TRANSMISSION (TX) LIMITED

Register to unlock more data on OkredoRegister

TRANSMISSION (TX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02331912

Incorporation date

30/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

308 Ewell Road, Surbiton KT6 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1988)
dot icon18/03/2026
Director's details changed for Mr Jon Graham Boyce on 2026-03-18
dot icon18/03/2026
Change of details for Mr Jon Graham Boyce as a person with significant control on 2026-03-18
dot icon25/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon09/07/2024
Satisfaction of charge 2 in full
dot icon06/10/2023
Termination of appointment of Stephen James Lloyd as a director on 2023-07-01
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon07/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon01/11/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2021
Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 308 Ewell Road Surbiton KT6 7AL on 2021-09-22
dot icon19/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon27/02/2020
Registration of charge 023319120006, created on 2020-02-25
dot icon27/02/2020
Registration of charge 023319120007, created on 2020-02-25
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon23/04/2018
Registration of charge 023319120005, created on 2018-04-20
dot icon28/11/2017
Second filing of a statement of capital following an allotment of shares on 2017-08-31
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon29/04/2016
Satisfaction of charge 3 in full
dot icon11/04/2016
Registration of charge 023319120004, created on 2016-04-07
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon23/07/2014
Director's details changed for Mr Jon Graham Boyce on 2014-06-01
dot icon23/07/2014
Secretary's details changed for Mr Stephen James Lloyd on 2014-06-01
dot icon23/07/2014
Director's details changed for Mr Stephen James Lloyd on 2014-06-01
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon05/03/2014
Resolutions
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 13/07/09; full list of members
dot icon24/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 13/07/08; full list of members
dot icon12/08/2008
Director and secretary's change of particulars / stephen lloyd / 01/07/2008
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2007
Return made up to 13/07/07; full list of members
dot icon18/07/2007
Director's particulars changed
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 13/07/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/09/2005
Particulars of mortgage/charge
dot icon04/08/2005
Return made up to 13/07/05; full list of members
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/08/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Return made up to 13/07/04; full list of members
dot icon23/01/2004
Accounts for a small company made up to 2003-03-31
dot icon16/08/2003
Particulars of mortgage/charge
dot icon23/07/2003
Return made up to 13/07/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/07/2002
Return made up to 13/07/02; full list of members
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon23/07/2001
Return made up to 13/07/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon02/08/2000
Return made up to 13/07/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon30/07/1999
Return made up to 13/07/99; full list of members
dot icon12/05/1999
Particulars of contract relating to shares
dot icon12/05/1999
Ad 12/03/99--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon12/05/1999
Resolutions
dot icon12/05/1999
Resolutions
dot icon12/05/1999
Resolutions
dot icon12/05/1999
£ nc 100000/250000 26/02/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon23/07/1998
Return made up to 13/07/98; no change of members
dot icon27/04/1998
Registered office changed on 27/04/98 from: 28 avenue elmers surbiton surrey, KT6 4SL
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon20/07/1997
Return made up to 13/07/97; no change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon22/07/1996
Return made up to 13/07/96; full list of members
dot icon29/03/1996
Director's particulars changed
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon18/07/1995
Return made up to 13/07/95; no change of members
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 13/07/94; no change of members
dot icon28/03/1994
Secretary's particulars changed;director's particulars changed
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon21/07/1993
Return made up to 13/07/93; full list of members
dot icon20/01/1993
Accounts for a small company made up to 1992-03-31
dot icon31/07/1992
Return made up to 13/07/92; change of members
dot icon03/02/1992
Accounts for a small company made up to 1991-03-31
dot icon26/07/1991
Return made up to 13/07/91; no change of members
dot icon09/08/1990
Full accounts made up to 1990-03-31
dot icon09/08/1990
Return made up to 13/07/90; full list of members
dot icon19/10/1989
Particulars of mortgage/charge
dot icon23/06/1989
Memorandum and Articles of Association
dot icon19/06/1989
Wd 13/06/89 ad 05/05/89--------- £ si 998@1=998 £ ic 2/1000
dot icon19/06/1989
£ nc 100/100000
dot icon19/06/1989
Resolutions
dot icon06/02/1989
Registered office changed on 06/02/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/12/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
2.44M
-
0.00
41.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
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 TRANSMISSION (TX) LIMITED

TRANSMISSION (TX) LIMITED is an(a) Active company incorporated on 30/12/1988 with the registered office located at 308 Ewell Road, Surbiton KT6 7AL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRANSMISSION (TX) LIMITED?

toggle

TRANSMISSION (TX) LIMITED is currently Active. It was registered on 30/12/1988 .

Where is TRANSMISSION (TX) LIMITED located?

toggle

TRANSMISSION (TX) LIMITED is registered at 308 Ewell Road, Surbiton KT6 7AL.

What does TRANSMISSION (TX) LIMITED do?

toggle

TRANSMISSION (TX) LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for TRANSMISSION (TX) LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Jon Graham Boyce on 2026-03-18.