TRANSACTION SUPPORT INTERNATIONAL LLP

Active Manchester
0 employees website.com
T

TRANSACTION SUPPORT INTERNATIONAL LLP

Founded 22 Mar 2012 Active Manchester, United Kingdom 0 employees website.com

Previous Company Names

PORTLAND ACCOUNTANCY LLP 27 Apr 2020 — 3 Jun 2025
BEYOND ACCOUNTANCY LLP 22 Mar 2012 — 27 Apr 2020
Accounts Submitted 15 Jul 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 23 Mar 2026 Next due 5 Apr 2027 11 months remaining
Net assets £604 £5K 2024 year on year
Total assets £6K £21K 2024 year on year
Total Liabilities £5K £15K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay Salford Quays Manchester North West M5 3ED United Kingdom

Full company profile for TRANSACTION SUPPORT INTERNATIONAL LLP (OC373665), an active company based in Manchester, United Kingdom. Incorporated 22 Mar 2012. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£604.00

Decreased by £5.49k (-90%)

Total Liabilities

£5.20k

Decreased by £15.46k (-75%)

Turnover

N/A

Employees

N/A

Debt Ratio

90%

Increased by 13 (+17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Finestein, Daniel JohnLlp-designated-memberUnknownEngland6122 Mar 2012Active
Sarah Anne ButlerLlp-designated-memberUnknownUnited Kingdom5022 Mar 2012Active
Williams, Steven JohnLlp-designated-memberUnknownEngland571 Oct 2025Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Sarah Anne Butler

British

Active
Notified 1 Jul 2016
Residence England
DOB March 1976
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership

Daniel John Finestein

British

Active
Notified 1 Jul 2016
Residence England
DOB January 1965
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership

Mr Daniel John Finestein

British

Active
Notified 1 Jul 2016
Residence England
DOB January 1965
Nature of Control
  • Voting Rights 75 To 100 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
23 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-22 with no updates
28 Jan 2026Persons With Significant ControlChange To A Person With Significant Control Limited Liability Partnership
23 Jan 2026OfficersAppointment of Mr Steven John Williams as director on 2025-10-01
23 Jan 2026OfficersTermination of Sarah Anne Butler as director on 2025-10-01
23 Jan 2026Persons With Significant ControlCessation Of A Person With Significant Control Limited Liability Partnership
23 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-22 with no updates

28 Jan 2026 Persons With Significant Control

Change To A Person With Significant Control Limited Liability Partnership

23 Jan 2026 Officers

Appointment of Mr Steven John Williams as director on 2025-10-01

23 Jan 2026 Officers

Termination of Sarah Anne Butler as director on 2025-10-01

23 Jan 2026 Persons With Significant Control

Cessation Of A Person With Significant Control Limited Liability Partnership

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-22 with no updates

1 months ago on 23 Mar 2026

Change To A Person With Significant Control Limited Liability Partnership

2 months ago on 28 Jan 2026

Appointment of Mr Steven John Williams as director on 2025-10-01

3 months ago on 23 Jan 2026

Termination of Sarah Anne Butler as director on 2025-10-01

3 months ago on 23 Jan 2026

Cessation Of A Person With Significant Control Limited Liability Partnership

3 months ago on 23 Jan 2026