TRANSONICS LIMITED

Register to unlock more data on OkredoRegister

TRANSONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01280694

Incorporation date

07/10/1976

Size

Full

Contacts

Registered address

Registered address

Ata House, Boundary Way, Hemel Hempstead, Hertfordshire HP2 7SSCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1976)
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon03/12/2025
Re-registration from a public company to a private limited company
dot icon03/12/2025
Re-registration of Memorandum and Articles
dot icon03/12/2025
Certificate of re-registration from Public Limited Company to Private
dot icon03/12/2025
Resolutions
dot icon17/10/2025
Current accounting period extended from 2025-08-31 to 2025-12-31
dot icon28/03/2025
Termination of appointment of Daniel Alex French as a director on 2025-03-24
dot icon27/02/2025
Full accounts made up to 2024-08-31
dot icon31/01/2025
Change of details for Castello Holding Company Limited as a person with significant control on 2025-01-10
dot icon31/01/2025
Appointment of Mr Joseph Shalom Benjamin Leigh as a director on 2025-01-10
dot icon31/01/2025
Appointment of Mr Jonathan Isaac French as a director on 2025-01-10
dot icon31/01/2025
Director's details changed for Mr Daniel Alex French on 2025-01-10
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon27/02/2024
Full accounts made up to 2023-08-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon22/08/2023
Satisfaction of charge 012806940005 in full
dot icon11/08/2023
Satisfaction of charge 012806940004 in full
dot icon19/05/2023
Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4UL to Ata House Boundary Way Hemel Hempstead Hertfordshire HP2 7SS on 2023-05-19
dot icon28/02/2023
Full accounts made up to 2022-08-31
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon16/05/2022
Full accounts made up to 2021-08-31
dot icon12/04/2022
Registration of charge 012806940006, created on 2022-04-05
dot icon08/04/2022
Satisfaction of charge 3 in full
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon10/05/2021
Full accounts made up to 2020-08-31
dot icon25/03/2021
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon19/02/2021
Registration of charge 012806940005, created on 2021-02-19
dot icon01/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon31/12/2020
Registration of charge 012806940004, created on 2020-12-31
dot icon24/08/2020
All of the property or undertaking has been released from charge 3
dot icon03/03/2020
Full accounts made up to 2019-08-31
dot icon24/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon19/02/2019
Full accounts made up to 2018-08-31
dot icon29/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon11/07/2018
Resignation of an auditor
dot icon20/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon23/02/2018
Full accounts made up to 2017-08-31
dot icon21/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon03/03/2017
Full accounts made up to 2016-08-31
dot icon27/02/2017
Termination of appointment of Alan Howard French as a director on 2017-02-08
dot icon29/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon21/01/2016
Full accounts made up to 2015-08-31
dot icon20/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon03/03/2015
Group of companies' accounts made up to 2014-08-31
dot icon20/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon20/03/2014
Secretary's details changed for Helen French on 2013-07-01
dot icon20/03/2014
Director's details changed for Mr Daniel Alex French on 2013-07-01
dot icon20/03/2014
Director's details changed for Helen French on 2013-07-01
dot icon20/03/2014
Director's details changed for Alan Howard French on 2013-07-01
dot icon20/03/2014
Registered office address changed from Brakespear Park Brakespear Way Hemel Hempstead Hertfordshire HP2 4UL England on 2014-03-20
dot icon04/03/2014
Group of companies' accounts made up to 2013-08-31
dot icon30/08/2013
Registered office address changed from Unit 4 Oliver Business Park Oliver Road Park Royal London NW10 7JB on 2013-08-30
dot icon24/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon04/03/2013
Group of companies' accounts made up to 2012-08-31
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon02/03/2012
Group of companies' accounts made up to 2011-08-31
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon01/03/2011
Group of companies' accounts made up to 2010-08-31
dot icon02/09/2010
Secretary's details changed for Helen French on 2010-07-24
dot icon02/09/2010
Director's details changed for Alan Howard French on 2010-07-24
dot icon02/09/2010
Director's details changed for Helen French on 2010-07-24
dot icon02/09/2010
Director's details changed for Daniel Alex French on 2010-07-24
dot icon27/07/2010
Miscellaneous
dot icon01/07/2010
Auditor's resignation
dot icon27/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon27/05/2010
Director's details changed for Alan Howard French on 2010-05-24
dot icon27/05/2010
Director's details changed for Helen French on 2010-05-24
dot icon25/05/2010
Group of companies' accounts made up to 2009-08-31
dot icon16/09/2009
Auditor's resignation
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon04/04/2009
Group of companies' accounts made up to 2008-08-31
dot icon11/06/2008
Return made up to 31/05/08; full list of members
dot icon03/04/2008
Group of companies' accounts made up to 2007-08-31
dot icon28/09/2007
Registered office changed on 28/09/07 from: 66 wigmore street london W1U 2SB
dot icon10/09/2007
Location of register of members
dot icon10/09/2007
Return made up to 31/05/07; full list of members
dot icon18/12/2006
Accounting reference date extended from 28/02/07 to 31/08/07
dot icon04/10/2006
Full accounts made up to 2006-02-28
dot icon24/07/2006
Return made up to 31/05/06; full list of members
dot icon29/06/2006
Director's particulars changed
dot icon22/12/2005
Full accounts made up to 2005-02-28
dot icon27/09/2005
Delivery ext'd 3 mth 28/02/05
dot icon17/08/2005
Return made up to 31/05/05; full list of members
dot icon05/08/2005
Registered office changed on 05/08/05 from: 66 wigmore street london W1U 2HQ
dot icon13/01/2005
Director's particulars changed
dot icon30/09/2004
Full accounts made up to 2004-02-29
dot icon15/07/2004
Return made up to 31/05/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-02-28
dot icon02/10/2003
Delivery ext'd 3 mth 28/02/03
dot icon27/06/2003
Return made up to 31/05/03; full list of members
dot icon30/09/2002
Full accounts made up to 2002-02-28
dot icon09/08/2002
Return made up to 31/05/02; full list of members
dot icon24/12/2001
Full accounts made up to 2001-02-28
dot icon29/07/2001
Return made up to 31/05/01; full list of members
dot icon27/07/2001
Director's particulars changed
dot icon01/03/2001
Certificate of re-registration from Private to Public Limited Company
dot icon01/03/2001
Re-registration of Memorandum and Articles
dot icon01/03/2001
Balance Sheet
dot icon01/03/2001
Auditor's report
dot icon01/03/2001
Auditor's statement
dot icon01/03/2001
Declaration on reregistration from private to PLC
dot icon01/03/2001
Application for reregistration from private to PLC
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Ad 12/02/01--------- £ si 225000@1=225000 £ ic 25000/250000
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
£ nc 100000/1000000 12/02/01
dot icon19/12/2000
Accounts for a small company made up to 2000-02-29
dot icon25/09/2000
Location of register of members
dot icon25/09/2000
Registered office changed on 25/09/00 from: 66 wigmore street london W1H 0HQ
dot icon25/09/2000
Return made up to 31/05/00; full list of members
dot icon15/09/2000
Certificate of change of name
dot icon22/12/1999
Accounts for a small company made up to 1999-02-28
dot icon28/06/1999
Return made up to 31/05/99; full list of members
dot icon23/12/1998
Accounts for a small company made up to 1998-02-28
dot icon03/06/1998
Return made up to 31/05/98; full list of members
dot icon02/01/1998
Accounts for a small company made up to 1997-02-28
dot icon15/07/1997
Return made up to 31/05/97; full list of members
dot icon15/07/1997
Director resigned
dot icon15/07/1997
Director resigned
dot icon16/01/1997
New director appointed
dot icon27/12/1996
Accounts for a small company made up to 1996-02-28
dot icon05/06/1996
Return made up to 31/05/96; full list of members
dot icon05/06/1996
Location of register of members address changed
dot icon05/06/1996
Location of debenture register address changed
dot icon04/03/1996
New director appointed
dot icon18/12/1995
Accounts for a small company made up to 1995-02-28
dot icon07/06/1995
Return made up to 31/05/95; full list of members
dot icon07/06/1995
Location of register of members address changed
dot icon07/06/1995
Location of debenture register address changed
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 icon21/12/1994
Accounts for a small company made up to 1994-02-28
dot icon07/06/1994
Return made up to 31/05/94; full list of members
dot icon07/06/1994
Registered office changed on 07/06/94 from: 100 chalk farm rd london NW1 8EH
dot icon23/12/1993
Accounts for a small company made up to 1993-02-28
dot icon28/06/1993
Return made up to 31/05/93; full list of members
dot icon15/04/1993
Particulars of mortgage/charge
dot icon23/12/1992
Accounts for a small company made up to 1992-02-29
dot icon05/06/1992
Return made up to 31/05/92; full list of members
dot icon14/11/1991
Group accounts for a small company made up to 1991-02-28
dot icon12/06/1991
Return made up to 31/05/91; full list of members
dot icon23/01/1991
£ sr 25000@1 03/07/90
dot icon18/01/1991
Full group accounts made up to 1990-02-28
dot icon14/01/1991
Return made up to 31/08/90; full list of members
dot icon06/12/1990
Resolutions
dot icon29/11/1990
Secretary resigned
dot icon29/11/1990
Director resigned
dot icon29/11/1990
New secretary appointed
dot icon04/09/1990
Memorandum and Articles of Association
dot icon09/07/1990
Resolutions
dot icon17/04/1990
Group accounts for a small company made up to 1989-02-28
dot icon17/04/1990
Group accounts for a small company made up to 1988-02-29
dot icon24/11/1989
Return made up to 31/05/89; full list of members
dot icon10/01/1989
Return made up to 31/05/88; full list of members
dot icon19/07/1988
Accounts for a small company made up to 1987-02-28
dot icon13/07/1987
Return made up to 12/03/87; full list of members
dot icon21/03/1987
Accounts for a small company made up to 1986-02-28
dot icon10/03/1987
Particulars of mortgage/charge
dot icon02/03/1987
Particulars of mortgage/charge
dot icon28/01/1987
Accounts for a small company made up to 1985-02-28
dot icon10/07/1986
Return made up to 12/03/86; full list of members
dot icon07/10/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
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
2.13M
-
0.00
1.25M
-
2022
31
5.61M
-
21.12M
4.02M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Daniel Alex
Director
30/01/1996 - 24/03/2025
19
French, Jonathan Isaac
Director
10/01/2025 - Present
4
French, Helen
Director
19/10/1996 - Present
-
Leigh, Joseph Shalom Benjamin
Director
10/01/2025 - Present
2

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About TRANSONICS LIMITED

TRANSONICS LIMITED is an(a) Active company incorporated on 07/10/1976 with the registered office located at Ata House, Boundary Way, Hemel Hempstead, Hertfordshire HP2 7SS. There are currently 3 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 TRANSONICS LIMITED?

toggle

TRANSONICS LIMITED is currently Active. It was registered on 07/10/1976 .

Where is TRANSONICS LIMITED located?

toggle

TRANSONICS LIMITED is registered at Ata House, Boundary Way, Hemel Hempstead, Hertfordshire HP2 7SS.

What does TRANSONICS LIMITED do?

toggle

TRANSONICS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for TRANSONICS LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-23 with no updates.