any grants or awards.
Ownership
    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.