UKBizDB.co.uk

ALINEA TRANSLATIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alinea Translations Ltd. The company was founded 8 years ago and was given the registration number 10068301. The firm's registered office is in LONDON. You can find them at 361 Manhattan Building 60 Fairfiel Road, The Bow Quarter, London, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:ALINEA TRANSLATIONS LTD
Company Number:10068301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:361 Manhattan Building 60 Fairfiel Road, The Bow Quarter, London, United Kingdom, E3 2UL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 59, 17 Sutton Court Road, Sutton, Surrey, United Kingdom, SM1 4FG

Director08 February 2019Active
Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG

Director17 March 2016Active
Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG

Director24 January 2018Active

People with Significant Control

Mr Youenn Yannick Fransez Kerambellec
Notified on:14 June 2019
Status:Active
Date of birth:May 1973
Nationality:French
Country of residence:France
Address:5, Allee Roger Grand, Vannes, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gaetan Pierre Nyindo Pelloquin
Notified on:19 February 2019
Status:Active
Date of birth:December 1993
Nationality:French
Country of residence:United Kingdom
Address:Flat 59, 17 Sutton Court Road, Sutton, United Kingdom, SM1 4FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gaetan Pierre Nyiondo Pelloquin
Notified on:08 February 2019
Status:Active
Date of birth:December 1983
Nationality:French
Country of residence:United Kingdom
Address:361 Manhattan Building, 60 Fairfiel Road, London, United Kingdom, E3 2UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Hubert Laurent Perdereau
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:French
Country of residence:France
Address:28, Rue Madeleine Desroseaux, Lorient, France, 56100
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-15Dissolution

Dissolution application strike off company.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download
2019-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.