Get an alert when TRANSDEK U.K. LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-06 (in 2mo)

Last made up 2025-06-22

Watchouts

None on the register

Cash

£272K

-81.8% lowest in 5 filed years

Net assets

£2M

-3.3% vs 2023

Employees

53

+3.9% highest in 5 filed years

Profit before tax

-£115K

-479.3% vs 2023

Name history

Renamed 1 time since incorporation

  1. TRANSDEK U.K. LIMITED 2002-01-04 → present
  2. TRANSDEK SALES LIMITED 1997-04-02 → 2002-01-04

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312021-02-282021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £30,301-£114,930
Net profit -£13,320-£77,928
Cash £481,601£604,875£849,199£1,494,340£271,907
Total assets less current liabilities £2,067,671£2,358,895£2,702,474£2,805,348£2,388,148
Net assets £1,910,809£2,091,354£2,459,953£2,354,627£2,276,699
Equity £1,910,809£2,091,354£2,459,953£2,354,627£2,276,699
Average employees 4440475153
Wages £2,118,239£2,057,796

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 17 resigned

Name Role Appointed Born Nationality
BUTLER, Dean George Director 2015-07-24 Mar 1977 British
BUTLER, Leon Michael Director 2009-11-17 Nov 1971 British
SCHMOLL, Christian Director 2022-06-14 May 1964 German
Show 17 resigned officers
Name Role Appointed Resigned
EADIE, Paul Secretary 2021-11-26 2022-05-24
HINDLE, Robert Keith Secretary 1997-04-02 2011-01-01
PHILLIPS, Oliver Secretary 2022-05-24 2024-03-31
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1997-04-02 1997-04-02
ADAMS, Fiona Mary Director 1997-04-02 2020-09-02
ADAMS, Justin Charles Maclennan Director 2008-04-04 2020-09-02
ADAMS, William Mark Director 1997-04-02 2020-09-02
AITKEN, John Robertson Director 2020-09-02 2022-05-24
BELL, Paul Harrison Director 2008-04-04 2009-11-26
BLOOM, Anthony Herbert Director 2009-05-26 2013-11-04
CROWE, Philip Gerard Director 2014-10-01 2020-09-02
GORNER, Wolfgang Georg Vincent Director 2021-11-26 2022-05-24
RAYNOR, John Robert Director 2020-09-02 2022-05-24
SEDLAN, Carl Andrew Director 2020-09-02 2022-05-24
VON CHRISTIERSON, Chris Ingmar Director 2008-04-04 2009-05-13
WRIGHT, Joseph Hockley Director 2020-09-02 2021-11-26
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1997-04-02 1997-04-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Martin Hörmann Individual Shares 25–50% 2022-03-31 Ceased 2022-03-31
Mr Christoph Hörmann Individual Shares 25–50% 2022-03-31 Ceased 2022-03-31
Fen-Bay Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-09-02 Ceased 2022-04-01
Mr William Mark Adams Individual Shares 75–100% 2016-04-06 Ceased 2020-09-02

Filing timeline

Last 20 of 149 total filings

Date Type Category Description
2025-09-22 AA accounts Accounts with accounts type full PDF
2025-06-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-17 AA accounts Accounts with accounts type small PDF
2024-07-08 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2024-07-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-01 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-19 TM02 officers Termination secretary company with name termination date PDF
2023-09-15 AA accounts Accounts with accounts type small PDF
2023-06-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-10 CH01 officers Change person director company PDF
2022-09-15 AA accounts Accounts with accounts type small PDF
2022-06-27 CS01 confirmation-statement Confirmation statement with updates PDF
2022-06-20 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2022-06-20 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2022-06-20 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2022-06-16 AP01 officers Appoint person director company with name date PDF
2022-06-06 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page