Company NameAbsolute Translations Limited
DirectorsArthur Sergio Afonso and Sonia Cristina Costa Afonso
Company StatusActive
Company Number05078111
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Arthur Sergio Afonso
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPortuguese
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Grove Road
Isleworth
Middlesex
TW7 4JJ
Director NameSonia Cristina Costa Afonso
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Grove Road
Isleworth
Middlesex
TW7 4JJ
Secretary NameSonia Cristina Costa Afonso
NationalityPortuguese
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Grove Road
Isleworth
Middlesex
TW7 4JJ

Contact

Websiteabsolutetranslations.com
Telephone0800 2984756
Telephone regionFreephone

Location

Registered Address25 Wilton Road
Victoria
London
SW1V 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Arthur Sergio Afonso
50.00%
Ordinary
1 at £1Sonia Cristina Costa Afonso
50.00%
Ordinary

Financials

Year2014
Net Worth£544,635
Cash£328,439
Current Liabilities£425,747

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

27 November 2008Delivered on: 9 December 2008
Persons entitled: Donal Coyle and Amanda Coyle

Classification: Rent deposit deed
Secured details: £2,769.00 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 October 2022Registered office address changed from 83 Victoria Street Victoria Street London SW1H 0HW England to 25 Wilton Road Victoria London SW1V 1LW on 31 October 2022 (1 page)
30 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 October 2021Registered office address changed from Voest Alpine House Albion Place London W6 0QT to 83 Victoria Street Victoria Street London SW1H 0HW on 4 October 2021 (1 page)
1 April 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
23 July 2014Registered office address changed from 3 Galena Road London W6 0LT to Voest Alpine House Albion Place London W6 0QT on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 3 Galena Road London W6 0LT to Voest Alpine House Albion Place London W6 0QT on 23 July 2014 (1 page)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
1 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
1 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Director's details changed for Sonia Cristina Costa Afonso on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Sonia Cristina Costa Afonso on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Arthur Sergio Afonso on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Arthur Sergio Afonso on 19 March 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
25 February 2009Registered office changed on 25/02/2009 from 26 - 28 hammersmith grove london W67BA (1 page)
25 February 2009Registered office changed on 25/02/2009 from 26 - 28 hammersmith grove london W67BA (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 March 2007Return made up to 18/03/07; full list of members (2 pages)
21 March 2007Return made up to 18/03/07; full list of members (2 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 18/03/06; full list of members (2 pages)
3 April 2006Return made up to 18/03/06; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 March 2004Incorporation (17 pages)
18 March 2004Incorporation (17 pages)