TOPPAN DIGITAL LANGUAGE (APAC) LTD

TOPPAN DIGITAL LANGUAGE (APAC) LTD

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

    Company NameTOPPAN DIGITAL LANGUAGE (APAC) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05234377
    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 TOPPAN DIGITAL LANGUAGE (APAC) LTD?

    • Translation and interpretation activities (74300) / Professional, scientific and technical activities

    Where is TOPPAN DIGITAL LANGUAGE (APAC) LTD located?

    Registered Office Address
    St. Helen's Place 3 St. Helen's Place
    2nd Floor
    EC3A 6AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TOPPAN DIGITAL LANGUAGE (APAC) LTD?

    Previous Company Names
    Company NameFromUntil
    TRANSLATEMEDIA LIMITEDMar 08, 2011Mar 08, 2011
    TRANSLATIONS ONLINE LIMITEDSep 17, 2004Sep 17, 2004

    What are the latest accounts for TOPPAN DIGITAL LANGUAGE (APAC) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TOPPAN DIGITAL LANGUAGE (APAC) LTD?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for TOPPAN DIGITAL LANGUAGE (APAC) LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

    Change of details for Toppan Digital Language (Uk) Ltd as a person with significant control on Jan 12, 2026

    2 pagesPSC05

    Director's details changed for Mr Christophe Djaouani on Jan 12, 2026

    2 pagesCH01

    Director's details changed for Miss Alexandra Clare Jarvis on Jan 12, 2026

    2 pagesCH01

    Current accounting period extended from Dec 31, 2025 to Mar 31, 2026

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Appointment of Zhiyong Kenny Yeo as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Tee Kiat Yeo as a director on Apr 01, 2025

    1 pagesTM01

    Registered office address changed from 125-133 Camden High Street London NW1 7JR England to St. Helen's Place 3 st. Helen's Place 2nd Floor London EC3A 6AB on Mar 26, 2025

    1 pagesAD01

    Confirmation statement made on Jan 02, 2025 with updates

    5 pagesCS01

    Cessation of Toppan Digital Language Ltd as a person with significant control on Dec 31, 2022

    1 pagesPSC07

    Second filing of Confirmation Statement dated Jan 02, 2023

    3 pagesRP04CS01

    Notification of Toppan Digital Language (Uk) Ltd as a person with significant control on Dec 31, 2022

    2 pagesPSC02

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Alexandra Clare Jarvis on Jan 09, 2024

    2 pagesCH01

    Certificate of change of name

    Company name changed translatemedia LIMITED\certificate issued on 03/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 06, 2023

    RES15

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Jan 02, 2023 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Dec 17, 2024Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 17/12/2024.

    Statement of capital on Jan 04, 2023

    • Capital: GBP 145.59
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 03/01/2023
    RES13

    Who are the officers of TOPPAN DIGITAL LANGUAGE (APAC) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DJAOUANI, Christophe
    3 St. Helen's Place
    2nd Floor
    EC3A 6AB London
    St. Helen's Place
    United Kingdom
    Director
    3 St. Helen's Place
    2nd Floor
    EC3A 6AB London
    St. Helen's Place
    United Kingdom
    FranceFrench282109080001
    JARVIS, Alexandra Clare
    3 St. Helen's Place
    2nd Floor
    EC3A 6AB London
    St. Helen's Place
    United Kingdom
    Director
    3 St. Helen's Place
    2nd Floor
    EC3A 6AB London
    St. Helen's Place
    United Kingdom
    United KingdomBritish162711810001
    YEO, Zhiyong Kenny
    3 St. Helen's Place
    2nd Floor
    EC3A 6AB London
    St. Helen's Place
    United Kingdom
    Director
    3 St. Helen's Place
    2nd Floor
    EC3A 6AB London
    St. Helen's Place
    United Kingdom
    SingaporeSingaporean334169840001
    DUGGAN, Matthew John Henderson
    Staunton Road
    Headington
    OX3 7TJ Oxford
    35
    United Kingdom
    Secretary
    Staunton Road
    Headington
    OX3 7TJ Oxford
    35
    United Kingdom
    British88232740001
    EVANS, Rupert Henry Davies
    4th Floor
    292 Vauxhall Bridge Road
    SW1V 1AE London
    Press Association
    Secretary
    4th Floor
    292 Vauxhall Bridge Road
    SW1V 1AE London
    Press Association
    176939140001
    WHINDER, Gemma
    1 Hudson Place
    Unit2, Plt1, Victoria Station
    SW1V 1JT London
    Belle House
    England
    Secretary
    1 Hudson Place
    Unit2, Plt1, Victoria Station
    SW1V 1JT London
    Belle House
    England
    223786730001
    CARMONA, Benjamin
    Schransdreef
    Overijse 3090
    133a
    Belgium
    Director
    Schransdreef
    Overijse 3090
    133a
    Belgium
    BelgiumBritish120510390003
    CONIBEAR, Jonathan James Garnham
    The Grange
    Mill Street
    OX5 2SY Islip
    Oxon
    Director
    The Grange
    Mill Street
    OX5 2SY Islip
    Oxon
    United KingdomBritish258970950001
    DUGGAN, Adrienne Audrey
    Clarendon House
    High Street South
    LU7 0HU Stewkley
    Buckinghamshire
    Director
    Clarendon House
    High Street South
    LU7 0HU Stewkley
    Buckinghamshire
    British88232730001
    DUGGAN, Matthew John Henderson
    Clarendon House
    High Street South
    LU7 0HU Stewkley
    Buckinghamshire
    Director
    Clarendon House
    High Street South
    LU7 0HU Stewkley
    Buckinghamshire
    United KingdomBritish88232740001
    EVANS, Rupert Henry Davies
    Davisville Road
    W12 9SH London
    11
    England
    Director
    Davisville Road
    W12 9SH London
    11
    England
    EnglandBritish90027490004
    HADANI, David Michael
    Fairway Drive
    95616 Davis
    24083
    California
    United States
    Director
    Fairway Drive
    95616 Davis
    24083
    California
    United States
    United StatesAmerican156097430001
    HARRIS, Ben Hormel
    N. 13th Street
    Lincoln
    128
    Nebraska 68508
    United States
    Director
    N. 13th Street
    Lincoln
    128
    Nebraska 68508
    United States
    United StatesBritish134160950001
    MARTIN, Barnaby
    4 Chalfont Road
    OX2 6TH Oxford
    Director
    4 Chalfont Road
    OX2 6TH Oxford
    United KingdomBritish90263750002
    TRUSTRAM EVE, Ian Patrick
    Westcroft Square
    W6 0TD London
    33a
    Director
    Westcroft Square
    W6 0TD London
    33a
    United KingdomBritish103375210002
    VON WESTENHOLZ, Charles Patrick Paul
    Little Blakesware
    Widford
    SG12 8RP Ware
    Hertfordshire
    Director
    Little Blakesware
    Widford
    SG12 8RP Ware
    Hertfordshire
    British75230950001
    VON WESTENHOLZ, Mark Henry Cosimo
    1 Alexandra House 1 Perrers Road
    W6 0EY London
    Director
    1 Alexandra House 1 Perrers Road
    W6 0EY London
    British89931680003
    YEO, Tee Kiat
    Kim Seng Promenade
    18-01 Great World City East Lobby
    237994 Singapore
    1
    Singapore
    Director
    Kim Seng Promenade
    18-01 Great World City East Lobby
    237994 Singapore
    1
    Singapore
    SingaporeSingaporean286155480002

    Who are the persons with significant control of TOPPAN DIGITAL LANGUAGE (APAC) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    2nd Floor
    EC3A 6AB London
    St. Helen's Place 3 St. Helen's Place
    United Kingdom
    Dec 31, 2022
    2nd Floor
    EC3A 6AB London
    St. Helen's Place 3 St. Helen's Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05234390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Toppan Digital Language Ltd
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    England
    Apr 29, 2022
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredUk Companies House
    Registration Number05082373
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Rupert Henry Davies Evans
    1 Hudson Place
    Unit2, Plt1, Victoria Station
    SW1V 1JT London
    Belle House
    England
    Apr 06, 2016
    1 Hudson Place
    Unit2, Plt1, Victoria Station
    SW1V 1JT London
    Belle House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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