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

TRANSUNION INFORMATION GROUP LIMITED

ONE PARK LANE, LEEDS, WEST YORKSHIRE, LS3 1EP,
Company Registration Number
04968328
Private Limited Company
Active

Company Overview

About Transunion Information Group Ltd
TRANSUNION INFORMATION GROUP LIMITED was founded on 2003-11-18 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Transunion Information Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRANSUNION INFORMATION GROUP LIMITED
 
Legal Registered Office
ONE PARK LANE
LEEDS
WEST YORKSHIRE
LS3 1EP
Other companies in LS3
 
Previous Names
CALLCREDIT INFORMATION GROUP LIMITED30/04/2019
SKIPTON INFORMATION GROUP LIMITED29/05/2008
Filing Information
Company Number 04968328
Company ID Number 04968328
Date formed 2003-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 14:06:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSUNION INFORMATION GROUP 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 TRANSUNION INFORMATION GROUP LIMITED

Current Directors
Officer Role Date Appointed
COLIN JAMES RUTTER
Company Secretary 2016-11-18
MICHAEL JON GORDON
Director 2015-01-01
ROBERT KENNETH CAMPBELL MUNRO
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KENNETH CAMPBELL MUNRO
Company Secretary 2015-05-01 2016-11-18
ELIZABETH ANNE RICHARDS
Company Secretary 2004-04-13 2015-04-30
ELIZABETH ANNE RICHARDS
Director 2004-05-27 2015-04-30
JOHN FRANCIS MCANDREW
Director 2010-01-19 2014-12-31
MICHAEL JOHN GREEN
Director 2004-04-13 2014-03-31
DAVID JOHN CUTTER
Director 2009-01-01 2009-12-07
RICHARD JOHN TWIGG
Director 2004-05-27 2009-12-07
JOHN ANDREW SPENCE
Director 2007-04-01 2009-07-01
JOHN GRAHAM GOODFELLOW
Director 2004-05-27 2008-12-31
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2003-11-18 2004-04-13
HAMMONDS DIRECTORS LIMITED
Nominated Director 2003-11-18 2004-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JON GORDON CHECKMEND LIMITED Director 2016-09-23 CURRENT 2004-06-28 Active - Proposal to Strike off
MICHAEL JON GORDON APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
MICHAEL JON GORDON RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
MICHAEL JON GORDON IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
MICHAEL JON GORDON LOGICBOX LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-03-29
MICHAEL JON GORDON THE COMPARISONS LIMITED Director 2015-01-01 CURRENT 2007-05-09 Dissolved 2016-03-29
MICHAEL JON GORDON CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1984-11-19 Dissolved 2016-11-29
MICHAEL JON GORDON LISTKNIFE LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-11-08
MICHAEL JON GORDON LEGATIO TECHNOLOGIES LIMITED Director 2015-01-01 CURRENT 2002-08-28 Dissolved 2017-05-02
MICHAEL JON GORDON ORBITRON LIMITED Director 2015-01-01 CURRENT 2006-05-16 Dissolved 2017-05-02
MICHAEL JON GORDON GMAP LIMITED Director 2015-01-01 CURRENT 1997-08-13 Dissolved 2016-12-06
MICHAEL JON GORDON CALLCREDIT LEAD GENERATION LIMITED Director 2015-01-01 CURRENT 2005-02-23 Active - Proposal to Strike off
MICHAEL JON GORDON TRANSUNION INTERNATIONAL UK LIMITED Director 2015-01-01 CURRENT 2000-03-28 Active
MICHAEL JON GORDON CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-01-01 CURRENT 2001-02-01 Active - Proposal to Strike off
MICHAEL JON GORDON DECISIONMETRICS LIMITED Director 2015-01-01 CURRENT 2004-08-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALL@CREDIT PLC Director 2015-01-01 CURRENT 2007-10-12 Active - Proposal to Strike off
MICHAEL JON GORDON JELLYFISH DIGITAL MARKETING LIMITED Director 2015-01-01 CURRENT 2009-10-20 Active
MICHAEL JON GORDON DMWSL 619 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON COACTIVA LTD Director 2015-01-01 CURRENT 2009-11-16 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 620 LIMITED Director 2015-01-01 CURRENT 2009-11-19 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION BIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active
MICHAEL JON GORDON CROWN ACQUISITION TOPCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON TENANT ID LIMITED Director 2015-01-01 CURRENT 2011-01-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALLCREDIT MARKETING LIMITED Director 2015-01-01 CURRENT 1992-07-21 Active
MICHAEL JON GORDON PROCESS BENCHMARKING LTD Director 2015-01-01 CURRENT 1994-06-30 Active
MICHAEL JON GORDON CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-01-01 CURRENT 2006-03-20 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 617 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 618 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON CREDIT KARMA UK LIMITED Director 2015-01-01 CURRENT 2011-12-23 Active
MICHAEL JON GORDON CROWN ACQUISITION MIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CHECKMEND LIMITED Director 2016-10-23 CURRENT 2004-06-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
ROBERT KENNETH CAMPBELL MUNRO IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICAL SOLUTIONS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS HOLDINGS LIMITED Director 2016-03-02 CURRENT 2005-11-03 Active
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO LOGICBOX LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO THE COMPARISONS LIMITED Director 2015-05-01 CURRENT 2007-05-09 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-05-01 CURRENT 1984-11-19 Dissolved 2016-11-29
ROBERT KENNETH CAMPBELL MUNRO LISTKNIFE LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-11-08
ROBERT KENNETH CAMPBELL MUNRO LEGATIO TECHNOLOGIES LIMITED Director 2015-05-01 CURRENT 2002-08-28 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO ORBITRON LIMITED Director 2015-05-01 CURRENT 2006-05-16 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO GMAP LIMITED Director 2015-05-01 CURRENT 1997-08-13 Dissolved 2016-12-06
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT LEAD GENERATION LIMITED Director 2015-05-01 CURRENT 2005-02-23 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INTERNATIONAL UK LIMITED Director 2015-05-01 CURRENT 2000-03-28 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-05-01 CURRENT 2001-02-01 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DECISIONMETRICS LIMITED Director 2015-05-01 CURRENT 2004-08-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALL@CREDIT PLC Director 2015-05-01 CURRENT 2007-10-12 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO JELLYFISH DIGITAL MARKETING LIMITED Director 2015-05-01 CURRENT 2009-10-20 Active
ROBERT KENNETH CAMPBELL MUNRO DMWSL 619 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO COACTIVA LTD Director 2015-05-01 CURRENT 2009-11-16 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 620 LIMITED Director 2015-05-01 CURRENT 2009-11-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION BIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active
ROBERT KENNETH CAMPBELL MUNRO TENANT ID LIMITED Director 2015-05-01 CURRENT 2011-01-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING LIMITED Director 2015-05-01 CURRENT 1992-07-21 Active
ROBERT KENNETH CAMPBELL MUNRO PROCESS BENCHMARKING LTD Director 2015-05-01 CURRENT 1994-06-30 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2006-03-20 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 617 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 618 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CREDIT KARMA UK LIMITED Director 2015-05-01 CURRENT 2011-12-23 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-05-01 CURRENT 2014-02-03 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
2023-12-05CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-10-24APPOINTMENT TERMINATED, DIRECTOR SATRAJIT SAHA
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEENAN
2021-08-26RES01ADOPT ARTICLES 26/08/21
2021-08-26MEM/ARTSARTICLES OF ASSOCIATION
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-22AP01DIRECTOR APPOINTED MR WILLIAM JOHN FLYNN
2020-05-20CH01Director's details changed for Mr Satrijit Saha on 2020-03-01
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES RUTTER
2020-03-09TM02Termination of appointment of Colin James Rutter on 2020-02-29
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30RES15CHANGE OF COMPANY NAME 30/04/19
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH CAMPBELL MUNRO
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JON GORDON
2019-02-13AP01DIRECTOR APPOINTED MR DAVID GILBERT
2018-11-20AUDAUDITOR'S RESIGNATION
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-10-24AP01DIRECTOR APPOINTED MR SATRAJIT SAHA
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049683280004
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049683280004
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-07MR05
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-18AP03Appointment of Mr Colin James Rutter as company secretary on 2016-11-18
2016-11-18TM02Termination of appointment of Robert Kenneth Campbell Munro on 2016-11-18
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-25SH20Statement by Directors
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 666624
2016-08-25SH19Statement of capital on 2016-08-25 GBP 666,624
2016-08-25CAP-SSSolvency Statement dated 23/08/16
2016-08-25RES13Resolutions passed:
  • Reduce capital redemption reserve 23/08/2016
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 666624
2015-11-23AR0118/11/15 ANNUAL RETURN FULL LIST
2015-10-06CH01Director's details changed for Mr Michael Jon Gordon on 2015-07-22
2015-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-15AP03SECRETARY APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2015-05-15AP01DIRECTOR APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDS
2015-05-15TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDS
2015-03-31ANNOTATIONClarification
2015-03-31RP04SECOND FILING FOR FORM AP01
2015-01-08AP01DIRECTOR APPOINTED MR MICHAEL JON GORDON
2015-01-08AP01DIRECTOR APPOINTED MR MICHAEL JON GORDON
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCANDREW
2014-12-15MISCSECTION 519 CA 2006
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 666624
2014-12-03AR0118/11/14 FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2014-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049683280004
2014-04-15RES01ADOPT ARTICLES 08/04/2014
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 666624
2013-12-02AR0118/11/13 FULL LIST
2013-09-24AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-13AR0118/11/12 FULL LIST
2012-11-07RES13FACILITIES/INTERCREDITOR AGREEMENT 26/10/2012
2012-11-07RES01ALTER ARTICLES 26/10/2012
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-28AR0118/11/11 FULL LIST
2011-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0118/11/10 FULL LIST
2010-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-22AP01DIRECTOR APPOINTED MR JOHN FRANCIS MCANDREW
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER
2009-12-17RES01ADOPT ARTICLES 07/12/2009
2009-12-17CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-17RES0107/12/2009
2009-12-15AR0118/11/09 FULL LIST
2009-12-15RES13FACILITIES AGREEMENT/INTER COMPANT LOAN AGREEMENT 04/12/2009
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE
2009-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-15288aDIRECTOR APPOINTED DAVID JOHN CUTTER
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW
2008-12-30363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-29CERTNMCOMPANY NAME CHANGED SKIPTON INFORMATION GROUP LIMITED CERTIFICATE ISSUED ON 29/05/08
2008-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-17363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-05-22288aNEW DIRECTOR APPOINTED
2007-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-02MEM/ARTSARTICLES OF ASSOCIATION
2007-02-08363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-07-14CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-07-14MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-07-1453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-07-14RES12VARYING SHARE RIGHTS AND NAMES
2006-07-14RES02REREG PLC-PRI 28/06/06
2006-07-1488(2)RAD 28/06/06--------- £ SI 10@.1=1 £ IC 29100000/29100001
2006-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-20363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-30363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-07-08123£ NC 1000000/30000000 11/06/04
2004-07-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-08RES04NC INC ALREADY ADJUSTED 11/06/04
2004-07-08RES13REVOKE PREVIOUS SECT 80 11/06/04
2004-06-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-06-07RES02REREG PRI-PLC 04/06/04
2004-06-07AUDSAUDITORS' STATEMENT
2004-06-07AUDRAUDITORS' REPORT
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRANSUNION INFORMATION GROUP 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 TRANSUNION INFORMATION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-16 Outstanding GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY AGENT)
DEBENTURE 2012-10-26 Satisfied GE CORPORATE FINANCE BANK SAS
INSURANCE ASSIGNMENT OF KEYMAN POLICIES 2010-03-08 Satisfied LLOYDS TSB BANK PLC
GROUP DEBENTURE 2009-12-07 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of TRANSUNION INFORMATION GROUP LIMITED registering or being granted any patents
Domain Names

TRANSUNION INFORMATION GROUP LIMITED owns 3 domain names.

datacleaning.co.uk   noddle.co.uk   ftax.co.uk  

Trademarks
We have not found any records of TRANSUNION INFORMATION GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRANSUNION INFORMATION GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gosport Borough Council 2014-12-22 GBP £2,967 MISCELLANEOUS EXPENSES
Newcastle City Council 2014-09-26 GBP £650 Supplies & Services
Newcastle City Council 2014-04-25 GBP £975
Newcastle City Council 2014-04-25 GBP £1,500
Newcastle City Council 2013-10-16 GBP £650
Cannock Chase Council 2013-08-04 GBP £4,950
Newcastle City Council 2013-05-30 GBP £650
Rushcliffe Borough Council 2012-07-26 GBP £1,300 Market Research
Newcastle City Council 2012-05-30 GBP £650

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for TRANSUNION INFORMATION GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GROUND FLOOR WEST 1 PARK LANE LEEDS LS3 1EP 110,00005/07/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSUNION INFORMATION GROUP 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 TRANSUNION INFORMATION GROUP 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.