Background WavePink WaveYellow Wave

THE TRANSLATION PEOPLE GROUP LIMITED (14085791)

THE TRANSLATION PEOPLE GROUP LIMITED (14085791) is an active UK company. incorporated on 4 May 2022. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE TRANSLATION PEOPLE GROUP LIMITED has been registered for 3 years. Current directors include DOLTON, Steve, KAYE, Kevin Richard, PRICE, Christopher and 1 others.

Company Number
14085791
Status
active
Type
ltd
Incorporated
4 May 2022
Age
3 years
Address
America House, Rumford Court, Liverpool, L3 9DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOLTON, Steve, KAYE, Kevin Richard, PRICE, Christopher, SCHNEIDER, Jasmin Gaby
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRANSLATION PEOPLE GROUP LIMITED

THE TRANSLATION PEOPLE GROUP LIMITED is an active company incorporated on 4 May 2022 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE TRANSLATION PEOPLE GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14085791

LTD Company

Age

3 Years

Incorporated 4 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

HAMSARD 3679 LIMITED
From: 4 May 2022To: 5 January 2023
Contact
Address

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

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 4 May 2022To: 5 January 2023
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Loan Secured
Mar 23
Funding Round
Aug 23
Capital Reduction
Jul 25
Share Buyback
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DOLTON, Steve

Active
Rumford Place, LiverpoolL3 9DD
Born April 1962
Director
Appointed 22 Dec 2022

KAYE, Kevin Richard

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

PRICE, Christopher

Active
Babmaes Street, LondonSW1Y 6HF
Born January 1982
Director
Appointed 01 Aug 2022

SCHNEIDER, Jasmin Gaby

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

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 04 May 2022
Resigned 01 Aug 2022

GRUNWALD, Thomas Simon

Resigned
Rumford Place, LiverpoolL3 9DD
Born January 1981
Director
Appointed 22 Dec 2022
Resigned 08 Sept 2025

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 04 May 2022
Resigned 01 Aug 2022

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 04 May 2022
Resigned 01 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Babmaes Street, LondonSW1Y 6HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

34

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
Capital Return Purchase Own Shares
7 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 July 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Memorandum Articles
14 January 2023
MAMA
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 January 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Certificate Change Of Name Company
5 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 May 2022
NEWINCIncorporation