Background WavePink WaveYellow Wave

THE TRANSLATION PEOPLE LIMITED (06329037)

THE TRANSLATION PEOPLE LIMITED (06329037) is an active UK company. incorporated on 31 July 2007. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE TRANSLATION PEOPLE LIMITED has been registered for 18 years. Current directors include KAYE, Kevin Richard, SCHNEIDER, Jasmin Gaby.

Company Number
06329037
Status
active
Type
ltd
Incorporated
31 July 2007
Age
18 years
Address
America House Rumford Court, Liverpool, L3 9DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAYE, Kevin Richard, SCHNEIDER, Jasmin Gaby
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRANSLATION PEOPLE LIMITED

THE TRANSLATION PEOPLE LIMITED is an active company incorporated on 31 July 2007 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE TRANSLATION PEOPLE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06329037

LTD Company

Age

18 Years

Incorporated 31 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

VIEWCLOUD LIMITED
From: 31 July 2007To: 9 October 2013
Contact
Address

America House Rumford Court Rumford Place Liverpool, L3 9DD,

Previous Addresses

, C/O Malthouse & Company, America House Rumford Court, Rumford Place, Liverpool, Merseyside, WA9 4XA
From: 9 November 2009To: 17 September 2014
, Unit 8, Bridge Street Mills Union Street, Macclesfield, Cheshire, SK11 6QG, United Kingdom
From: 31 July 2007To: 9 November 2009
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Jan 23
Funding Round
Jan 23
Director Joined
Mar 23
Loan Secured
Mar 23
Loan Secured
Oct 23
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KAYE, Kevin Richard

Active
Rumford Court, LiverpoolL3 9DD
Born June 1969
Director
Appointed 08 Sept 2025

SCHNEIDER, Jasmin Gaby

Active
Rumford Court, LiverpoolL3 9DD
Born October 1975
Director
Appointed 22 Dec 2022

NICHOLS, David Morgan

Resigned
Ashbourne, Ashley HeathTF9 4PP
Secretary
Appointed 31 Jul 2007
Resigned 22 Dec 2022

RYDER, Andrew John

Resigned
10 Dooleys Grig, MacclesfieldSK11 9EL
Secretary
Appointed 31 Jul 2007
Resigned 31 Jul 2007

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 31 Jul 2007
Resigned 31 Jul 2007

GRUNWALD, Thomas Simon

Resigned
Rumford Court, LiverpoolL3 9DD
Born January 1981
Director
Appointed 06 Mar 2023
Resigned 08 Sept 2025

JACKSON, Arthur

Resigned
Cockshead Hey Farm, BollingtonSK10 5QZ
Born January 1951
Director
Appointed 31 Jul 2007
Resigned 31 Jul 2007

NICHOLS, Anne

Resigned
Rumford Court, LiverpoolL3 9DD
Born August 1956
Director
Appointed 10 Nov 2015
Resigned 22 Dec 2022

NICHOLS, David Morgan

Resigned
Ashbourne, Ashley HeathTF9 4PP
Born November 1954
Director
Appointed 31 Jul 2007
Resigned 22 Dec 2022

WILDE, Stephen Douglas

Resigned
258 Bramhall Lane, StockportSK3 8TR
Born August 1954
Director
Appointed 31 Jul 2007
Resigned 22 Dec 2022

WILDE, Toni

Resigned
Rumford Court, LiverpoolL3 9DD
Born February 1968
Director
Appointed 10 Nov 2015
Resigned 22 Dec 2022

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 31 Jul 2007
Resigned 31 Jul 2007

Persons with significant control

1

Rumford Place, LiverpoolL3 9DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
23 January 2023
RP04AR01RP04AR01
Statement Of Companys Objects
16 January 2023
CC04CC04
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Confirmation Statement
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 January 2014
RP04RP04
Certificate Change Of Name Company
9 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
26 May 2009
225Change of Accounting Reference Date
Legacy
26 August 2008
363aAnnual Return
Legacy
11 March 2008
287Change of Registered Office
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
287Change of Registered Office
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Incorporation Company
31 July 2007
NEWINCIncorporation