TOPPAN DIGITAL LANGUAGE (APAC) LTD
Overview
| Company Name | TOPPAN DIGITAL LANGUAGE (APAC) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05234377 |
| 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 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 Address | No |
What were the previous names of TOPPAN DIGITAL LANGUAGE (APAC) LTD?
| Company Name | From | Until |
|---|---|---|
| TRANSLATEMEDIA LIMITED | Mar 08, 2011 | Mar 08, 2011 |
| TRANSLATIONS ONLINE LIMITED | Sep 17, 2004 | Sep 17, 2004 |
What are the latest accounts for TOPPAN DIGITAL LANGUAGE (APAC) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TOPPAN DIGITAL LANGUAGE (APAC) LTD?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for TOPPAN DIGITAL LANGUAGE (APAC) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Toppan Digital Language (Uk) Ltd as a person with significant control on Jan 12, 2026 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Christophe Djaouani on Jan 12, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Alexandra Clare Jarvis on Jan 12, 2026 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Dec 31, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Appointment of Zhiyong Kenny Yeo as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tee Kiat Yeo as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 02, 2025 with updates | 5 pages | CS01 | ||||||||||
Cessation of Toppan Digital Language Ltd as a person with significant control on Dec 31, 2022 | 1 pages | PSC07 | ||||||||||
Second filing of Confirmation Statement dated Jan 02, 2023 | 3 pages | RP04CS01 | ||||||||||
Notification of Toppan Digital Language (Uk) Ltd as a person with significant control on Dec 31, 2022 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Alexandra Clare Jarvis on Jan 09, 2024 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed translatemedia LIMITED\certificate issued on 03/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2023 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Statement of capital on Jan 04, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of TOPPAN DIGITAL LANGUAGE (APAC) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DJAOUANI, Christophe | Director | 3 St. Helen's Place 2nd Floor EC3A 6AB London St. Helen's Place United Kingdom | France | French | 282109080001 | |||||
| JARVIS, Alexandra Clare | Director | 3 St. Helen's Place 2nd Floor EC3A 6AB London St. Helen's Place United Kingdom | United Kingdom | British | 162711810001 | |||||
| YEO, Zhiyong Kenny | Director | 3 St. Helen's Place 2nd Floor EC3A 6AB London St. Helen's Place United Kingdom | Singapore | Singaporean | 334169840001 | |||||
| DUGGAN, Matthew John Henderson | Secretary | Staunton Road Headington OX3 7TJ Oxford 35 United Kingdom | British | 88232740001 | ||||||
| EVANS, Rupert Henry Davies | Secretary | 4th Floor 292 Vauxhall Bridge Road SW1V 1AE London Press Association | 176939140001 | |||||||
| WHINDER, Gemma | Secretary | 1 Hudson Place Unit2, Plt1, Victoria Station SW1V 1JT London Belle House England | 223786730001 | |||||||
| CARMONA, Benjamin | Director | Schransdreef Overijse 3090 133a Belgium | Belgium | British | 120510390003 | |||||
| CONIBEAR, Jonathan James Garnham | Director | The Grange Mill Street OX5 2SY Islip Oxon | United Kingdom | British | 258970950001 | |||||
| DUGGAN, Adrienne Audrey | Director | Clarendon House High Street South LU7 0HU Stewkley Buckinghamshire | British | 88232730001 | ||||||
| DUGGAN, Matthew John Henderson | Director | Clarendon House High Street South LU7 0HU Stewkley Buckinghamshire | United Kingdom | British | 88232740001 | |||||
| EVANS, Rupert Henry Davies | Director | Davisville Road W12 9SH London 11 England | England | British | 90027490004 | |||||
| HADANI, David Michael | Director | Fairway Drive 95616 Davis 24083 California United States | United States | American | 156097430001 | |||||
| HARRIS, Ben Hormel | Director | N. 13th Street Lincoln 128 Nebraska 68508 United States | United States | British | 134160950001 | |||||
| MARTIN, Barnaby | Director | 4 Chalfont Road OX2 6TH Oxford | United Kingdom | British | 90263750002 | |||||
| TRUSTRAM EVE, Ian Patrick | Director | Westcroft Square W6 0TD London 33a | United Kingdom | British | 103375210002 | |||||
| VON WESTENHOLZ, Charles Patrick Paul | Director | Little Blakesware Widford SG12 8RP Ware Hertfordshire | British | 75230950001 | ||||||
| VON WESTENHOLZ, Mark Henry Cosimo | Director | 1 Alexandra House 1 Perrers Road W6 0EY London | British | 89931680003 | ||||||
| YEO, Tee Kiat | Director | Kim Seng Promenade 18-01 Great World City East Lobby 237994 Singapore 1 Singapore | Singapore | Singaporean | 286155480002 |
Who are the persons with significant control of TOPPAN DIGITAL LANGUAGE (APAC) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Toppan Digital Language (Uk) Ltd | Dec 31, 2022 | 2nd Floor EC3A 6AB London St. Helen's Place 3 St. Helen's Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Toppan Digital Language Ltd | Apr 29, 2022 | 2 London Wall Place EC2Y 5AU London 6th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Rupert Henry Davies Evans | 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
| |||||||||||||
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