Company Information for COMPLEX TRANSACTION SERVICES LTD
7 BELL YARD, LONDON, WC2A 2JR,
|
Company Registration Number
03985837
Private Limited Company
Active |
Company Name | ||
---|---|---|
COMPLEX TRANSACTION SERVICES LTD | ||
Legal Registered Office | ||
7 BELL YARD LONDON WC2A 2JR Other companies in HP7 | ||
Previous Names | ||
|
Company Number | 03985837 | |
---|---|---|
Company ID Number | 03985837 | |
Date formed | 2000-05-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-06 23:33:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VALERIE JEAN DEANE |
||
JOHN ANTHONY DEANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN COX |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
MATTHEW ROBERT LAYTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Change of details for Mr John Anthony Deane as a person with significant control on 2020-11-17 | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/03/22 | |
SH01 | 08/03/22 STATEMENT OF CAPITAL GBP 19710 | |
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AAMD | Amended mirco entity accounts made up to 2020-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/21 FROM 7 Bell Yard Bell Yard London WC2A 2JR England | |
AAMD | Amended mirco entity accounts made up to 2020-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AD02 | Register inspection address changed from St Martin's House St. Martin's Le Grand London EC1A 4EN England to 7 Bell Yard Bell Yard London WC2A 2JR | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/20 FROM St Martins House 16 st. Martin's Le Grand London EC1A 4EN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of St Martin's House St. Martin's Le Grand London EC1A 4EN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 06/02/19 | |
AD02 | Register inspection address changed from Aprils End Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QH England to St Martin's House St. Martin's Le Grand London EC1A 4EN | |
AD04 | Register(s) moved to registered office address St Martins House 16 st. Martin's Le Grand London EC1A 4EN | |
CH01 | Director's details changed for Mr John Anthony Deane on 2019-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/19 FROM 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom | |
RES15 | CHANGE OF COMPANY NAME 15/01/19 | |
SH01 | 07/12/18 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Valerie Jean Deane on 2018-12-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/18 FROM 57 London Road London Road High Wycombe Buckinghamshire HP11 1BS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/17 FROM St. Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/16 FROM St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England | |
AD02 | Register inspection address changed from Aprils End Nairdwood Lane Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QH England to Aprils End Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/15 FROM St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT | |
LATEST SOC | 07/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Aprils End Nairdwood Lane Prestwood Great Missenden Buckinghamshire England to Aprils End Nairdwood Lane Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QH | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/12 FROM Aprils End Nairdwood Lane Prestwood Gt Missenden Bucks HP16 0QH | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DEANE / 11/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 | |
88(2)R | AD 25/01/01--------- £ SI 98@1=98 £ IC 2/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HERBVIEW LIMITED CERTIFICATE ISSUED ON 07/11/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 70,385 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 117,376 |
Creditors and other liabilities
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 COMPLEX TRANSACTION SERVICES LTD
Cash Bank In Hand | 2013-03-31 | £ 231,556 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 263,699 |
Current Assets | 2013-03-31 | £ 232,456 |
Current Assets | 2012-03-31 | £ 318,498 |
Debtors | 2012-03-31 | £ 54,799 |
Shareholder Funds | 2013-03-31 | £ 162,459 |
Shareholder Funds | 2012-03-31 | £ 201,359 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COMPLEX TRANSACTION SERVICES LTD are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |