TRANSACTIONS WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

TRANSACTIONS WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15554173

Incorporation date

11/03/2024

Size

-

Contacts

Registered address

Registered address

4385, 15554173 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2024)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon09/02/2026
Registered office address changed to PO Box 4385, 15554173 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-09
dot icon09/02/2026
Address of officer Hugo Filipe Dos Santos Silva changed to 15554173 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-09
dot icon09/02/2026
Address of person with significant control Hugo Filipe Dos Santos Silva changed to 15554173 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-09
dot icon21/01/2026
Termination of appointment of Centrum Secretaries Limited as a secretary on 2026-01-20
dot icon10/02/2025
Termination of appointment of Helder Renato De Almeida Da Costa as a director on 2025-02-04
dot icon10/02/2025
Appointment of Hugo Filipe Dos Santos Silva as a director on 2025-02-04
dot icon10/02/2025
Cessation of Helder Renato De Almeida Da Costa as a person with significant control on 2025-02-04
dot icon10/02/2025
Notification of Hugo Filipe Dos Santos Silva as a person with significant control on 2025-02-04
dot icon10/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon03/04/2024
Termination of appointment of Sergio Crescente as a director on 2024-03-26
dot icon03/04/2024
Appointment of Mr Helder Renato De Almeida Da Costa as a director on 2024-03-26
dot icon03/04/2024
Cessation of Sergio Crescente as a person with significant control on 2024-03-26
dot icon03/04/2024
Notification of Helder Renato De Almeida Da Costa as a person with significant control on 2024-03-26
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon26/03/2024
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Elscot House, Arcadia Avenue London N3 2JU on 2024-03-26
dot icon26/03/2024
Cessation of Nuala Thornton as a person with significant control on 2024-03-26
dot icon26/03/2024
Appointment of Mr Sergio Crescente as a director on 2024-03-26
dot icon26/03/2024
Appointment of Centrum Secretaries Limited as a secretary on 2024-03-26
dot icon26/03/2024
Termination of appointment of Nuala Thornton as a director on 2024-03-26
dot icon26/03/2024
Notification of Sergio Crescente as a person with significant control on 2024-03-26
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon11/03/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
10/03/2026

Accounts

dot iconNext account date
31/03/2025
dot iconNext due on
11/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nuala Thornton
Director
11/03/2024 - 26/03/2024
8548
CENTRUM SECRETARIES LIMITED
Corporate Secretary
26/03/2024 - 20/01/2026
27
De Almeida Da Costa, Helder Renato
Director
26/03/2024 - 04/02/2025
1
Dr Sergio Crescente
Director
26/03/2024 - 26/03/2024
1
Hugo Filipe Dos Santos Silva
Director
04/02/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRANSACTIONS WORLDWIDE LIMITED

TRANSACTIONS WORLDWIDE LIMITED is an(a) Active company incorporated on 11/03/2024 with the registered office located at 4385, 15554173 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TRANSACTIONS WORLDWIDE LIMITED?

toggle

TRANSACTIONS WORLDWIDE LIMITED is currently Active. It was registered on 11/03/2024 .

Where is TRANSACTIONS WORLDWIDE LIMITED located?

toggle

TRANSACTIONS WORLDWIDE LIMITED is registered at 4385, 15554173 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does TRANSACTIONS WORLDWIDE LIMITED do?

toggle

TRANSACTIONS WORLDWIDE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for TRANSACTIONS WORLDWIDE LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.