Company NameUrsula Bender Technical Translations Ltd.
DirectorJemima Stegnitz
Company StatusActive
Company Number06333101
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Jemima Stegnitz
Date of BirthApril 1987 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed04 October 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Pope Street
London
SE1 3PR
Secretary NameBerkeley Business Solutions Ltd (Corporation)
StatusCurrent
Appointed01 July 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressTower Bridge Business Complex
B402 100 Clements Road
London
SE16 4DG
Director NameUrsula Bender
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTraverse De Bouriege
Bouriege
11300
Director NameMr Andreas Jenk
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(12 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2011)
RoleBusiness Specialist
Country of ResidenceUnited Kingdom
Correspondence Address605 Antonine Heights
City Walk
London
SE1 3DF
Secretary NameSteinberg & Partners Business Consulting Corp (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence AddressSuite 3
95 Wilton Road
London
SW1V 1BZ
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 August 2008(12 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2012)
Correspondence Address1a Pope Street
London
SE1 3PR

Contact

Telephone0845 3701234
Telephone regionUnknown

Location

Registered Address30 Heaton Road
London
SE15 3NL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ursula Bender
100.00%
Ordinary

Financials

Year2014
Net Worth£1,690
Cash£1,130
Current Liabilities£786

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months from now)

Filing History

28 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
1 April 2023Registered office address changed from Tower Bridge Business Complex B508, 100 Clements Road London SE16 4DG England to 30 Heaton Road London SE15 3NL on 1 April 2023 (1 page)
25 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
6 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
2 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex B508, 100 Clements Road London SE16 4DG on 24 May 2016 (1 page)
24 May 2016Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex B508, 100 Clements Road London SE16 4DG on 24 May 2016 (1 page)
30 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
29 July 2013Appointment of Berkeley Business Solutions Ltd as a secretary (2 pages)
29 July 2013Appointment of Berkeley Business Solutions Ltd as a secretary (2 pages)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PH on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PH on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PH on 5 July 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
31 August 2012Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
31 August 2012Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 October 2011Appointment of Ms Jemima Stegnitz as a director (2 pages)
17 October 2011Appointment of Ms Jemima Stegnitz as a director (2 pages)
13 October 2011Termination of appointment of Andreas Jenk as a director (1 page)
13 October 2011Termination of appointment of Andreas Jenk as a director (1 page)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 March 2011Director's details changed for Mr Andreas Jenk on 9 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Andreas Jenk on 9 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Andreas Jenk on 9 March 2011 (2 pages)
11 August 2010Secretary's details changed for Stm Nominee Secretaries Ltd on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr Andreas Jenk on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Andreas Jenk on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
11 August 2010Secretary's details changed for Stm Nominee Secretaries Ltd on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 September 2009Return made up to 03/08/09; full list of members (3 pages)
11 September 2009Return made up to 03/08/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 August 2008Return made up to 03/08/08; full list of members (3 pages)
8 August 2008Return made up to 03/08/08; full list of members (3 pages)
8 August 2008Secretary appointed company stm nominee secretaries LTD (1 page)
8 August 2008Director appointed mr andreas jenk (1 page)
8 August 2008Director appointed mr andreas jenk (1 page)
8 August 2008Secretary appointed company stm nominee secretaries LTD (1 page)
7 August 2008Appointment terminated director ursula bender (1 page)
7 August 2008Appointment terminated secretary steinberg & partners business consulting corp (1 page)
7 August 2008Appointment terminated secretary steinberg & partners business consulting corp (1 page)
7 August 2008Appointment terminated director ursula bender (1 page)
11 June 2008Registered office changed on 11/06/2008 from 95 wilton road suite 3 london SW1V 1BZ (1 page)
11 June 2008Registered office changed on 11/06/2008 from 95 wilton road suite 3 london SW1V 1BZ (1 page)
3 August 2007Incorporation (14 pages)
3 August 2007Incorporation (14 pages)