Background WavePink WaveYellow Wave

TRANSLADIEM LTD (12286803)

TRANSLADIEM LTD (12286803) is an active UK company. incorporated on 29 October 2019. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. TRANSLADIEM LTD has been registered for 6 years. Current directors include KAYE, Kevin Richard, SCHNEIDER, Jasmin Gaby.

Company Number
12286803
Status
active
Type
ltd
Incorporated
29 October 2019
Age
6 years
Address
America House Rumford Court, Liverpool, L3 9DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
KAYE, Kevin Richard, SCHNEIDER, Jasmin Gaby
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSLADIEM LTD

TRANSLADIEM LTD is an active company incorporated on 29 October 2019 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. TRANSLADIEM LTD was registered 6 years ago.(SIC: 74300)

Status

active

Active since 6 years ago

Company No

12286803

LTD Company

Age

6 Years

Incorporated 29 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

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

Previous Addresses

Innovations House 19 Staple Gardens Winchester SO23 8SR England
From: 15 November 2023To: 11 March 2025
Pill Box, Pb.413 115 Coventry Road London E2 6GG England
From: 26 May 2021To: 15 November 2023
16 Pixley St Limehouse London E14 7DF England
From: 5 October 2020To: 26 May 2021
53a Mile End Road London E1 4TT England
From: 10 February 2020To: 5 October 2020
The Plaza Flat 34 Vanbrugh Hill London SE10 9HW United Kingdom
From: 29 October 2019To: 10 February 2020
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAYE, Kevin Richard

Active
Rumford Place, LiverpoolL3 9DD
Born September 1969
Director
Appointed 08 Sept 2025

SCHNEIDER, Jasmin Gaby

Active
Rumford Place, LiverpoolL3 9DD
Born October 1975
Director
Appointed 26 Feb 2025

GRUNWALD, Tom

Resigned
Rumford Place, LiverpoolL3 9DD
Born January 1981
Director
Appointed 26 Feb 2025
Resigned 08 Sept 2025

LUKIC, Arnaux Felix

Resigned
115 Coventry Road, LondonE2 6GG
Born July 1989
Director
Appointed 29 Oct 2019
Resigned 26 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
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 26 Feb 2025

Mr Arnaux Felix Lukic

Ceased
19 Staple Gardens, WinchesterSO23 8SR
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 26 Feb 2025
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
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
Change Account Reference Date Company Current Extended
2 September 2025
AA01Change of Accounting Reference Date
Resolution
12 March 2025
RESOLUTIONSResolutions
Memorandum Articles
12 March 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Incorporation Company
29 October 2019
NEWINCIncorporation