UKBizDB.co.uk

TRANSLATION EXPERTS LIMITED

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

This company is commonly known as Translation Experts Limited. The company was founded 31 years ago and was given the registration number 02737747. The firm's registered office is in KENSINGTON. You can find them at Suite 306, 56 Gloucester Road, Kensington, London. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TRANSLATION EXPERTS LIMITED
Company Number:02737747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1992
End of financial year:29 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:Suite 306, 56 Gloucester Road, Kensington, London, SW7 4UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 306, 56 Gloucester Road, Kensington, SW7 4UB

Secretary28 October 2022Active
Suite 306, 56 Gloucester Road, Kensington, SW7 4UB

Director10 October 2010Active
2 Laverton Place, London, SW5 0HJ

Secretary06 August 1992Active
29 Monclar Road, London, SE5 8AX

Secretary04 July 1994Active
32, Ludgate Hill, London,

Corporate Nominee Secretary06 August 1992Active
2 Laverton Place, London, SW5 0HJ

Director06 August 1992Active
Fourth Floor, 50 Hans Crescent, Knightsbridge,

Nominee Director06 August 1992Active

People with Significant Control

Mr Dejan Corovic
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Suite 306, Kensington, SW7 4UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Officers

Appoint person secretary company with name date.

Download
2022-11-04Gazette

Gazette filings brought up to date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Gazette

Gazette filings brought up to date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Accounts

Change account reference date company previous shortened.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Accounts

Change account reference date company previous shortened.

Download
2018-01-17Gazette

Gazette filings brought up to date.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2017-10-24Gazette

Gazette notice compulsory.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.