UKBizDB.co.uk

EN TRANSLATION LIMITED

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

This company is commonly known as En Translation Limited. The company was founded 13 years ago and was given the registration number 07600502. The firm's registered office is in LONDON. You can find them at Second Floor, Bayswater Business Centre, Queensway, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EN TRANSLATION LIMITED
Company Number:07600502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Second Floor, Bayswater Business Centre, Queensway, London, England, W2 3RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Hanover Square, Hanover Square, London, England, W1S 1BN

Director11 June 2018Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Corporate Secretary13 August 2020Active
Second Floor, Bayswater Business Centre, Queensway, London, England, W2 3RX

Director20 October 2014Active
Winchester House, Winchester House, 259-269 Old Marylebone Road, London, England, NW1 5RA

Director01 May 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director12 April 2011Active
Winchester House, Winchester House, 259-269 Old Marylebone Road, London, England, NW1 5RA

Director01 May 2011Active
Winchester House, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA

Director01 August 2014Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Corporate Director14 August 2020Active

People with Significant Control

Language And The Law Limite
Notified on:14 August 2020
Status:Active
Country of residence:England
Address:8, Lincoln's Inn Fields, London, England, WC2A 3BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahmed Osman
Notified on:12 June 2018
Status:Active
Date of birth:January 1966
Nationality:Sudanese
Country of residence:England
Address:17 Hanover Square, Hanover Square, London, England, W1S 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nagi Khalid Idris
Notified on:06 April 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Second Floor, Bayswater Business Centre, Queensway, London, England, W2 3RX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination secretary company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Address

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

Download
2021-08-27Resolution

Resolution.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Appoint corporate director company with name date.

Download
2020-09-15Officers

Appoint corporate secretary company with name date.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.