Company NameTw Languages Ltd.
DirectorAli Mohamed Ali Elsawy Abouberika
Company StatusActive
Company Number03858110
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Previous NamesTransworld Languages For Business Limited and Twlanguages For Business Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Ali Mohamed Ali Elsawy Abouberika
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEgyptian
StatusCurrent
Appointed15 October 2018(19 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Secretary NameMr Ali Mohamed Ali Elsawy Abouberika
StatusCurrent
Appointed15 October 2018(19 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameJanet Lesley Perkins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerryfold
Street Lane
Lower Whitley
Cheshire
WA4 4EN
Secretary NameMr David Jeffrey Conway
NationalityBritish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Barnhill Road
Prestwich
Manchester
M25 9NH
Secretary NameMr Jeffrey Gordon Carr
NationalityBritish
StatusResigned
Appointed14 June 2004(4 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 October 2018)
RoleMD
Country of ResidenceEngland
Correspondence AddressMerrifold Street Lane
Lower Whitley
Warrington
WA4 4EN
Director NameMr Jeffrey Gordon Carr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Mohamed Riad Mohamed Elbadrawy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEgyptian
StatusResigned
Appointed15 October 2018(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressThe Heath Business And Technical
Runcorn
Cheshire

Contact

Websitewww.twlanguages.com/
Email address[email protected]
Telephone0161 8268777
Telephone regionManchester

Location

Registered AddressThe Heath
Business & Technical Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Janet Lesley Perkins
99.00%
Ordinary
1 at £1Jeffrey Gordon Carr
1.00%
Ordinary

Financials

Year2014
Net Worth£41,758
Cash£29,617
Current Liabilities£28,282

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

16 December 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
20 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
26 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
29 November 2018Termination of appointment of Janet Lesley Perkins as a director on 29 November 2018 (1 page)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
18 October 2018Appointment of Mr Mohamed Riad Mohamed Elbadrawy as a director on 15 October 2018 (2 pages)
18 October 2018Notification of Mohamed Riad Mohamed Elbadrawy as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Cessation of Janet Perkins as a person with significant control on 18 October 2018 (1 page)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
18 October 2018Change of details for Mr Mohamed Riad Mohamed Elbadrawy as a person with significant control on 18 October 2018 (2 pages)
17 October 2018Appointment of Mr Ali Mohamed Ali Elsawy Abouberika as a secretary on 15 October 2018 (2 pages)
17 October 2018Termination of appointment of Jeffrey Gordon Carr as a director on 15 October 2018 (1 page)
17 October 2018Termination of appointment of Jeffrey Gordon Carr as a secretary on 15 October 2018 (1 page)
17 October 2018Appointment of Mr Ali Mohamed Ali Elsawy Abouberika as a director on 15 October 2018 (2 pages)
20 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Appointment of Mr Jeffrey Gordon Carr as a director (2 pages)
8 November 2013Appointment of Mr Jeffrey Gordon Carr as a director (2 pages)
14 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 September 2012Registered office address changed from Caidan House Canal Road Timperley Altrincham Cheshire WA14 1TD on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Caidan House Canal Road Timperley Altrincham Cheshire WA14 1TD on 27 September 2012 (1 page)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
3 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Janet Lesley Perkins on 12 September 2010 (2 pages)
1 October 2010Director's details changed for Janet Lesley Perkins on 12 September 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 September 2009Return made up to 12/09/09; full list of members (3 pages)
15 September 2009Return made up to 12/09/09; full list of members (3 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 September 2008Return made up to 12/09/08; full list of members (3 pages)
30 September 2008Return made up to 12/09/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 November 2007Return made up to 12/09/07; full list of members (3 pages)
1 November 2007Return made up to 12/09/07; full list of members (3 pages)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Secretary's particulars changed (1 page)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Registered office changed on 19/12/06 from: 6 park view park lane little bollington cheshire WA14 4TL (1 page)
19 December 2006Registered office changed on 19/12/06 from: 6 park view park lane little bollington cheshire WA14 4TL (1 page)
30 November 2006Company name changed twlanguages for business LTD\certificate issued on 30/11/06 (2 pages)
30 November 2006Company name changed twlanguages for business LTD\certificate issued on 30/11/06 (2 pages)
25 October 2006Return made up to 12/09/06; full list of members (2 pages)
25 October 2006Return made up to 12/09/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 September 2005Return made up to 12/09/05; full list of members (2 pages)
12 September 2005Return made up to 12/09/05; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 October 2004Return made up to 24/09/04; full list of members (6 pages)
4 October 2004Return made up to 24/09/04; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
12 December 2003Return made up to 24/09/03; full list of members (6 pages)
12 December 2003Return made up to 24/09/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 October 2002Return made up to 13/10/02; full list of members (6 pages)
22 October 2002Return made up to 13/10/02; full list of members (6 pages)
17 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
17 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001Nc inc already adjusted 24/10/01 (1 page)
6 November 2001Nc inc already adjusted 24/10/01 (1 page)
18 October 2001Return made up to 13/10/01; full list of members (6 pages)
18 October 2001Return made up to 13/10/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
19 December 2000Company name changed transworld languages for busines s LIMITED\certificate issued on 20/12/00 (2 pages)
19 December 2000Company name changed transworld languages for busines s LIMITED\certificate issued on 20/12/00 (2 pages)
7 November 2000Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2000Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1999Incorporation (15 pages)
13 October 1999Incorporation (15 pages)