RWS TRANSLATIONS LIMITED

RWS TRANSLATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRWS TRANSLATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01080416
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RWS TRANSLATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    M.H. RANDALL AND PARTNERS LIMITEDNov 06, 1972Nov 06, 1972

    What are the latest accounts for RWS TRANSLATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for RWS TRANSLATIONS LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for RWS TRANSLATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of James Christopher Lacey as a director on Feb 04, 2026

    2 pagesAP01

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    37 pagesAA

    Appointment of Lauren Adele Perkins as a director on Jun 23, 2025

    2 pagesAP01

    Termination of appointment of Brett Anthony Ballintyne as a director on Jun 30, 2025

    1 pagesTM01

    Director's details changed for Mrs Erica Gatland on Apr 30, 2025

    2 pagesCH01

    Change of details for Rws Holdings Plc as a person with significant control on Mar 31, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Oct 28, 2024 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2023

    38 pagesAA

    Full accounts made up to Sep 30, 2022

    39 pagesAA

    Termination of appointment of Daniel Thomas Bennett as a director on Nov 30, 2023

    1 pagesTM01

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01

    Notification of Rws Holdings Plc as a person with significant control on Oct 28, 2023

    2 pagesPSC02

    Cessation of Rws Group Limited as a person with significant control on Oct 28, 2023

    1 pagesPSC07

    Termination of appointment of Andrew Stephen Brode as a director on Aug 10, 2023

    1 pagesTM01

    Termination of appointment of Austyn Hardy as a director on May 05, 2023

    1 pagesTM01

    Appointment of Mr Brett Anthony Ballintyne as a director on May 10, 2023

    2 pagesAP01

    Termination of appointment of Catherine Elizabeth Walsh as a director on May 10, 2023

    1 pagesTM01

    Appointment of Catherine Elizabeth Walsh as a director on Dec 20, 2022

    2 pagesAP01

    Appointment of Daniel Thomas Bennett as a director on Dec 20, 2022

    2 pagesAP01

    Termination of appointment of Christopher Evans as a director on Dec 20, 2022

    1 pagesTM01

    Termination of appointment of Neil Thomas Simpkin as a director on Dec 20, 2022

    1 pagesTM01

    Termination of appointment of Roderick Day as a director on Dec 20, 2022

    1 pagesTM01

    Termination of appointment of Christopher Guy Desmond Lewey as a secretary on Nov 09, 2022

    1 pagesTM02

    Who are the officers of RWS TRANSLATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATLAND, Erica
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    EnglandBritish253584080001
    LACEY, James Christopher
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    United KingdomBritish324363530001
    PERKINS, Lauren Adele
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    United KingdomBritish338084480001
    ANTHONY, Susan
    Tabard House
    16a Trinity Road, Headington Quarry
    OX3 8LQ Oxford
    Secretary
    Tabard House
    16a Trinity Road, Headington Quarry
    OX3 8LQ Oxford
    British31880720005
    BRENTNALL, Philip
    1 Long Wood Drive
    Jordans
    HP9 2SS Beaconsfield
    Buckinghamshire
    Secretary
    1 Long Wood Drive
    Jordans
    HP9 2SS Beaconsfield
    Buckinghamshire
    British20910080001
    GLASS, Desmond Kenneth
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Secretary
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    241001870001
    JONES, Timothy John
    The Saltlick
    Park Corner Nettlebed
    RG9 6DX Henley On Thames
    Oxon
    Secretary
    The Saltlick
    Park Corner Nettlebed
    RG9 6DX Henley On Thames
    Oxon
    British11913470001
    LEWEY, Christopher Guy Desmond
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Secretary
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    294772320001
    MCCARTHY, Michael Anthony
    c/o Rws Translations Limited
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    Secretary
    c/o Rws Translations Limited
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    British70373830001
    THOMPSON, Richard James
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    Secretary
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    175642300001
    ANTHONY, Susan
    Tabard House
    16a Trinity Road, Headington Quarry
    OX3 8LQ Oxford
    Director
    Tabard House
    16a Trinity Road, Headington Quarry
    OX3 8LQ Oxford
    British31880720005
    BALLINTYNE, Brett Anthony
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    EnglandBritish301566470001
    BARB, Elinor Mary Hertha
    Spring Wood Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    Director
    Spring Wood Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    British14502980001
    BARB, Wolfgang Gerson, Dr
    Spring Wood Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    Director
    Spring Wood Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    British14502940001
    BENNETT, Daniel Thomas
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Director
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    EnglandBritish303532970001
    BRODE, Andrew Stephen
    c/o Rws Translations Limited
    Chiltern Hill
    Chiltern Park
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    Director
    c/o Rws Translations Limited
    Chiltern Hill
    Chiltern Park
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    United KingdomBritish24654990006
    CARTER, Stuart, Director
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Rws Group
    England
    Director
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Rws Group
    England
    United KingdomBritish165644810001
    DAY, Roderick
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Director
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    EnglandBritish294772200001
    DRANE, Ashwood Stephen, Dr
    Beechwood
    Chivery
    HP23 6LD Tring
    Hertfordshire
    Director
    Beechwood
    Chivery
    HP23 6LD Tring
    Hertfordshire
    EnglandBritish43228400002
    DRANE, Ashwood Stephen, Doctor
    63 Dean Garden Rise
    HP11 1RF High Wycombe
    Bucks
    Director
    63 Dean Garden Rise
    HP11 1RF High Wycombe
    Bucks
    British43228400001
    EVANS, Christopher
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    England
    Director
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    England
    EnglandBritish264912330001
    GLASS, Desmond Kenneth Neil
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Director
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United KingdomIrish94145390002
    HARDY, Austyn
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    England
    Director
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    England
    EnglandBritish264911940001
    HINDLEY, Joanne Claire
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    Director
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    EnglandBritish165663410002
    JONES, Timothy John
    Wyfold Farm
    Wyfold
    RG4 9HU Reading
    Director
    Wyfold Farm
    Wyfold
    RG4 9HU Reading
    EnglandBritish11913470004
    LODGE, Stephen John
    Tavistock Square
    WC1H 9LG London
    Tavistock House,
    United Kingdom
    Director
    Tavistock Square
    WC1H 9LG London
    Tavistock House,
    United Kingdom
    United KingdomBritish20914240003
    LUCAS, Elisabeth Ann
    c/o Rws Translations Limited
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Director
    c/o Rws Translations Limited
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United KingdomBritish42146810001
    MCCARTHY, Michael Anthony
    c/o Rws Translations Limited
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    Director
    c/o Rws Translations Limited
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    United KingdomBritish70373830001
    OTTWAY, Reinhard Karl-Heinz
    c/o Rws Information Limited
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    United Kingdom
    Director
    c/o Rws Information Limited
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    United Kingdom
    EnglandGerman73866080002
    POTTS, Susan
    21 The Avenue
    Ealing
    W13 8JR London
    Director
    21 The Avenue
    Ealing
    W13 8JR London
    British31880720001
    RANDALL, Robert John
    22 Castlemaine Avenue
    CR2 7HQ South Croydon
    Surrey
    Director
    22 Castlemaine Avenue
    CR2 7HQ South Croydon
    Surrey
    British20910090001
    SIMPKIN, Neil Thomas
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    Director
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    EnglandBritish165661680001
    SITCH, Charles Edward
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    Director
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    United KingdomBritish165682400001
    THOMPSON, Richard James
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    Buckinghamshire
    England
    Director
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    Buckinghamshire
    England
    EnglandBritish64550460002
    VINCENT, Graham David
    Pine Tops
    Taplow Common Road
    SL1 8JF Burnham
    Buckinghamshire
    Director
    Pine Tops
    Taplow Common Road
    SL1 8JF Burnham
    Buckinghamshire
    EnglandBritish34987220001

    Who are the persons with significant control of RWS TRANSLATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rws Holdings Plc
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Oct 28, 2023
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, England & Wales
    Registration Number03002645
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    England
    Apr 06, 2016
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompany Law
    Place RegisteredUnited Kingdom
    Registration Number01575193
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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