UKBizDB.co.uk

NETTRANSLATE LIMITED

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

This company is commonly known as Nettranslate Limited. The company was founded 7 years ago and was given the registration number 10348581. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETTRANSLATE LIMITED
Company Number:10348581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director26 August 2016Active
13 Thatcham Business Village, Colthrop Way, Thatcham, United Kingdom, RG19 4LW

Director26 August 2016Active
13 Thatcham Business Village, Colthrop Way, Thatcham, United Kingdom, RG19 4LW

Director26 August 2016Active
13 Thatcham Business Village, Colthrop Way, Thatcham, United Kingdom, RG19 4LW

Director26 August 2016Active
13 Thatcham Business Village, Colthrop Way, Thatcham, United Kingdom, RG19 4LW

Director26 August 2016Active
13 Thatcham Business Village, Colthrop Way, Thatcham, United Kingdom, RG19 4LW

Director26 August 2016Active

People with Significant Control

Mr Trevor Andrew Rolls
Notified on:31 October 2017
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:2, Communications Road, Newbury, England, RG19 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Kirby
Notified on:31 October 2017
Status:Active
Date of birth:October 1973
Nationality:English
Country of residence:England
Address:2, Communications Road, Newbury, England, RG19 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William John Kirby
Notified on:26 August 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:13 Thatcham Business Village, Colthrop Way, Thatcham, United Kingdom, RG19 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Capital

Capital name of class of shares.

Download
2020-02-11Resolution

Resolution.

Download
2020-01-10Address

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

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Capital

Capital name of class of shares.

Download
2019-05-23Resolution

Resolution.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.