Background WavePink WaveYellow Wave

TOPPAN DIGITAL LANGUAGE (UK) LTD (05234390)

TOPPAN DIGITAL LANGUAGE (UK) LTD (05234390) 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 (UK) LTD has been registered for 21 years. Current directors include DJAOUANI, Christophe, JARVIS, Alexandra Clare, YEO, Zhiyong Kenny.

Company Number
05234390
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 (UK) LTD

TOPPAN DIGITAL LANGUAGE (UK) 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 (UK) LTD was registered 21 years ago.(SIC: 74300)

Status

active

Active since 21 years ago

Company No

05234390

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

GLOBALEXICON LIMITED
From: 17 September 2004To: 13 December 2021
Contact
Address

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

Previous Addresses

Bedford House 125-133 Camden High Street London NW1 7JR United Kingdom
From: 19 May 2020To: 26 March 2025
Bedford House Bedford House 125-133 Camden High Street London City of London NW1 7JR England
From: 19 May 2020To: 19 May 2020
Centenary House 96-98 Camden High Street 3rd Floor London NW1 0LT
From: 22 October 2012To: 19 May 2020
114-118 Parkway London NW1 7AN
From: 19 August 2010To: 22 October 2012
29 Bishops Court 76 Bishops Bridge Road London W2 6BE
From: 17 September 2004To: 19 August 2010
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Nov 12
Loan Secured
Oct 14
Share Buyback
Jul 20
Loan Cleared
Jun 21
Capital Reduction
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Cleared
Aug 21
Director Left
Mar 25
Director Joined
Apr 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DJAOUANI, Christophe

Active
2 London Wall Place, LondonEC2Y 5AU
Born June 1975
Director
Appointed 06 Aug 2021

JARVIS, Alexandra Clare

Active
2 London Wall Place, LondonEC2Y 5AU
Born July 1976
Director
Appointed 06 Aug 2021

YEO, Zhiyong Kenny

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

TOLEDO HERNANDEZ, Daniela Valentina, Ms.

Resigned
125-133 Camden High Street, LondonNW1 7JR
Secretary
Appointed 17 Sept 2004
Resigned 06 Aug 2021

DJAOUANI, Christophe

Resigned
Rue Le Peletier, Paris75009
Born June 1975
Director
Appointed 06 Aug 2021
Resigned 06 Aug 2021

SMITH, Kristian, Mr.

Resigned
125-133 Camden High Street, LondonNW1 7JR
Born February 1969
Director
Appointed 17 Sept 2004
Resigned 06 Aug 2021

TOLEDO HERNANDEZ, Daniela Valentina

Resigned
125-133 Camden High Street, LondonNW1 7JR
Born August 1971
Director
Appointed 08 Jun 2005
Resigned 06 Aug 2021

YEO, Tee Kiat

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born November 1979
Director
Appointed 06 Aug 2021
Resigned 01 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
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 06 Aug 2021

Mr. Kristian Smith

Ceased
125-133 Camden High Street, LondonNW1 7JR
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 06 Aug 2021

Ms. Daniela Toledo

Ceased
125-133 Camden High Street, LondonNW1 7JR
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2016
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

94

Change Account Reference Date Company Current Extended
10 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Resolution
14 August 2025
RESOLUTIONSResolutions
Memorandum Articles
14 August 2025
MAMA
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
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
13 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
19 August 2021
MAMA
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
11 August 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Capital Cancellation Shares
10 August 2021
SH06Cancellation of Shares
Accounts With Accounts Type Unaudited Abridged
17 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 July 2020
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Secretary Company With Change Date
11 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Resolution
8 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 November 2012
AAAnnual Accounts
Capital Allotment Shares
18 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Legacy
5 September 2012
MG01MG01
Legacy
30 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
18 April 2006
225Change of Accounting Reference Date
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
353353
Legacy
28 September 2005
288cChange of Particulars
Legacy
17 June 2005
288aAppointment of Director or Secretary
Incorporation Company
17 September 2004
NEWINCIncorporation