ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Translate (GB) Ltd

Translate (GB) Ltd is an active company incorporated on 18 February 2000 with the registered office located in Bristol, Bristol. Translate (GB) Ltd was registered 25 years ago.
Status
Active
Active since 24 years ago
Company No
03928612
Private limited company
Age
25 years
Incorporated 18 February 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (6 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 August 2025
Due by 28 May 2026 (8 months remaining)
Contact
Address
Brunel House 11 The Promenade
Clifton
Bristol
BS8 3NG
United Kingdom
Address changed on 25 Sep 2024 (11 months ago)
Previous address was Redland House 157 Redland Road Redland Bristol BS6 6YE
Telephone
01179109930
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1960
Doctor Anthony William Monks
PSC • British • Lives in UK • Born in Dec 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3a Tutors Ltd
Doctor Anthony William Monks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£6.86K
Increased by £534 (+8%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£14.43K
Increased by £1.9K (+15%)
Total Liabilities
-£25.32K
Increased by £5.64K (+29%)
Net Assets
-£10.9K
Decreased by £3.74K (+52%)
Debt Ratio (%)
176%
Increased by 18.4% (+12%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 16 Apr 2025
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Registered Address Changed
11 Months Ago on 25 Sep 2024
Doctor Anthony William Monks (PSC) Details Changed
11 Months Ago on 25 Sep 2024
Doctor Anthony William Monks Details Changed
11 Months Ago on 25 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 20 Feb 2024
Full Accounts Submitted
2 Years 4 Months Ago on 20 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 22 Feb 2023
Full Accounts Submitted
3 Years Ago on 16 Aug 2022
Get Credit Report
Discover Translate (GB) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 16 Apr 2025
Confirmation statement made on 18 February 2025 with updates
Submitted on 19 Feb 2025
Change of details for Doctor Anthony William Monks as a person with significant control on 25 September 2024
Submitted on 25 Sep 2024
Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 25 September 2024
Submitted on 25 Sep 2024
Director's details changed for Doctor Anthony William Monks on 25 September 2024
Submitted on 25 Sep 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 26 Mar 2024
Confirmation statement made on 18 February 2024 with updates
Submitted on 20 Feb 2024
Total exemption full accounts made up to 31 August 2022
Submitted on 20 Apr 2023
Confirmation statement made on 18 February 2023 with updates
Submitted on 22 Feb 2023
Total exemption full accounts made up to 31 August 2021
Submitted on 16 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year