Company NameTransperfect Translations Limited
DirectorsPhil Shawe and Roy Trujillo
Company StatusActive
Company Number04195126
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Previous NameTranslations.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhil Shawe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2001(same day as company formation)
RoleCeo And President
Country of ResidenceUnited States
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Secretary NameRoy Trujillo
StatusCurrent
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameRoy Trujillo
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameElizabeth Elting
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCeo And President
Correspondence Address1st Floor, 33 Aldgate House Aldgate High Street
London
EC3N 1AH
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.transperfect.com/
Email address[email protected]
Telephone020 70612000
Telephone regionLondon

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Transperfect Translations Bv
100.00%
Ordinary

Financials

Year2014
Turnover£14,935,163
Gross Profit£4,136,560
Net Worth£5,851,554
Cash£624,957
Current Liabilities£1,974,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

14 September 2018Delivered on: 28 September 2018
Persons entitled: Owl Rock Capital Corporation as Collateral Agent

Classification: A registered charge
Particulars: No intellectual property subject to a charge as of the date of the charge.
Outstanding

Filing History

11 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
15 December 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
7 September 2022Director's details changed for Phil Shawe on 7 September 2022 (2 pages)
7 September 2022Director's details changed for Phil Shawe on 7 September 2022 (2 pages)
13 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
26 July 2021Full accounts made up to 31 December 2020 (30 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 31 December 2019 (23 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
27 August 2019Satisfaction of charge 041951260001 in full (4 pages)
24 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
10 June 2019Full accounts made up to 31 December 2018 (21 pages)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 September 2018Registration of charge 041951260001, created on 14 September 2018 (54 pages)
25 September 2018Notification of Phil Shawe as a person with significant control on 7 May 2018 (4 pages)
11 September 2018Withdrawal of a person with significant control statement on 11 September 2018 (3 pages)
10 September 2018Withdrawal of a person with significant control statement on 10 September 2018 (3 pages)
3 September 2018Second filing of Confirmation Statement dated 05/04/2017 (12 pages)
23 August 2018Full accounts made up to 31 December 2017 (21 pages)
16 July 2018Appointment of Roy Trujillo as a director on 7 May 2018 (2 pages)
13 June 2018Termination of appointment of Elizabeth Elting as a director on 7 May 2018 (1 page)
12 June 2018Memorandum and Articles of Association (3 pages)
12 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
24 January 2018Registered office address changed from 5th Floor 45 Moorfields London EC2Y 9AE to 1st Floor, 33 Aldgate House Aldgate High Street London EC3N 1AH on 24 January 2018 (1 page)
24 January 2018Registered office address changed from 5th Floor 45 Moorfields London EC2Y 9AE to 1st Floor, 33 Aldgate House Aldgate High Street London EC3N 1AH on 24 January 2018 (1 page)
29 December 2017Full accounts made up to 31 December 2016 (21 pages)
29 December 2017Full accounts made up to 31 December 2016 (21 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of ceasing to be an individual psc and notification of psc statements change) was registered on 03/09/2018.
(8 pages)
20 December 2016Full accounts made up to 31 December 2015 (20 pages)
20 December 2016Full accounts made up to 31 December 2015 (20 pages)
9 June 2016Director's details changed for Phil Shawe on 7 June 2016 (2 pages)
9 June 2016Director's details changed for Phil Shawe on 7 June 2016 (2 pages)
8 June 2016Director's details changed for Elizabeth Elting on 7 June 2016 (2 pages)
8 June 2016Director's details changed for Elizabeth Elting on 7 June 2016 (2 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Full accounts made up to 31 December 2014 (18 pages)
16 March 2016Full accounts made up to 31 December 2014 (18 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
6 January 2015Full accounts made up to 31 December 2013 (18 pages)
6 January 2015Full accounts made up to 31 December 2013 (18 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Full accounts made up to 31 December 2012 (17 pages)
5 February 2014Full accounts made up to 31 December 2012 (17 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
16 April 2012Registered office address changed from 4Th Floor 120 Fenchurch Street London EC3M 5BP on 16 April 2012 (1 page)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Registered office address changed from 4Th Floor 120 Fenchurch Street London EC3M 5BP on 16 April 2012 (1 page)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
20 September 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
20 September 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Phil Shawe on 1 April 2010 (2 pages)
6 July 2010Director's details changed for Elizabeth Elting on 1 April 2010 (2 pages)
6 July 2010Director's details changed for Phil Shawe on 1 April 2010 (2 pages)
6 July 2010Secretary's details changed for Roy Trujillo on 1 April 2010 (1 page)
6 July 2010Secretary's details changed for Roy Trujillo on 1 April 2010 (1 page)
6 July 2010Director's details changed for Phil Shawe on 1 April 2010 (2 pages)
6 July 2010Director's details changed for Elizabeth Elting on 1 April 2010 (2 pages)
6 July 2010Secretary's details changed for Roy Trujillo on 1 April 2010 (1 page)
6 July 2010Director's details changed for Elizabeth Elting on 1 April 2010 (2 pages)
9 June 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
9 June 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
24 July 2009Return made up to 05/04/09; full list of members (3 pages)
24 July 2009Return made up to 05/04/09; full list of members (3 pages)
15 January 2009Memorandum and Articles of Association (10 pages)
15 January 2009Memorandum and Articles of Association (10 pages)
14 January 2009Memorandum and Articles of Association (10 pages)
14 January 2009Memorandum and Articles of Association (10 pages)
3 November 2008Return made up to 05/04/08; full list of members (3 pages)
3 November 2008Return made up to 05/04/08; full list of members (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
25 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
15 October 2007Auditor's resignation (1 page)
15 October 2007Auditor's resignation (1 page)
13 July 2007Accounts for a small company made up to 31 December 2005 (5 pages)
13 July 2007Accounts for a small company made up to 31 December 2005 (5 pages)
21 June 2007Return made up to 05/04/07; full list of members (7 pages)
21 June 2007Return made up to 05/04/07; full list of members (7 pages)
18 May 2006Return made up to 05/04/06; full list of members (7 pages)
18 May 2006Return made up to 05/04/06; full list of members (7 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (5 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (5 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 March 2005Accounts for a small company made up to 31 December 2003 (5 pages)
15 March 2005Accounts for a small company made up to 31 December 2003 (5 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
13 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 November 2003Registered office changed on 21/11/03 from: 960 capability green luton bedfordshire LU1 3PE (1 page)
21 November 2003Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
21 November 2003Registered office changed on 21/11/03 from: 960 capability green luton bedfordshire LU1 3PE (1 page)
21 November 2003Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
10 October 2003Company name changed translations.com LIMITED\certificate issued on 10/10/03 (2 pages)
10 October 2003Company name changed translations.com LIMITED\certificate issued on 10/10/03 (2 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
15 May 2003Return made up to 05/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2003Return made up to 05/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2003Registered office changed on 10/02/03 from: 3 saint andrews court wellington street thame oxfordshire OX9 3WT (1 page)
10 February 2003Registered office changed on 10/02/03 from: 3 saint andrews court wellington street thame oxfordshire OX9 3WT (1 page)
28 January 2003Delivery ext'd 3 mth 30/09/02 (1 page)
28 January 2003Delivery ext'd 3 mth 30/09/02 (1 page)
25 June 2002Registered office changed on 25/06/02 from: 4TH floor elizabeth house 39 york road london SE1 7NQ (1 page)
25 June 2002Registered office changed on 25/06/02 from: 4TH floor elizabeth house 39 york road london SE1 7NQ (1 page)
10 May 2002Return made up to 05/04/02; full list of members (7 pages)
10 May 2002Return made up to 05/04/02; full list of members (7 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
6 August 2001Registered office changed on 06/08/01 from: 1 royal exchange avenue threadneedle street EC3V 3LT (1 page)
6 August 2001Registered office changed on 06/08/01 from: 1 royal exchange avenue threadneedle street EC3V 3LT (1 page)
25 May 2001Registered office changed on 25/05/01 from: 22 melton street london NW1 2BW (1 page)
25 May 2001Ad 05/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2001Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Ad 05/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 22 melton street london NW1 2BW (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
5 April 2001Incorporation (15 pages)
5 April 2001Incorporation (15 pages)