Background WavePink WaveYellow Wave

TOPPAN DIGITAL LANGUAGE (APAC) LTD (05234377)

TOPPAN DIGITAL LANGUAGE (APAC) LTD (05234377) is an active UK company. incorporated on 17 September 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. TOPPAN DIGITAL LANGUAGE (APAC) LTD has been registered for 21 years. Current directors include DJAOUANI, Christophe, JARVIS, Alexandra Clare, YEO, Zhiyong Kenny.

Company Number
05234377
Status
active
Type
ltd
Incorporated
17 September 2004
Age
21 years
Address
St. Helen's Place 3 St. Helen's Place, London, EC3A 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
DJAOUANI, Christophe, JARVIS, Alexandra Clare, YEO, Zhiyong Kenny
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPPAN DIGITAL LANGUAGE (APAC) LTD

TOPPAN DIGITAL LANGUAGE (APAC) LTD is an active company incorporated on 17 September 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. TOPPAN DIGITAL LANGUAGE (APAC) LTD was registered 21 years ago.(SIC: 74300)

Status

active

Active since 21 years ago

Company No

05234377

LTD Company

Age

21 Years

Incorporated 17 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

TRANSLATEMEDIA LIMITED
From: 8 March 2011To: 3 November 2023
TRANSLATIONS ONLINE LIMITED
From: 17 September 2004To: 8 March 2011
Contact
Address

St. Helen's Place 3 St. Helen's Place 2nd Floor London, EC3A 6AB,

Previous Addresses

125-133 Camden High Street London NW1 7JR England
From: 7 November 2022To: 26 March 2025
Belle House 1 Hudson Place Unit2, Plt1, Victoria Station London SW1V 1JT England
From: 16 December 2021To: 7 November 2022
11 Carteret Street London SW1H 9DJ England
From: 28 March 2019To: 16 December 2021
11 2nd Floor North 11 Carteret Street London SW1H 9DJ England
From: 28 March 2019To: 28 March 2019
Press Association 4th Floor 292 Vauxhall Bridge Road London SW1V 1AE
From: 28 January 2013To: 28 March 2019
292 Vauxhall Bridge Road London SW1V 1AE England
From: 24 January 2013To: 28 January 2013
Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom
From: 8 November 2011To: 24 January 2013
101 Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom
From: 8 April 2011To: 8 November 2011
409 Threshold House 65-69 Shepherds Bush Green London Greater London W12 8TX
From: 17 September 2004To: 8 April 2011
Timeline

34 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Dec 10
Funding Round
Dec 10
Director Left
Dec 10
Funding Round
Dec 10
Funding Round
Feb 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Oct 13
Loan Secured
Oct 13
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Loan Cleared
Dec 15
Director Left
Jul 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Director Left
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Capital Update
Jan 23
Owner Exit
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
14
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DJAOUANI, Christophe

Active
3 St. Helen's Place, LondonEC3A 6AB
Born June 1975
Director
Appointed 29 Apr 2022

JARVIS, Alexandra Clare

Active
3 St. Helen's Place, LondonEC3A 6AB
Born July 1976
Director
Appointed 29 Apr 2022

YEO, Zhiyong Kenny

Active
3 St. Helen's Place, LondonEC3A 6AB
Born November 1988
Director
Appointed 01 Apr 2025

DUGGAN, Matthew John Henderson

Resigned
Staunton Road, OxfordOX3 7TJ
Secretary
Appointed 17 Sept 2004
Resigned 29 Apr 2022

EVANS, Rupert Henry Davies

Resigned
4th Floor, LondonSW1V 1AE
Secretary
Appointed 25 Mar 2013
Resigned 31 Jan 2017

WHINDER, Gemma

Resigned
1 Hudson Place, LondonSW1V 1JT
Secretary
Appointed 31 Jan 2017
Resigned 29 Apr 2022

CARMONA, Benjamin

Resigned
Schransdreef, Overijse 3090
Born April 1970
Director
Appointed 01 Jul 2006
Resigned 29 Apr 2022

CONIBEAR, Jonathan James Garnham

Resigned
The Grange, IslipOX5 2SY
Born October 1951
Director
Appointed 01 Dec 2007
Resigned 29 Apr 2022

DUGGAN, Adrienne Audrey

Resigned
Clarendon House, StewkleyLU7 0HU
Born February 1962
Director
Appointed 17 Sept 2004
Resigned 19 Nov 2004

DUGGAN, Matthew John Henderson

Resigned
Clarendon House, StewkleyLU7 0HU
Born December 1961
Director
Appointed 17 Sept 2004
Resigned 19 Nov 2004

EVANS, Rupert Henry Davies

Resigned
Davisville Road, LondonW12 9SH
Born January 1972
Director
Appointed 19 Nov 2004
Resigned 29 Apr 2022

HADANI, David Michael

Resigned
Fairway Drive, Davis95616
Born March 1967
Director
Appointed 12 Nov 2010
Resigned 03 Jul 2018

HARRIS, Ben Hormel

Resigned
N. 13th Street, Lincoln
Born October 1968
Director
Appointed 01 Feb 2008
Resigned 29 Apr 2022

MARTIN, Barnaby

Resigned
4 Chalfont Road, OxfordOX2 6TH
Born June 1972
Director
Appointed 22 Sept 2004
Resigned 04 Nov 2010

TRUSTRAM EVE, Ian Patrick

Resigned
Westcroft Square, LondonW6 0TD
Born September 1972
Director
Appointed 01 Feb 2005
Resigned 29 Apr 2022

VON WESTENHOLZ, Charles Patrick Paul

Resigned
Little Blakesware, WareSG12 8RP
Born March 1945
Director
Appointed 01 Jul 2005
Resigned 15 Mar 2006

VON WESTENHOLZ, Mark Henry Cosimo

Resigned
1 Alexandra House 1 Perrers Road, LondonW6 0EY
Born January 1973
Director
Appointed 01 Feb 2005
Resigned 20 Feb 2007

YEO, Tee Kiat

Resigned
Kim Seng Promenade, Singapore237994
Born November 1979
Director
Appointed 29 Apr 2022
Resigned 01 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
2nd Floor, LondonEC3A 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2022
2 London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022
Ceased 31 Dec 2022

Mr Rupert Henry Davies Evans

Ceased
1 Hudson Place, LondonSW1V 1JT
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
17 December 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Certificate Change Of Name Company
3 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 January 2023
SH19Statement of Capital
Legacy
4 January 2023
SH20SH20
Legacy
4 January 2023
CAP-SSCAP-SS
Resolution
4 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 May 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Second Filing Capital Allotment Shares
4 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 February 2022
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
18 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Resolution
15 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 December 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Capital Cancellation Shares
21 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 October 2013
MR01Registration of a Charge
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Mortgage Charge Whole Release With Charge Number
13 September 2013
MR05Certification of Charge
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Secretary Company With Change Date
30 October 2012
CH03Change of Secretary Details
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Legacy
21 February 2012
MG01MG01
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Secretary Company With Change Date
10 October 2011
CH03Change of Secretary Details
Resolution
2 September 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 March 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
21 December 2010
SH01Allotment of Shares
Termination Director Company With Name
18 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Legacy
3 September 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Legacy
1 March 2010
MG02MG02
Legacy
14 January 2010
MG01MG01
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
23 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
190190
Legacy
28 October 2008
287Change of Registered Office
Legacy
28 October 2008
353353
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
14 September 2007
88(2)R88(2)R
Legacy
14 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288cChange of Particulars
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
14 September 2005
88(2)R88(2)R
Legacy
14 September 2005
88(2)R88(2)R
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
88(2)R88(2)R
Resolution
7 July 2005
RESOLUTIONSResolutions
Resolution
7 July 2005
RESOLUTIONSResolutions
Resolution
7 July 2005
RESOLUTIONSResolutions
Resolution
7 July 2005
RESOLUTIONSResolutions
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
225Change of Accounting Reference Date
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Incorporation Company
17 September 2004
NEWINCIncorporation