RWS TRANSLATIONS LIMITED
Overview
| Company Name | RWS TRANSLATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01080416 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RWS TRANSLATIONS LIMITED?
- Translation and interpretation activities (74300) / Professional, scientific and technical activities
Where is RWS TRANSLATIONS LIMITED located?
| Registered Office Address | Rws Compass House, Vanwall Business Park Vanwall Road SL6 4UB Maidenhead Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RWS TRANSLATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| M.H. RANDALL AND PARTNERS LIMITED | Nov 06, 1972 | Nov 06, 1972 |
What are the latest accounts for RWS TRANSLATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RWS TRANSLATIONS LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for RWS TRANSLATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of James Christopher Lacey as a director on Feb 04, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 37 pages | AA | ||
Appointment of Lauren Adele Perkins as a director on Jun 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Brett Anthony Ballintyne as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Erica Gatland on Apr 30, 2025 | 2 pages | CH01 | ||
Change of details for Rws Holdings Plc as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Europa House Chiltern Park Chiltern Hill Chalfont St Peter Buckinghamshire SL9 9FG to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on Mar 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 28, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 38 pages | AA | ||
Full accounts made up to Sep 30, 2022 | 39 pages | AA | ||
Termination of appointment of Daniel Thomas Bennett as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||
Notification of Rws Holdings Plc as a person with significant control on Oct 28, 2023 | 2 pages | PSC02 | ||
Cessation of Rws Group Limited as a person with significant control on Oct 28, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Andrew Stephen Brode as a director on Aug 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Austyn Hardy as a director on May 05, 2023 | 1 pages | TM01 | ||
Appointment of Mr Brett Anthony Ballintyne as a director on May 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Catherine Elizabeth Walsh as a director on May 10, 2023 | 1 pages | TM01 | ||
Appointment of Catherine Elizabeth Walsh as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Appointment of Daniel Thomas Bennett as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Evans as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Neil Thomas Simpkin as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Roderick Day as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher Guy Desmond Lewey as a secretary on Nov 09, 2022 | 1 pages | TM02 | ||
Who are the officers of RWS TRANSLATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GATLAND, Erica | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | England | British | 253584080001 | |||||
| LACEY, James Christopher | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | United Kingdom | British | 324363530001 | |||||
| PERKINS, Lauren Adele | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | United Kingdom | British | 338084480001 | |||||
| ANTHONY, Susan | Secretary | Tabard House 16a Trinity Road, Headington Quarry OX3 8LQ Oxford | British | 31880720005 | ||||||
| BRENTNALL, Philip | Secretary | 1 Long Wood Drive Jordans HP9 2SS Beaconsfield Buckinghamshire | British | 20910080001 | ||||||
| GLASS, Desmond Kenneth | Secretary | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | 241001870001 | |||||||
| JONES, Timothy John | Secretary | The Saltlick Park Corner Nettlebed RG9 6DX Henley On Thames Oxon | British | 11913470001 | ||||||
| LEWEY, Christopher Guy Desmond | Secretary | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | 294772320001 | |||||||
| MCCARTHY, Michael Anthony | Secretary | c/o Rws Translations Limited Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire United Kingdom | British | 70373830001 | ||||||
| THOMPSON, Richard James | Secretary | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire United Kingdom | 175642300001 | |||||||
| ANTHONY, Susan | Director | Tabard House 16a Trinity Road, Headington Quarry OX3 8LQ Oxford | British | 31880720005 | ||||||
| BALLINTYNE, Brett Anthony | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | England | British | 301566470001 | |||||
| BARB, Elinor Mary Hertha | Director | Spring Wood Hedgerley Lane SL9 7NS Gerrards Cross Buckinghamshire | British | 14502980001 | ||||||
| BARB, Wolfgang Gerson, Dr | Director | Spring Wood Hedgerley Lane SL9 7NS Gerrards Cross Buckinghamshire | British | 14502940001 | ||||||
| BENNETT, Daniel Thomas | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | England | British | 303532970001 | |||||
| BRODE, Andrew Stephen | Director | c/o Rws Translations Limited Chiltern Hill Chiltern Park SL9 9FG Chalfont St Peter Europa House Buckinghamshire United Kingdom | United Kingdom | British | 24654990006 | |||||
| CARTER, Stuart, Director | Director | Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Rws Group England | United Kingdom | British | 165644810001 | |||||
| DAY, Roderick | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | England | British | 294772200001 | |||||
| DRANE, Ashwood Stephen, Dr | Director | Beechwood Chivery HP23 6LD Tring Hertfordshire | England | British | 43228400002 | |||||
| DRANE, Ashwood Stephen, Doctor | Director | 63 Dean Garden Rise HP11 1RF High Wycombe Bucks | British | 43228400001 | ||||||
| EVANS, Christopher | Director | Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Europa House England | England | British | 264912330001 | |||||
| GLASS, Desmond Kenneth Neil | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | United Kingdom | Irish | 94145390002 | |||||
| HARDY, Austyn | Director | Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Europa House England | England | British | 264911940001 | |||||
| HINDLEY, Joanne Claire | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire United Kingdom | England | British | 165663410002 | |||||
| JONES, Timothy John | Director | Wyfold Farm Wyfold RG4 9HU Reading | England | British | 11913470004 | |||||
| LODGE, Stephen John | Director | Tavistock Square WC1H 9LG London Tavistock House, United Kingdom | United Kingdom | British | 20914240003 | |||||
| LUCAS, Elisabeth Ann | Director | c/o Rws Translations Limited Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | United Kingdom | British | 42146810001 | |||||
| MCCARTHY, Michael Anthony | Director | c/o Rws Translations Limited Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire United Kingdom | United Kingdom | British | 70373830001 | |||||
| OTTWAY, Reinhard Karl-Heinz | Director | c/o Rws Information Limited Tavistock Square WC1H 9LG London Tavistock House United Kingdom | England | German | 73866080002 | |||||
| POTTS, Susan | Director | 21 The Avenue Ealing W13 8JR London | British | 31880720001 | ||||||
| RANDALL, Robert John | Director | 22 Castlemaine Avenue CR2 7HQ South Croydon Surrey | British | 20910090001 | ||||||
| SIMPKIN, Neil Thomas | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire United Kingdom | England | British | 165661680001 | |||||
| SITCH, Charles Edward | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire United Kingdom | United Kingdom | British | 165682400001 | |||||
| THOMPSON, Richard James | Director | Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Europa House Buckinghamshire England | England | British | 64550460002 | |||||
| VINCENT, Graham David | Director | Pine Tops Taplow Common Road SL1 8JF Burnham Buckinghamshire | England | British | 34987220001 |
Who are the persons with significant control of RWS TRANSLATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rws Holdings Plc | Oct 28, 2023 | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rws Group Limited | Apr 06, 2016 | Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0