The Translation Desk Ltd

General information

Name:

The Translation Desk Limited

Office Address:

49 Pembury Avenue CV6 6JT Coventry

Number: 07305097

Incorporation date: 2010-07-06

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Started with Reg No. 07305097 14 years ago, The Translation Desk Ltd was set up as a Private Limited Company. The firm's actual mailing address is 49 Pembury Avenue, Coventry. This firm began under the business name David Thatcher Business Services, however for the last 11 years has been on the market under the business name The Translation Desk Ltd. This firm's principal business activity number is 70229 : Management consultancy activities other than financial management. The Translation Desk Limited released its account information for the financial year up to 2021-09-30. The firm's latest confirmation statement was filed on 2022-08-06.

The company has a solitary director currently leading this specific firm, specifically David T. who's been utilizing the director's responsibilities for 14 years.

David T. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • The Translation Desk Ltd 2013-06-06
  • David Thatcher Business Services Ltd 2010-07-06

Financial data based on annual reports

Company staff

David T.

Role: Director

Appointed: 06 July 2010

Latest update: 14 February 2024

People with significant control

David T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 20 August 2023
Confirmation statement last made up date 06 August 2022
Annual Accounts 18 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 18 April 2013
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 April 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 1 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 April 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 12 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 29th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 74300 : Translation and interpretation activities
13
Company Age

Closest Companies - by postcode