CompanyTrack
T

TRANSPARITY SOLUTIONS LIMITED

Active London

Information technology consultancy activities

0 employees Website
Information technology, telecommunications and data Information technology consultancy activities
T

TRANSPARITY SOLUTIONS LIMITED

Information technology consultancy activities

Founded 3 Feb 2015 Active London, England 0 employees transparity.com
Information technology, telecommunications and data Information technology consultancy activities
Accounts Submitted 5 Sept 2025
Confirmation Statement Submitted 20 Feb 2025
Net assets £7.36M £2.42M 2024 year on year
Total assets £22.08M £4.56M 2024 year on year
Total Liabilities £14.72M £2.14M 2024 year on year
Charges 2
2 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

2 Kingdom Street Paddington London W2 6BD England

Office (Wokingham)

100 Berkshire Pl, Wharfedale Rd, Winnersh, Wokingham RG41 5RD

Credit Report

Discover TRANSPARITY SOLUTIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2015–2024)

Cash in Bank

£2.52M

Decreased by £1.16M (-32%)

Net Assets

£7.36M

Increased by £2.42M (+49%)

Total Liabilities

£14.72M

Increased by £2.14M (+17%)

Turnover

£43.73M

Increased by £7.65M (+21%)

Employees

N/A

Decreased by 157 (-100%)

Debt Ratio

67%

Decreased by 5 (-7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
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

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 308 Shares £308 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Feb 201940£40£1
14 Feb 201920£20£1
14 Feb 2019168£168£1
14 Feb 201970£70£1
1 Mar 201610£10£1

Officers

Officers

5 active 4 resigned
Status
David Anthony JobbinsDirectorBritishEngland523 Feb 2015Active
Kirsty MillsDirectorBritishEngland4831 Oct 2023Active
Neil TuneDirectorBritishEngland6230 Sept 2021Active
Paul Anthony BoltDirectorBritishEngland4926 Jul 2022Active
Timothy James HannibalDirectorBritishEngland3818 Sept 2020Active

Shareholders

Shareholders (7)

Tsl Bidco Limited
100.0%
40019 Feb 2021
Timothy Hannibal
0.0%
019 Feb 2021
Rachel Jobbins
0.0%
019 Feb 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Tsl Bidco Limited

United Kingdom

Active
Notified 18 Sept 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Colin Gordon Macandrew

Ceased 18 Sept 2020

Ceased

David Anthony Jobbins

Ceased 18 Sept 2020

Ceased

Group Structure

Group Structure

TSL BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TSL MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TSL TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PURUS (BIDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PURUS (MIDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PURUS (TOPCO) LIMITED united kingdom significant influence or control
BOWMARK CAPITAL LLP united kingdom
BOWMARK GP VII LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
BOWMARK CAPITAL PARTNERS GP LIMITED united kingdom shares 75 to 100 percent
BOWMARK CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent
TRANSPARITY SOLUTIONS LIMITED Current Company
AMT DATA TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BALLARD CHALMERS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DATASHAPA BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DELTASCHEME LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RESOURCITY LIMITED united kingdom voting rights 50 to 75 percent as firm

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Sept 2025AccountsAnnual accounts made up to 2025-02-28View(32 pages)
21 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 Apr 2025OfficersTermination of Kelvin Derrick Papp as director on 2024-12-31View(1 page)
28 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
20 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-03 with no updatesView(3 pages)
5 Sept 2025 Accounts

Annual accounts made up to 2025-02-28

21 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

30 Apr 2025 Officers

Termination of Kelvin Derrick Papp as director on 2024-12-31

28 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

20 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-03 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-02-28

5 months ago on 5 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 21 Aug 2025

Termination of Kelvin Derrick Papp as director on 2024-12-31

9 months ago on 30 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 28 Mar 2025

Confirmation statement made on 2025-02-03 with no updates

12 months ago on 20 Feb 2025