Background WavePink WaveYellow Wave

RWS UK HOLDING CO LIMITED (09809972)

RWS UK HOLDING CO LIMITED (09809972) is an active UK company. incorporated on 5 October 2015. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. RWS UK HOLDING CO LIMITED has been registered for 10 years. Current directors include CALLINAN, Letitia, CREAU, Antoine Erwan, HALL, Gary Peter William.

Company Number
09809972
Status
active
Type
ltd
Incorporated
5 October 2015
Age
10 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
CALLINAN, Letitia, CREAU, Antoine Erwan, HALL, Gary Peter William
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWS UK HOLDING CO LIMITED

RWS UK HOLDING CO LIMITED is an active company incorporated on 5 October 2015 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 UK HOLDING CO LIMITED was registered 10 years ago.(SIC: 74300)

Status

active

Active since 10 years ago

Company No

09809972

LTD Company

Age

10 Years

Incorporated 5 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
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 United Kingdom
From: 5 October 2015To: 31 March 2025
Timeline

22 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 15
Funding Round
Mar 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Aug 23
Owner Exit
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CALLINAN, Letitia

Active
Vanwall Road, MaidenheadSL6 4UB
Born March 1990
Director
Appointed 30 Jan 2026

CREAU, Antoine Erwan

Active
Vanwall Road, MaidenheadSL6 4UB
Born October 1977
Director
Appointed 22 May 2024

HALL, Gary Peter William

Active
Vanwall Road, MaidenheadSL6 4UB
Born November 1973
Director
Appointed 22 May 2024

GLASS, Desmond Kenneth

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

LEWEY, Christopher Guy Desmond

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

THOMPSON, Richard James

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Secretary
Appointed 05 Oct 2015
Resigned 06 Nov 2017

BRODE, Andrew Stephen

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Born September 1940
Director
Appointed 05 Oct 2015
Resigned 10 Aug 2023

CROFT, Sophie Elisabeth

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born December 1986
Director
Appointed 22 May 2024
Resigned 30 Jan 2026

DAVIES, Candida Jane

Resigned
Chiltern Hill, Chalfont St PeterSL9 9FG
Born December 1973
Director
Appointed 20 Dec 2022
Resigned 22 May 2024

DAY, Roderick

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

EVERITT, Timothy Mark

Resigned
Chiltern Hill, Chalfont St PeterSL9 9FG
Born July 1989
Director
Appointed 25 Jul 2021
Resigned 14 Feb 2022

GLASS, Desmond Kenneth Neil

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

JONES, William Henry

Resigned
Chiltern Hill, Chalfont St PeterSL9 9FG
Born March 1982
Director
Appointed 14 Feb 2022
Resigned 22 May 2024

OTTWAY, Reinhard Karl-Heinz

Resigned
Rws Information Ltd, Tavistock SquareWC1H 9LG
Born November 1959
Director
Appointed 05 Oct 2015
Resigned 31 Mar 2017

THOMPSON, Richard James

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Born February 1962
Director
Appointed 05 Oct 2015
Resigned 25 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 04 Oct 2023

Rws Overseas Limited

Ceased
Chiltern Hill, Gerrards CrossSL9 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Oct 2023
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
31 January 2024
AAMDAAMD
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 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 Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Resolution
17 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Resolution
25 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Incorporation Company
5 October 2015
NEWINCIncorporation