Company NameToppan Digital Language (UK) Ltd
Company StatusActive
Company Number05234390
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Previous NameGlobalexicon Limited

Business Activity

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

Directors

Director NameMr Christophe Djaouani
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed06 August 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RolePresident
Country of ResidenceFrance
Correspondence Address21 Rue Le Peletier
Paris
75009
Director NameMiss Alexandra Clare Jarvis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 125-133 Camden High Street
London
NW1 7JR
Director NameMr Tee Kiat Yeo
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySingaporean
StatusCurrent
Appointed06 August 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address1 Kim Seng Promenade
#18-01 Great World City East Lobby
Singapore
237994
Director NameMr Kristian Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 125-133 Camden High Street
London
NW1 7JR
Secretary NameMs Daniela Valentina Toledo Hernandez
NationalityMexican
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBedford House 125-133 Camden High Street
London
NW1 7JR
Director NameMrs Daniela Valentina Toledo Hernandez
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(8 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 125-133 Camden High Street
London
NW1 7JR
Director NameMr Christophe Djaouani
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2021(16 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 August 2021)
RolePresident
Country of ResidenceFrance
Correspondence Address21 Rue Le Peletier
Paris
75009

Contact

Websiteglobalexicon.com

Location

Registered AddressBedford House
125-133 Camden High Street
London
NW1 7JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

740 at £1Daniela Toledo
74.00%
Ordinary A
40 at £1Daniela Toledo
4.00%
Ordinary B
40 at £1Kristian Smith
4.00%
Ordinary B
20 at £1Nicola Pegoraro
2.00%
Ordinary B
160 at £1Kristian Smith
16.00%
Ordinary A

Financials

Year2014
Net Worth£309,160
Cash£103,642
Current Liabilities£377,563

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

30 October 2014Delivered on: 30 October 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
13 August 2012Delivered on: 30 August 2012
Persons entitled: Cockspur Property (General Partner) LTD and Cockspur Property (Nominee No.1) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all its interest in the account and the deposit balance.
Outstanding

Filing History

2 October 2023Full accounts made up to 31 December 2022 (34 pages)
18 September 2023Confirmation statement made on 17 September 2023 with updates (5 pages)
21 September 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
27 June 2022Director's details changed for Miss Alexandra Clare Jarvis on 27 June 2022 (2 pages)
23 June 2022Accounts for a small company made up to 31 December 2021 (15 pages)
13 December 2021Company name changed globalexicon LIMITED\certificate issued on 13/12/21
  • RES15 ‐ Change company name resolution on 2021-11-15
(2 pages)
13 December 2021Change of name notice (2 pages)
17 September 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
19 August 2021Resolutions
  • RES13 ‐ Re-disaply article 14(3)(a) 06/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 August 2021Memorandum and Articles of Association (12 pages)
12 August 2021Satisfaction of charge 052343900002 in full (1 page)
11 August 2021Notification of Toppan Digital Language Ltd. as a person with significant control on 6 August 2021 (2 pages)
11 August 2021Cessation of Kristian Smith as a person with significant control on 6 August 2021 (1 page)
11 August 2021Termination of appointment of Daniela Valentina Toledo Hernandez as a secretary on 6 August 2021 (1 page)
11 August 2021Termination of appointment of Daniela Valentina Toledo Hernandez as a director on 6 August 2021 (1 page)
11 August 2021Cessation of Daniela Toledo as a person with significant control on 6 August 2021 (1 page)
11 August 2021Director's details changed for Tee Kiat Yeo on 6 August 2021 (2 pages)
11 August 2021Termination of appointment of Christophe Djaouani as a director on 6 August 2021 (1 page)
11 August 2021Termination of appointment of Kristian Smith as a director on 6 August 2021 (1 page)
11 August 2021Appointment of Christophe Djaouani as a director on 6 August 2021 (2 pages)
11 August 2021Appointment of Miss Alexandra Clare Jarvis as a director on 6 August 2021 (2 pages)
11 August 2021Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
11 August 2021Appointment of Tee Kiat Yeo as a director on 6 August 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/09/2021 under section 1088 of the Companies Act 2006
(2 pages)
11 August 2021Appointment of Christophe Djaouani as a director on 6 August 2021 (2 pages)
10 August 2021Cancellation of shares. Statement of capital on 28 April 2020
  • GBP 980
(4 pages)
17 June 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
9 June 2021Satisfaction of charge 1 in full (1 page)
15 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
21 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
6 July 2020Purchase of own shares. (3 pages)
19 May 2020Registered office address changed from Bedford House Bedford House 125-133 Camden High Street London City of London NW1 7JR England to Bedford House 125-133 Camden High Street London NW1 7JR on 19 May 2020 (1 page)
19 May 2020Registered office address changed from Centenary House 96-98 Camden High Street 3rd Floor London NW1 0LT to Bedford House Bedford House 125-133 Camden High Street London City of London NW1 7JR on 19 May 2020 (1 page)
25 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
26 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
8 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
20 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(5 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(5 pages)
11 December 2014Director's details changed for Kristian Smith on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Ms. Daniela Valentina Toledo Hernandez on 11 December 2014 (2 pages)
11 December 2014Secretary's details changed for Ms. Daniela Valentina Toledo Hernandez on 11 December 2014 (1 page)
11 December 2014Director's details changed for Kristian Smith on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Ms. Daniela Valentina Toledo Hernandez on 11 December 2014 (2 pages)
11 December 2014Secretary's details changed for Ms. Daniela Valentina Toledo Hernandez on 11 December 2014 (1 page)
30 October 2014Registration of charge 052343900002, created on 30 October 2014 (8 pages)
30 October 2014Registration of charge 052343900002, created on 30 October 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(6 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(6 pages)
11 July 2014Director's details changed for Ms. Daniela Toledo on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Ms. Daniela Toledo on 11 July 2014 (2 pages)
11 July 2014Secretary's details changed for Ms. Daniela Toledo on 11 July 2014 (1 page)
11 July 2014Secretary's details changed for Ms. Daniela Toledo on 11 July 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
25 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,000
(3 pages)
18 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,000
(3 pages)
22 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
22 October 2012Registered office address changed from 114-118 Parkway London NW1 7AN on 22 October 2012 (1 page)
22 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
22 October 2012Registered office address changed from 114-118 Parkway London NW1 7AN on 22 October 2012 (1 page)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Ms. Daniela Toledo on 17 September 2010 (2 pages)
21 December 2010Director's details changed for Kristian Smith on 17 September 2010 (2 pages)
21 December 2010Director's details changed for Kristian Smith on 17 September 2010 (2 pages)
21 December 2010Secretary's details changed for Daniela Toledo on 17 September 2010 (2 pages)
21 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 December 2010Secretary's details changed for Daniela Toledo on 17 September 2010 (2 pages)
21 December 2010Director's details changed for Ms. Daniela Toledo on 17 September 2010 (2 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
19 August 2010Registered office address changed from 29 Bishops Court 76 Bishops Bridge Road London W2 6BE on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from 29 Bishops Court 76 Bishops Bridge Road London W2 6BE on 19 August 2010 (2 pages)
10 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
10 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
15 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
30 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
30 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
7 October 2008Return made up to 17/09/08; full list of members (4 pages)
7 October 2008Return made up to 17/09/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
25 September 2007Return made up to 17/09/07; full list of members (2 pages)
25 September 2007Return made up to 17/09/07; full list of members (2 pages)
17 October 2006Return made up to 17/09/06; full list of members (2 pages)
17 October 2006Return made up to 17/09/06; full list of members (2 pages)
9 August 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
9 August 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
18 April 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
18 April 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
28 September 2005Location of register of members (1 page)
28 September 2005Location of register of members (1 page)
28 September 2005Return made up to 17/09/05; full list of members (3 pages)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Return made up to 17/09/05; full list of members (3 pages)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 September 2004Incorporation (7 pages)
17 September 2004Incorporation (7 pages)