Background WavePink WaveYellow Wave

RWS LANGUAGE SOLUTIONS LTD (03290358)

RWS LANGUAGE SOLUTIONS LTD (03290358) is an active UK company. incorporated on 11 December 1996. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. RWS LANGUAGE SOLUTIONS LTD has been registered for 29 years. Current directors include CLOTHIER, Peter Nicholas, HALL, Gary Peter William.

Company Number
03290358
Status
active
Type
ltd
Incorporated
11 December 1996
Age
29 years
Address
Rws Compass House, Vanwall Business Park, Maidenhead, SL6 4UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
CLOTHIER, Peter Nicholas, HALL, Gary Peter William
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWS LANGUAGE SOLUTIONS LTD

RWS LANGUAGE SOLUTIONS LTD is an active company incorporated on 11 December 1996 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. RWS LANGUAGE SOLUTIONS LTD was registered 29 years ago.(SIC: 74300)

Status

active

Active since 29 years ago

Company No

03290358

LTD Company

Age

29 Years

Incorporated 11 December 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ECLIPSE TRANSLATIONS LTD.
From: 11 December 1996To: 13 August 2018
Contact
Address

Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead, SL6 4UB,

Previous Addresses

Europa House Chiltern Park Chiltern Hill Chalfont St Peter Buckinghamshire SL9 9FG
From: 28 November 2011To: 31 March 2025
55 Baker Street London W1U 7EU United Kingdom
From: 22 December 2009To: 28 November 2011
Europa House Marsham Way Gerrards Cross Bucks SL9 8BQ
From: 11 December 1996To: 22 December 2009
Timeline

24 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Dec 22
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Capital Update
Sept 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

CLOTHIER, Peter Nicholas

Active
Vanwall Road, MaidenheadSL6 4UB
Born December 1978
Director
Appointed 21 May 2024

HALL, Gary Peter William

Active
Vanwall Road, MaidenheadSL6 4UB
Born November 1973
Director
Appointed 21 Aug 2023

BRUCE, Stephanie

Resigned
38 Jubilee Crescent, RothburyNE65 7QZ
Secretary
Appointed 16 Apr 1997
Resigned 01 Feb 2005

GILES, Penelope Anne

Resigned
Sun Inn Alnmouth, AlnwickNE66 2RA
Secretary
Appointed 11 Dec 1996
Resigned 16 Apr 1997

GLASS, Desmond Kenneth

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Secretary
Appointed 06 Nov 2017
Resigned 08 Apr 2022

LEWEY, Christopher Guy Desmond

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Secretary
Appointed 08 Apr 2022
Resigned 09 Nov 2022

MCCARTHY, Michael Anthony

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Secretary
Appointed 01 Feb 2005
Resigned 31 Dec 2012

THOMPSON, Richard James

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Secretary
Appointed 01 Jan 2013
Resigned 06 Nov 2017

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 11 Dec 1996
Resigned 11 Dec 1996

BRIDGES, Richard Edward Spencer

Resigned
Primrose Cottage, HexhamNE47 0BY
Born October 1943
Director
Appointed 04 Nov 1998
Resigned 01 Feb 2005

BRODE, Andrew Stephen

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Born September 1940
Director
Appointed 01 Feb 2005
Resigned 21 Aug 2023

CARTER, Stuart, Director

Resigned
Birch Close, AlnwickNE66 2EP
Born June 1974
Director
Appointed 01 Jan 2012
Resigned 21 May 2024

CROWE, Trevor Richardson

Resigned
Widehoe Haugh, BelfordNE70 7EE
Born July 1959
Director
Appointed 11 Dec 1996
Resigned 01 Feb 2005

DAY, Roderick

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Born April 1964
Director
Appointed 08 Apr 2022
Resigned 20 Dec 2022

GARROD, John Trevor

Resigned
Picktree House, WashingtonNE38 9HH
Born March 1938
Director
Appointed 04 Nov 1998
Resigned 01 Feb 2005

GLASS, Desmond Kenneth Neil

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Born November 1969
Director
Appointed 06 Nov 2017
Resigned 08 Apr 2022

HINDLEY, Joanne Claire

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Born December 1974
Director
Appointed 01 Jan 2012
Resigned 29 Sept 2017

HOGG, Eileen Margaret

Resigned
Rowan House 2 Beverley Park, Whitley BayNE25 8JL
Born November 1947
Director
Appointed 02 Dec 1999
Resigned 01 Feb 2005

LUCAS, Elisabeth Ann

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Born June 1956
Director
Appointed 01 Feb 2005
Resigned 31 Dec 2011

MCCARTHY, Michael Anthony

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Born September 1947
Director
Appointed 01 Feb 2005
Resigned 31 Dec 2012

OTTWAY, Reinhard Karl-Heinz

Resigned
Tavistock Square, LondonWC1H 9LG
Born November 1959
Director
Appointed 01 Jan 2012
Resigned 31 Mar 2017

POTTS, Marilyn

Resigned
2 Three Mile Court, GosforthNE3 2JP
Born March 1947
Director
Appointed 02 Aug 2002
Resigned 01 Feb 2005

SIMPKIN, Neil Thomas

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Born October 1970
Director
Appointed 01 Jan 2012
Resigned 29 May 2020

SITCH, Charles Edward

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Born September 1969
Director
Appointed 01 Jan 2012
Resigned 29 May 2020

THOMPSON, Richard James

Resigned
Chiltern Hill, Gerrards CrossSL9 9FG
Born February 1962
Director
Appointed 28 Nov 2012
Resigned 15 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Vanwall Road, MaidenheadSL6 4UB

Nature of Control

Right to appoint and remove directors
Notified 11 Dec 2023

Rws Group

Ceased
Chiltern Hill, Gerrards CrossSL9 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Dec 2023
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Legacy
26 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 September 2025
SH19Statement of Capital
Legacy
26 September 2025
CAP-SSCAP-SS
Resolution
26 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
17 February 2024
AAMDAAMD
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Resolution
13 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 August 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Resolution
25 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Miscellaneous
18 June 2014
MISCMISC
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
3 February 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
2 February 2011
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
353353
Legacy
10 February 2009
287Change of Registered Office
Legacy
10 February 2009
190190
Legacy
21 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
190190
Accounts Amended With Accounts Type Full
19 August 2007
AAMDAAMD
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
122122
Memorandum Articles
2 March 2007
MEM/ARTSMEM/ARTS
Legacy
21 December 2006
363aAnnual Return
Legacy
8 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
190190
Legacy
3 January 2006
353353
Legacy
3 January 2006
288cChange of Particulars
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
403aParticulars of Charge Subject to s859A
Legacy
11 March 2005
403aParticulars of Charge Subject to s859A
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
287Change of Registered Office
Auditors Resignation Company
17 February 2005
AUDAUD
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Legacy
15 January 2004
88(2)R88(2)R
Legacy
15 January 2004
88(2)R88(2)R
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2003
AAAnnual Accounts
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
88(2)R88(2)R
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
16 September 2002
123Notice of Increase in Nominal Capital
Resolution
16 September 2002
RESOLUTIONSResolutions
Resolution
10 August 2002
RESOLUTIONSResolutions
Legacy
10 August 2002
88(2)R88(2)R
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
88(2)R88(2)R
Resolution
13 February 2002
RESOLUTIONSResolutions
Legacy
13 February 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
287Change of Registered Office
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Resolution
30 March 2001
RESOLUTIONSResolutions
Legacy
30 March 2001
88(2)R88(2)R
Legacy
30 March 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
5 October 2000
288cChange of Particulars
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Legacy
10 November 1998
88(2)R88(2)R
Legacy
10 November 1998
122122
Legacy
10 November 1998
122122
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
403aParticulars of Charge Subject to s859A
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
24 May 1997
395Particulars of Mortgage or Charge
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
88(2)R88(2)R
Legacy
24 December 1996
225Change of Accounting Reference Date
Legacy
16 December 1996
288bResignation of Director or Secretary
Incorporation Company
11 December 1996
NEWINCIncorporation