Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Choice Language Services Limited
Choice Language Services Limited is an active company incorporated on 24 January 2000 with the registered office located in Chelmsford, Essex. Choice Language Services Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03912373
Private limited company
Age
25 years
Incorporated
24 January 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 May 2025
(3 months ago)
Next confirmation dated
28 May 2026
Due by
11 June 2026
(9 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 May 2024
(1 year 4 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Choice Language Services Limited
Contact
Address
27 Duke Street Duke Street
Chelmsford
CM1 1HT
England
Address changed on
28 May 2025
(3 months ago)
Previous address was
20 Wenlock Road London N1 7GU England
Companies in CM1 1HT
Telephone
02081158297
Email
Available in Endole App
Website
Choice-languages.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Levent Yildizgoren
Director • British • Lives in England • Born in Oct 1958
Michael Taylor
Director • Manager • British • Lives in England • Born in Jun 1964
TTC Wetranslate Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
TTC Wetranslate Limited
Levent Yildizgoren is a mutual person.
Active
Bedford Translations Limited
Levent Yildizgoren is a mutual person.
Active
Accomplished Translations Ltd
Levent Yildizgoren is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 Jan
⟶
31 May 2024
Traded for
16 months
Cash in Bank
£100
Decreased by £41.05K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£100
Decreased by £57.83K (-100%)
Total Liabilities
£0
Decreased by £51.81K (-100%)
Net Assets
£100
Decreased by £6.03K (-98%)
Debt Ratio (%)
0%
Decreased by 89.42% (-100%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 28 May 2025
Confirmation Submitted
3 Months Ago on 28 May 2025
Full Accounts Submitted
7 Months Ago on 12 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Jun 2024
Michael Taylor (PSC) Resigned
1 Year 4 Months Ago on 8 May 2024
Michael Taylor Resigned
1 Year 4 Months Ago on 8 May 2024
Mr Levent Yildizgoren Appointed
1 Year 4 Months Ago on 8 May 2024
Ttc Wetranslate Ltd (PSC) Appointed
1 Year 4 Months Ago on 8 May 2024
Get Alerts
Get Credit Report
Discover Choice Language Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 May 2025 with no updates
Submitted on 28 May 2025
Registered office address changed from 20 Wenlock Road London N1 7GU England to 27 Duke Street Duke Street Chelmsford CM1 1HT on 28 May 2025
Submitted on 28 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 12 Jan 2025
Registered office address changed from Saxon House Duke Street Chelmsford CM1 1HT England to 20 Wenlock Road London N1 7GU on 7 June 2024
Submitted on 7 Jun 2024
Registered office address changed from Handel House High Street Edgware Middlesex HA8 7DB to Saxon House Duke Street Chelmsford CM1 1HT on 3 June 2024
Submitted on 3 Jun 2024
Confirmation statement made on 3 June 2024 with updates
Submitted on 3 Jun 2024
Notification of Ttc Wetranslate Ltd as a person with significant control on 8 May 2024
Submitted on 3 Jun 2024
Appointment of Mr Levent Yildizgoren as a director on 8 May 2024
Submitted on 3 Jun 2024
Termination of appointment of Michael Taylor as a director on 8 May 2024
Submitted on 3 Jun 2024
Cessation of Michael Taylor as a person with significant control on 8 May 2024
Submitted on 3 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs