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
The Translation Trust
The Translation Trust is an active company incorporated on 9 February 2006 with the registered office located in London, Greater London. The Translation Trust was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05703635
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
19 years
Incorporated
9 February 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 February 2025
(7 months ago)
Next confirmation dated
9 February 2026
Due by
23 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about The Translation Trust
Contact
Address
Anchor House
39 Honor Oak Road
Forest Hill
London
SE23 3SH
United Kingdom
Address changed on
25 Jan 2024
(1 year 7 months ago)
Previous address was
21 the Fairway Bromley BR1 2JZ
Companies in SE23 3SH
Telephone
020 71125344
Email
Unreported
Website
Translation-trust.org
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
David Arthur Stockwell
Director • Teacher • British • Lives in England • Born in Mar 1957
Nigel Antony Prior
Director • Hostel Manager • British • Lives in England • Born in Mar 1959
Mr Derek Malcolm
Director • Charity Worker • British • Lives in Scotland • Born in Sep 1957
Andrew Baldwin
Director • Charity Worker • British • Lives in UK • Born in Feb 1957
Daniel John Harbottle
Secretary
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£35.48K
Increased by £4.13K (+13%)
Turnover
£69.11K
Increased by £26.3K (+61%)
Employees
2
Same as previous period
Total Assets
£36.38K
Increased by £4.65K (+15%)
Total Liabilities
-£1.08K
Decreased by £1.56K (-59%)
Net Assets
£35.3K
Increased by £6.21K (+21%)
Debt Ratio (%)
3%
Decreased by 5.34% (-64%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 23 Jun 2025
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Mr David Arthur Stockwell Details Changed
7 Months Ago on 11 Feb 2025
Mr Andrew Baldwin Details Changed
7 Months Ago on 11 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 1 Jul 2024
Daniel John Harbottle Resigned
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Feb 2024
Roderick Harbottle Resigned
1 Year 7 Months Ago on 25 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 25 Jan 2024
Nigel Antony Prior Details Changed
4 Years Ago on 19 Feb 2021
Get Alerts
Get Credit Report
Discover The Translation Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 23 Jun 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 25 Feb 2025
Director's details changed for Mr Andrew Baldwin on 11 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mr David Arthur Stockwell on 11 February 2025
Submitted on 11 Feb 2025
Director's details changed for Nigel Antony Prior on 19 February 2021
Submitted on 11 Feb 2025
Termination of appointment of Daniel John Harbottle as a secretary on 31 May 2024
Submitted on 11 Feb 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 1 Jul 2024
Confirmation statement made on 9 February 2024 with no updates
Submitted on 12 Feb 2024
Registered office address changed from 21 the Fairway Bromley BR1 2JZ to Anchor House 39 Honor Oak Road Forest Hill London SE23 3SH on 25 January 2024
Submitted on 25 Jan 2024
Termination of appointment of Roderick Harbottle as a secretary on 25 January 2024
Submitted on 25 Jan 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