CompanyTrack
T

TRANSACTION TECHNOLOGY TRUSTEES LIMITED

Dissolved Slough

Other business support service activities n.e.c.

Other business support service activities n.e.c.
T

TRANSACTION TECHNOLOGY TRUSTEES LIMITED

Other business support service activities n.e.c.

Founded 26 Sept 2001 Dissolved Slough, United Kingdom
Other business support service activities n.e.c.
Accounts Submitted 6 Feb 2017
Confirmation Statement Submitted 31 Oct 2017
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Riding Court House Datchet Slough Berkshire SL3 9JT

Credit Report

Discover TRANSACTION TECHNOLOGY TRUSTEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 18 resigned
Status
Elona Mortimer-zhikaDirectorBritishEngland467 Nov 2016Active
Kevin Peter DadyDirectorBritishEngland611 Dec 2015Active

Shareholders

Shareholders (1)

Iris Holdings Ltd
100.0%
121 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Iris Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

IRIS HOLDINGS LIMITED united kingdom shares 75 to 100 percent
IRIS CAPITAL LIMITED united kingdom shares 75 to 100 percent
IRIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERENNIAL NEWCO 2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
ELEMENTS MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRANSACTION TECHNOLOGY TRUSTEES LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Apr 2018GazetteGazette Dissolved VoluntaryView(1 page)
6 Feb 2018GazetteGazette Notice VoluntaryView(1 page)
29 Jan 2018DissolutionDissolution Application Strike Off CompanyView(3 pages)
31 Oct 2017Confirmation StatementConfirmation statement made on 2017-09-26 with no updatesView(3 pages)
20 Oct 2017MortgageMortgage Satisfy Charge FullView(1 page)
24 Apr 2018 Gazette

Gazette Dissolved Voluntary

6 Feb 2018 Gazette

Gazette Notice Voluntary

29 Jan 2018 Dissolution

Dissolution Application Strike Off Company

31 Oct 2017 Confirmation Statement

Confirmation statement made on 2017-09-26 with no updates

20 Oct 2017 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

7 years ago on 24 Apr 2018

Gazette Notice Voluntary

8 years ago on 6 Feb 2018

Dissolution Application Strike Off Company

8 years ago on 29 Jan 2018

Confirmation statement made on 2017-09-26 with no updates

8 years ago on 31 Oct 2017

Mortgage Satisfy Charge Full

8 years ago on 20 Oct 2017