Zebra Translations Ltd

General information

Name:

Zebra Translations Limited

Office Address:

Office 10, Building B Kirtlington Business Centre Kirtlington OX5 3JA Kidlington

Number: 04521622

Incorporation date: 2002-08-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zebra Translations is a company with it's headquarters at OX5 3JA Kidlington at Office 10, Building B Kirtlington Business Centre. This business was established in 2002 and is registered under the registration number 04521622. This business has existed on the British market for twenty two years now and its current state is active. This company's SIC and NACE codes are 74300 which stands for Translation and interpretation activities. The latest financial reports describe the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2023-08-29.

Andrew M. and Craig H. are listed as company's directors and have been doing everything they can to help the company since September 2021.

The companies that control this firm are as follows: Oxford Conversis Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kidlington at Kirtlington Business Centre, Kirtlington, OX5 3JA, Oxfordshire and was registered as a PSC under the registration number 04580340.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 30 September 2021

Latest update: 30 April 2024

Craig H.

Role: Director

Appointed: 30 September 2021

Latest update: 30 April 2024

People with significant control

Oxford Conversis Limited
Address: Office 10, Building B Kirtlington Business Centre, Kirtlington, Kidlington, Oxfordshire, OX5 3JA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04580340
Notified on 30 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lisa K.
Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gillian W.
Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 July 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 July 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 12 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Saturday 31st December 2022 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

7 Paynes Park

Post code:

SG5 1EH

City / Town:

Hitchin

HQ address,
2014

Address:

7 Paynes Park

Post code:

SG5 1EH

City / Town:

Hitchin

HQ address,
2015

Address:

7 Paynes Park

Post code:

SG5 1EH

City / Town:

Hitchin

HQ address,
2016

Address:

7 Paynes Park

Post code:

SG5 1EH

City / Town:

Hitchin

Search other companies

Services (by SIC Code)

  • 74300 : Translation and interpretation activities
21
Company Age

Closest Companies - by postcode