Company NameWeb Translations Limited
DirectorsDaniel Rajkumar and White Label Crowdfunding Limited
Company StatusActive
Company Number04842002
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Daniel Rajkumar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Queen Square
Leeds
West Yorkshire
LS2 8AJ
Director NameWhite Label Crowdfunding Limited (Corporation)
StatusCurrent
Appointed06 December 2023(20 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
Correspondence Address10-12 East Parade East Parade
Leeds
LS1 2BH
Secretary NameYvonne Nunn
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address87 Butt Road
Colchester
Essex
CO3 3DG
Secretary NameKathryn Margaret Harrison
NationalityBritish
StatusResigned
Appointed23 June 2006(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapels End Cottage
14 Hare Park Lane Crofton
Wakefield
West Yorkshire
WF4 1HW
Director NameAndrew John Padley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 27 June 2007)
RoleCompany Director
Correspondence Address7 Howcroft Court
Sandal
Wakefield
West Yorkshire
WF2 6TP
Director NameMrs Susan Seerden
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(5 years after company formation)
Appointment Duration4 years (resigned 22 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Trafalgar Avenue
London
Greater London
SE15 6NZ
Secretary NameCg Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2008)
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND

Contact

Websitewww.web-translations.co.uk
Telephone0113 8150460
Telephone regionLeeds

Location

Registered Address15 Queen Square
Leeds
West Yorkshire
LS2 8AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£38,909
Current Liabilities£111,995

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

13 February 2008Delivered on: 21 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 June 2005Delivered on: 30 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 December 2023Appointment of White Label Crowdfunding Limited as a director on 6 December 2023 (2 pages)
9 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
27 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
1 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
3 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
28 September 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
7 September 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
7 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
30 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
17 April 2018Satisfaction of charge 2 in full (1 page)
4 August 2017Change of details for Mr Daniel Rajkumar as a person with significant control on 25 July 2017 (2 pages)
4 August 2017Director's details changed for Mr Daniel Rajkumar on 25 July 2017 (2 pages)
4 August 2017Change of details for Mr Daniel Rajkumar as a person with significant control on 25 July 2017 (2 pages)
4 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
4 August 2017Director's details changed for Mr Daniel Rajkumar on 25 July 2017 (2 pages)
4 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
3 August 2017Change of details for Mr Daniel Rajkumar as a person with significant control on 25 July 2017 (2 pages)
3 August 2017Change of details for Mr Daniel Rajkumar as a person with significant control on 25 July 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
22 July 2016Registered office address changed from 16 Queens Square Leeds LS2 8AJ to 15 Queen Square Leeds West Yorkshire LS2 8AJ on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 16 Queens Square Leeds LS2 8AJ to 15 Queen Square Leeds West Yorkshire LS2 8AJ on 22 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000
(3 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000
(3 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
(3 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
(3 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,000
(3 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,000
(3 pages)
1 July 2013Registered office address changed from 20 Queen Square Leeds LS2 8AJ England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 20 Queen Square Leeds LS2 8AJ England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 20 Queen Square Leeds LS2 8AJ England on 1 July 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
22 August 2012Termination of appointment of Susan Seerden as a director (1 page)
22 August 2012Termination of appointment of Susan Seerden as a director (1 page)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 September 2011Director's details changed for Daniel Rajkumar on 16 September 2011 (2 pages)
19 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
19 September 2011Director's details changed for Daniel Rajkumar on 16 September 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 October 2010Registered office address changed from 16-20 St John's Business Centre St John's North Wakefield West Yorkshire WF1 3QA on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 16-20 St John's Business Centre St John's North Wakefield West Yorkshire WF1 3QA on 26 October 2010 (1 page)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
22 August 2010Director's details changed for Daniel Rajkumar on 30 July 2010 (2 pages)
22 August 2010Director's details changed for Daniel Rajkumar on 30 July 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 August 2009Registered office changed on 18/08/2009 from 16-20 st john's business centre st john's north wakefield west yorkshire WF1 3QA (1 page)
18 August 2009Return made up to 23/07/09; full list of members (3 pages)
18 August 2009Registered office changed on 18/08/2009 from 16-20 st john's business centre st john's north wakefield west yorkshire WF1 3QA (1 page)
18 August 2009Return made up to 23/07/09; full list of members (3 pages)
5 August 2009Appointment terminated secretary cg secretarial LIMITED (1 page)
5 August 2009Appointment terminated secretary cg secretarial LIMITED (1 page)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 April 2009Memorandum and Articles of Association (25 pages)
23 April 2009Resolutions
  • RES13 ‐ Re: chairperson, share offer, company business, 09/03/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(13 pages)
23 April 2009Resolutions
  • RES13 ‐ Re: chairperson, share offer, company business, 09/03/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(13 pages)
23 April 2009Memorandum and Articles of Association (25 pages)
13 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
13 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
12 August 2008Return made up to 23/07/08; full list of members (3 pages)
12 August 2008Return made up to 23/07/08; full list of members (3 pages)
8 August 2008Director appointed mrs susan seerden (1 page)
8 August 2008Director appointed mrs susan seerden (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
30 October 2007Return made up to 23/07/07; full list of members (2 pages)
30 October 2007Return made up to 23/07/07; full list of members (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
16 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 16-20 st john's business centre st john's north wakefield west yorkshire wf (1 page)
18 April 2007Registered office changed on 18/04/07 from: 16-20 st john's business centre st john's north wakefield west yorkshire wf (1 page)
12 April 2007Registered office changed on 12/04/07 from: denby dale house 98 denby dale road wakefield west yorkshire WF2 7AH (1 page)
12 April 2007Registered office changed on 12/04/07 from: denby dale house 98 denby dale road wakefield west yorkshire WF2 7AH (1 page)
30 August 2006Return made up to 23/07/06; full list of members (3 pages)
30 August 2006New director appointed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 23/07/06; full list of members (3 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: unit 4,atelier units barnsley road, wakefield west yorkshire WF1 5JU (1 page)
11 October 2005Registered office changed on 11/10/05 from: unit 4,atelier units barnsley road, wakefield west yorkshire WF1 5JU (1 page)
30 September 2005Memorandum and Articles of Association (13 pages)
30 September 2005Memorandum and Articles of Association (13 pages)
28 September 2005Return made up to 23/07/05; full list of members (3 pages)
28 September 2005Return made up to 23/07/05; full list of members (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
27 June 2005Ad 15/02/05--------- £ si 2998@1=2998 £ ic 6002/9000 (1 page)
27 June 2005Ad 27/04/05--------- £ si 3000@1=3000 £ ic 9000/12000 (1 page)
27 June 2005Ad 27/04/05--------- £ si 3000@1=3000 £ ic 9000/12000 (1 page)
27 June 2005Ad 15/02/05--------- £ si 2998@1=2998 £ ic 6002/9000 (1 page)
26 May 2005Nc inc already adjusted 27/04/05 (1 page)
26 May 2005Nc inc already adjusted 27/04/05 (1 page)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 May 2005Ad 27/04/05--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
10 May 2005Ad 27/04/05--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 October 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
15 October 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
9 August 2004Ad 16/07/03--------- £ si 2@1=2 £ ic 102/104 (1 page)
9 August 2004Ad 16/07/03--------- £ si 2@1=2 £ ic 102/104 (1 page)
9 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
9 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
13 October 2003Ad 01/09/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 October 2003Ad 01/09/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 July 2003Incorporation (19 pages)
23 July 2003Incorporation (19 pages)