Absolute Translations Limited

General information

Name:

Absolute Translations Ltd

Office Address:

25 Wilton Road Victoria SW1V 1LW London

Number: 05078111

Incorporation date: 2004-03-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 is the year of the beginning of Absolute Translations Limited, the firm registered at 25 Wilton Road, Victoria, London. That would make 20 years Absolute Translations has been in this business, as it was established on 2004-03-18. Its registered no. is 05078111 and the area code is SW1V 1LW. The enterprise's SIC and NACE codes are 74300 which means Translation and interpretation activities. 31st March 2022 is the last time company accounts were reported.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 21 transactions from worth at least 500 pounds each, amounting to £29,364 in total. The company also worked with the Barnet London Borough (2 transactions worth £1,160 in total) and the Southampton City Council (1 transaction worth £1,125 in total). Absolute Translations was the service provided to the Brighton & Hove City Council covering the following areas: Miscellaneous Expenses and Services was also the service provided to the Southampton City Council Council covering the following areas: Supplies & Services.

Due to the company's constant growth, it was imperative to choose further company leaders: Sonia A. and Arthur A. who have been collaborating since 2004 to exercise independent judgement of this specific company.

Financial data based on annual reports

Company staff

Sonia A.

Role: Director

Appointed: 18 March 2004

Latest update: 10 January 2024

Sonia A.

Role: Secretary

Appointed: 18 March 2004

Latest update: 10 January 2024

Arthur A.

Role: Director

Appointed: 18 March 2004

Latest update: 10 January 2024

People with significant control

Executives who have control over the firm are as follows: Sonia A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Arthur A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sonia A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Arthur A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 31 December 2012
Annual Accounts 28 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 28 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 06 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 06 October 2015
Annual Accounts 17 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 17 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 11 £ 15 998.65
2015-03-27 PAY00750872 £ 3 709.75 Miscellaneous Expenses
2015-01-28 PAY00733579 £ 3 588.54 Miscellaneous Expenses
2014 Brighton & Hove City 4 £ 4 811.35
2014-04-09 PAY00654960 £ 1 821.06 Miscellaneous Expenses
2014-11-26 PAY00717939 £ 1 503.66 Services
2013 Brighton & Hove City 5 £ 6 609.87
2013-10-25 PAY00611494 £ 2 290.91 Miscellaneous Expenses
2013-08-28 PAY00595927 £ 1 852.36 Miscellaneous Expenses
2013 Southampton City Council 1 £ 1 125.03
2013-10-23 42147802 £ 1 125.03 Supplies & Services
2012 Barnet London Borough 2 £ 1 160.00
2012-10-26 5000361838 £ 580.00 Other Services
2012-10-26 5000361839 £ 580.00 Other Services
2012 Brighton & Hove City 1 £ 1 944.25
2012-12-27 PAY00534179 £ 1 944.25 Services

Search other companies

Services (by SIC Code)

  • 74300 : Translation and interpretation activities
20
Company Age

Closest Companies - by postcode