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

TRANSITION COMPUTING LIMITED

9 HIGH STREET, WOBURN SANDS, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 8RF,
Company Registration Number
03535532
Private Limited Company
Active

Company Overview

About Transition Computing Ltd
TRANSITION COMPUTING LIMITED was founded on 1998-03-26 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Transition Computing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRANSITION COMPUTING LIMITED
 
Legal Registered Office
9 HIGH STREET
WOBURN SANDS
MILTON KEYNES
BUCKINGHAMSHIRE
MK17 8RF
Other companies in MK17
 
Filing Information
Company Number 03535532
Company ID Number 03535532
Date formed 1998-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/06/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706189136  
Last Datalog update: 2025-01-05 10:28:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSITION COMPUTING LIMITED
The accountancy firm based at this address is CAMFIELD CHAPMAN LOWE 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.

Company Officers of TRANSITION COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
CCL COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-04-09
DAVID JOHN GIBSON
Director 1998-03-26
JONATHAN HILLYER
Director 1998-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR JAMIE BRIGGS
Director 2000-04-01 2006-02-01
ALDBURY SECRETARIES LIMITED
Nominated Secretary 1998-03-26 2003-04-09
ANDREW SAMUEL RICHARD BANNER
Director 1999-01-18 2000-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CCL COMPANY SECRETARIAL SERVICES LIMITED FLOWERS OF TOTTERIDGE LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-26 Dissolved 2015-05-12
DAVID JOHN GIBSON ATLAS SYSTEMS LIMITED Director 2016-01-01 CURRENT 2011-12-14 Active
DAVID JOHN GIBSON TRANSITION DIGITAL SOLUTIONS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2016-04-05
DAVID JOHN GIBSON HILLGIB PROPERTY LIMITED Director 2005-11-08 CURRENT 2005-11-08 Active
JONATHAN HILLYER TRANSITION DIGITAL SOLUTIONS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2016-04-05
JONATHAN HILLYER HILLGIB PROPERTY LIMITED Director 2005-11-08 CURRENT 2005-11-08 Active

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
2024-12-23Previous accounting period extended from 31/03/24 TO 30/09/24
2024-03-15CESSATION OF DAVID JOHN GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-15CESSATION OF JONATHAN HILLYER AS A PERSON OF SIGNIFICANT CONTROL
2024-03-15Notification of Dynamatix Group Limited as a person with significant control on 2024-01-24
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-03-12Termination of appointment of Ccl Company Secretarial Services Limited on 2024-01-24
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-11CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 7700
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 7700
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 7700
2016-05-17AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 7700
2015-04-10AR0126/03/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 7700
2014-05-19AR0126/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0126/03/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0126/03/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0126/03/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-15AR0126/03/10 ANNUAL RETURN FULL LIST
2010-04-15CH04SECRETARY'S DETAILS CHNAGED FOR CCL COMPANY SECRETARIAL SERVICES LIMITED on 2010-03-25
2010-01-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-08363aReturn made up to 26/03/09; full list of members
2009-01-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-30363(288)SECRETARY'S PARTICULARS CHANGED
2008-04-30363sReturn made up to 26/03/08; no change of members
2008-01-31AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-24395Particulars of mortgage/charge
2007-04-23363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-23363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-11-01169£ IC 7700/5400 01/09/06 £ SR 2300@1=2300
2006-09-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-17363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-03-30288bDIRECTOR RESIGNED
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-01288bSECRETARY RESIGNED
2003-05-01288aNEW SECRETARY APPOINTED
2003-04-25363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP
2002-05-29363aRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-01-18288cDIRECTOR'S PARTICULARS CHANGED
2002-01-15363aRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2002-01-09288bDIRECTOR RESIGNED
2001-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-13395PARTICULARS OF MORTGAGE/CHARGE
2000-08-09288aNEW DIRECTOR APPOINTED
2000-05-10363aRETURN MADE UP TO 26/03/00; NO CHANGE OF MEMBERS
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-15363aRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1999-01-25288aNEW DIRECTOR APPOINTED
1998-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TRANSITION COMPUTING 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 TRANSITION COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2000-09-13 Outstanding PHILLIPS & DREW LIFE LIMITED
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 TRANSITION COMPUTING LIMITED

Intangible Assets
Patents
We have not found any records of TRANSITION COMPUTING LIMITED registering or being granted any patents
Domain Names

TRANSITION COMPUTING LIMITED owns 1 domain names.

transitioncomputing.co.uk  

Trademarks
We have not found any records of TRANSITION COMPUTING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GEMS4LESS LTD 2008-06-11 Outstanding

We have found 1 mortgage charges which are owed to TRANSITION COMPUTING LIMITED

Income
Government Income
We have not found government income sources for TRANSITION COMPUTING 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 (62020 - Information technology consultancy activities) as TRANSITION COMPUTING LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TRANSITION COMPUTING 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 TRANSITION COMPUTING 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 TRANSITION COMPUTING 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.