UKBizDB.co.uk

WELOCALIZE UK LTD

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

This company is commonly known as Welocalize Uk Ltd. The company was founded 34 years ago and was given the registration number 02454054. The firm's registered office is in CHESTER. You can find them at Chester Steam Mill 5th Floor, Steam Mill Street, Chester, Cheshire. This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:WELOCALIZE UK LTD
Company Number:02454054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:Chester Steam Mill 5th Floor, Steam Mill Street, Chester, Cheshire, CH3 5AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary01 July 2023Active
C/O Msp Secretaries Limited, Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 November 2023Active
C/O Msp Secretaries Limited, Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 November 2023Active
C/O Msp Secretaries Limited, Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director17 May 2022Active
49 Fairview Drive, Bayston Hill, Shrewsbury, SY3 0LD

Secretary06 April 1992Active
The Mount Cross Lanes, Oscroft Tarvin, Chester, CH3 8NG

Secretary08 December 1992Active
The Mount, Cross Lanes Oscroft, Tarvin, CH3 8NG

Secretary-Active
Hibernia House, Cherrywood Business Park, Loughlinstown, Dublin 18, Ireland,

Secretary03 January 2013Active
Welocalize Limited, 2nd Floor, Block G, Cherrywood Business Park, Loughlinstown, Dublin 18, Ireland,

Secretary23 May 2011Active
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary19 February 2015Active
C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director01 August 2017Active
Birch Heath Road, Tarporley, Cheshire, CW6 9UR

Director06 April 2010Active
81 Butterworth Lane, Chadderton, OL9 8DX

Director28 March 2001Active
Yeld House Farm, Yeld Lane, Kelsall, CW6 0TE

Director05 February 2002Active
23, Hunters Crescent, Tarvin, CH3 8EY

Director20 February 2009Active
6 Beech Road, Stockton Heath, Warrington, WA4 6LT

Director-Active
The Mount Cross Lanes, Oscroft Tarvin, Chester, CH3 8NG

Director01 July 1998Active
The Mount, Cross Lanes Oscroft, Tarvin, CH3 8NG

Director08 December 1992Active
The Mount, Cross Lanes Oscroft, Tarvin, CH3 8NG

Director-Active
4 Milford, Yellow Walls Road, Malahide, Dublin, Ireland,

Director23 November 2010Active
Birch Heath Road, Tarporley, United Kingdom, CW6 9UR

Director01 May 2015Active
2nd Floor Flat, 54a High Street, Tarporley, CW6 0AG

Director22 September 2006Active
207, 241 E 4th Street,, Frederick, United States,

Director23 November 2010Active

People with Significant Control

Welocalize Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Hibernia House,, Block Aa, Cherrywood Business Park,, Dublin 18, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-19Address

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

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint corporate secretary company with name date.

Download
2023-07-03Address

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

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-02-14Officers

Change corporate secretary company with change date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-08-31Address

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

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-12-01Address

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

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-07Officers

Change person director company with change date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.