Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSLATE PLUS LIMITED
Company Information for

TRANSLATE PLUS LIMITED

1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, W12 7FR,
Company Registration Number
06674541
Private Limited Company
Active

Company Overview

About Translate Plus Ltd
TRANSLATE PLUS LIMITED was founded on 2008-08-15 and has its registered office in London. The organisation's status is listed as "Active". Translate Plus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRANSLATE PLUS LIMITED
 
Legal Registered Office
1ST FLOOR 2 TELEVISION CENTRE
101 WOOD LANE
LONDON
ENGLAND AND WALES
W12 7FR
Other companies in N1
 
Filing Information
Company Number 06674541
Company ID Number 06674541
Date formed 2008-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB938966749  
Last Datalog update: 2024-11-05 06:49:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSLATE PLUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRANSLATE PLUS LIMITED
The following companies were found which have the same name as TRANSLATE PLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSLATE PLUS.COM, INC. 22027 ACAPULCO COURT BOCA RATON FL 33428 Inactive Company formed on the 2000-05-08

Company Officers of TRANSLATE PLUS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2017-07-27
NICOLA RAJ
Company Secretary 2017-07-27
JUSTIN KENNETH BILLINGSLEY
Director 2017-07-27
PATRICK DUMOUCHEL
Director 2017-07-27
PER UDO SEVERINSEN
Director 2009-04-06
ROBERT TIMMS
Director 2008-08-15
JEAN-FRANCOIS VALENT
Director 2017-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN KENNETH BILLINGSLEY ALBEMARLE MARKETING RESEARCH LIMITED Director 2017-03-31 CURRENT 1964-01-09 Dissolved 2018-01-09
PATRICK DUMOUCHEL CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED Director 2018-02-08 CURRENT 2001-11-13 Active
PATRICK DUMOUCHEL AUGUST MEDIA LIMITED Director 2017-11-20 CURRENT 2005-06-02 Active
PATRICK DUMOUCHEL POKE LONDON LIMITED Director 2017-03-31 CURRENT 2001-12-06 Active - Proposal to Strike off
PATRICK DUMOUCHEL CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED Director 2016-11-29 CURRENT 2000-12-28 Active
PATRICK DUMOUCHEL PUBLICIS LIMITED Director 2016-11-24 CURRENT 1972-03-14 Active
PATRICK DUMOUCHEL PLAYERS TOP TWENTY LIMITED Director 2016-04-25 CURRENT 2004-07-22 Active - Proposal to Strike off
PATRICK DUMOUCHEL LEAP MASTERS LIMITED Director 2016-04-25 CURRENT 1995-06-28 Active - Proposal to Strike off
PATRICK DUMOUCHEL THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED Director 2016-04-25 CURRENT 2000-08-17 Active - Proposal to Strike off
PATRICK DUMOUCHEL BARTLE BOGLE HEGARTY LIMITED Director 2016-04-25 CURRENT 1982-03-16 Active
PATRICK DUMOUCHEL BBH COMMUNICATIONS LIMITED Director 2016-04-25 CURRENT 1989-02-24 Active
PATRICK DUMOUCHEL LEAP MUSIC LIMITED Director 2016-04-25 CURRENT 2002-05-22 Active - Proposal to Strike off
PATRICK DUMOUCHEL BBH SPORT LIMITED Director 2016-04-25 CURRENT 2015-04-10 Active
PATRICK DUMOUCHEL SEVEN SECONDS LIMITED Director 2016-03-01 CURRENT 2013-01-28 Active
JEAN-FRANCOIS VALENT SATSUMA SOUND LIMITED Director 2014-09-05 CURRENT 2007-08-10 Dissolved 2017-02-28
JEAN-FRANCOIS VALENT TANGERINE FILMS LIMITED Director 2014-09-05 CURRENT 2002-03-14 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Articulate Storyline developmentIslingtonDear developers, I hope you are well. My name is Raquel and I am a Linguistic Resources Assistant at translate plus in London. Lately, one of our high2016-12-12

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-06APPOINTMENT TERMINATED, DIRECTOR MARINA CHAPRON
2025-01-22APPOINTMENT TERMINATED, DIRECTOR THEODORE HADJIS
2025-01-06APPOINTMENT TERMINATED, DIRECTOR JUANITA MAREE DRAUDE
2025-01-06DIRECTOR APPOINTED MS APEKSHA MISHRA SHARMA
2024-08-16CONFIRMATION STATEMENT MADE ON 15/08/24, WITH NO UPDATES
2024-05-03APPOINTMENT TERMINATED, DIRECTOR BENOIT JEANNOT
2023-10-10APPOINTMENT TERMINATED, DIRECTOR NICOLE PRUESSE
2023-10-10DIRECTOR APPOINTED MS JUANITA MAREE DRAUDE
2023-08-28CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-11AP01DIRECTOR APPOINTED MS NICOLE PRUESSE
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL BONAMY
2021-07-01AP01DIRECTOR APPOINTED MR. THEODORE HADJIS
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DUMOUCHEL
2021-04-20CC04Statement of company's objects
2021-04-20MEM/ARTSARTICLES OF ASSOCIATION
2021-04-20RES01ADOPT ARTICLES 20/04/21
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PER UDO SEVERINSEN
2020-12-18AP01DIRECTOR APPOINTED MR JEAN-MICHEL BONAMY
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE LEBEY WEILL
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN KENNETH BILLINGSLEY
2020-06-24AP03Appointment of Philippa Muwanga as company secretary on 2020-06-16
2020-06-24TM02Termination of appointment of Joanne Munis on 2020-06-16
2020-03-20RP04TM01Second filing for the termination of Robert Timms
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TIMMS
2019-09-11PSC05Change of details for Mms Uk Holdings Limited as a person with significant control on 2019-02-20
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-13AP01DIRECTOR APPOINTED MS VERONIQUE LEBEY WEILL
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS VALENT
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28TM02Termination of appointment of Nicola Raj on 2019-02-15
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Pembroke Building Kensington Village Avonmore Road London W14 8DG England
2018-08-31AUDAUDITOR'S RESIGNATION
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-07MEM/ARTSARTICLES OF ASSOCIATION
2017-09-06AA01Current accounting period extended from 31/12/16 TO 31/12/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-08-18RES01ADOPT ARTICLES 27/07/2017
2017-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-18RES01ALTER ARTICLES 27/07/2017
2017-08-18RES13Resolutions passed:
  • Restriction of auth share cap is revoked and deleted 27/07/2017
  • Resolution of allotment of securities
  • ALTER ARTICLES
2017-08-14AP03Appointment of Ms Nicola Raj as company secretary on 2017-07-27
2017-08-14AP01DIRECTOR APPOINTED MR JUSTIN KENNETH BILLINGSLEY
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 51251
2017-08-09SH0127/07/17 STATEMENT OF CAPITAL GBP 51251
2017-08-09AA01Previous accounting period shortened from 31/08/17 TO 31/12/16
2017-08-09PSC07CESSATION OF ROBERT TIMMS AS A PSC
2017-08-09PSC07CESSATION OF PER UDO SEVERINSEN AS A PSC
2017-08-09PSC02Notification of Mms Uk Holdings Limited as a person with significant control on 2017-07-27
2017-08-09AP01DIRECTOR APPOINTED MR PATRICK DUMOUCHEL
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/17 FROM 5 Waterside 44-48 Wharf Road London N1 7UX
2017-08-07AP03Appointment of Joanne Munis as company secretary on 2017-07-27
2017-08-07AP01DIRECTOR APPOINTED MR JEAN-FRANCOIS VALENT
2017-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-27AR0115/08/15 FULL LIST
2015-08-27AD02SAIL ADDRESS CHANGED FROM: 17 WATERSIDE 44-48 WHARF ROAD LONDON GREATER LONDON N1 7UX ENGLAND
2015-06-08AA31/08/14 TOTAL EXEMPTION FULL
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 17 WATERSIDE 44-48 WHARF ROAD ISLINGTON LONDON GREATER LONDON N1 7UX
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-15AR0115/08/14 FULL LIST
2014-05-23AA31/08/13 TOTAL EXEMPTION FULL
2013-08-28AR0115/08/13 FULL LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TIMMS / 28/08/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PER UDO SEVERINSEN / 28/08/2013
2013-04-16AA31/08/12 TOTAL EXEMPTION FULL
2012-08-29AR0115/08/12 FULL LIST
2012-08-28SH0110/08/12 STATEMENT OF CAPITAL GBP 50000
2012-03-16AA31/08/11 TOTAL EXEMPTION FULL
2011-09-07AR0115/08/11 FULL LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PER UDO SEVERINSEN / 26/07/2011
2011-06-02AA31/08/10 TOTAL EXEMPTION FULL
2010-09-22AR0115/08/10 FULL LIST
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 308 PARMA HOUSE CLARENDON ROAD WOOD GREEN LONDON N22 6UL
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PER UDO SEVERINSEN / 15/08/2010
2010-09-22AD02SAIL ADDRESS CREATED
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TIMMS / 15/08/2010
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-18AA31/08/09 TOTAL EXEMPTION FULL
2009-09-14363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / PER SEVERINSEN / 11/09/2009
2009-05-08288aDIRECTOR APPOINTED PER UDO SEVERINSEN
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 22 TAVISTOCK AVENUE WALTHAMSTOW LONDON E17 6HR
2008-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

74 - Other professional, scientific and technical activities
743 - Translation and interpretation activities
74300 - Translation and interpretation activities



Licences & Regulatory approval
We could not find any licences issued to TRANSLATE PLUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANSLATE PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-09-21 Satisfied CENTRAL HAIRDRESSING TRAINING CENTRE LIMITED
Intangible Assets
Patents
We have not found any records of TRANSLATE PLUS LIMITED registering or being granted any patents
Domain Names

TRANSLATE PLUS LIMITED owns 1 domain names.

translateplus.co.uk  

Trademarks

Trademark applications by TRANSLATE PLUS LIMITED

TRANSLATE PLUS LIMITED is the Original Applicant for the trademark i plus ™ (UK00003092905) through the UKIPO on the 2015-02-05
Trademark classes: Business consultancy services. Development of new technology for others.
Income
Government Income
We have not found government income sources for TRANSLATE PLUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TRANSLATE PLUS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where TRANSLATE PLUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSLATE PLUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANSLATE PLUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.