Company NameGood Translation UK Limited
DirectorAtef Elmarakby
Company StatusActive
Company Number09428721
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Atef Elmarakby
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOffice 1.03 Vauxhall Sky Gardens 153 Wandsworth Ro
London
SW8 2GB
Director NameMr Aly Elmarakby
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEgyptian
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Avenue
Wimbledon
London
SW19 2RR

Location

Registered AddressOffice 1.03 Vauxhall Sky Gardens
153 Wandsworth Road
London
SW8 2GB
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

1 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
28 July 2020Registered office address changed from Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB United Kingdom to Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 28 July 2020 (1 page)
8 July 2020Registered office address changed from Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London United Kingdom SW8 2GB United Kingdom to Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 8 July 2020 (1 page)
8 July 2020Registered office address changed from PO Box SW8 2GB Vauxhall Sky Gardens Office 1.02 153 Wandworth Road London SW8 2GB United Kingdom to Office 1.02, Vauxhall Sky Gardens 153 Wandsworth Road London United Kingdom SW8 2GB on 8 July 2020 (1 page)
8 July 2020Registered office address changed from Office 1.02, Vauxhall Sky Gardens 153 Wandsworth Road London United Kingdom SW8 2GB England to Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London United Kingdom SW8 2GB on 8 July 2020 (1 page)
7 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 June 2018Registered office address changed from 60 Windsor Avenue Wimbledon London SW19 2RR England to PO Box SW8 2GB Vauxhall Sky Gardens Office 1.02 153 Wandworth Road London SW8 2GB on 20 June 2018 (1 page)
27 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 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)
18 December 2016Termination of appointment of Aly Elmarakby as a director on 10 December 2016 (1 page)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
18 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100
(3 pages)
18 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100
(3 pages)
18 December 2016Termination of appointment of Aly Elmarakby as a director on 10 December 2016 (1 page)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
7 September 2016Appointment of Mr Atef Elmarakby as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Atef Elmarakby as a director on 1 September 2016 (2 pages)
26 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
26 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(3 pages)
26 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
26 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(3 pages)
11 August 2015Registered office address changed from 88 Kingsway Holborn London United Kingdom to 60 Windsor Avenue Wimbledon London SW19 2RR on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 88 Kingsway Holborn London United Kingdom to 60 Windsor Avenue Wimbledon London SW19 2RR on 11 August 2015 (1 page)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)