Company NameConcise Translations Limited
Company StatusActive
Company Number06707050
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameAlexander Reckless
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleTranslator
Country of ResidenceSpain
Correspondence AddressSt Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameTimothy James Reckless
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleRetired
Country of ResidenceSpain
Correspondence AddressSt Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMrs Ilse Johanna Reckless
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSt Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales

Location

Registered AddressSt Johns Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Alexander Reckless
98.02%
Ordinary A
1 at £1Ilse Johanna Reckless
0.99%
Ordinary C
1 at £1Timothy James Reckless
0.99%
Ordinary B

Financials

Year2014
Net Worth£10
Cash£4,347
Current Liabilities£7,775

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 September 2023 (6 months ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

11 January 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
5 September 2018Director's details changed for Alexander Reckless on 23 August 2016 (2 pages)
5 September 2018Change of details for Mrs Ilse Johanna Reckless as a person with significant control on 23 August 2018 (2 pages)
5 September 2018Director's details changed for Timothy James Reckless on 23 August 2018 (2 pages)
5 September 2018Change of details for Mr Alexander Gervaise Reckless as a person with significant control on 23 August 2018 (2 pages)
5 September 2018Director's details changed for Mrs Ilse Johanna Reckless on 23 August 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
17 January 2018Appointment of Mrs Ilse Johanna Reckless as a director on 1 September 2017 (2 pages)
9 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
10 August 2016Change of share class name or designation (2 pages)
10 August 2016Change of share class name or designation (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 101
(5 pages)
10 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 101
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 101
(5 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 101
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 101
(5 pages)
1 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 101
(5 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
11 October 2011Director's details changed for Alexander Reckless on 6 April 2011 (2 pages)
11 October 2011Director's details changed for Alexander Reckless on 6 April 2011 (2 pages)
11 October 2011Director's details changed for Alexander Reckless on 6 April 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Timothy James Reckless on 24 September 2010 (2 pages)
7 December 2010Director's details changed for Timothy James Reckless on 24 September 2010 (2 pages)
7 December 2010Director's details changed for Alexander Reckless on 24 September 2010 (2 pages)
7 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Alexander Reckless on 24 September 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
22 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2009Registered office changed on 09/01/2009 from the flat 19 upper northgate street chester cheshire CH14EE (1 page)
9 January 2009Registered office changed on 09/01/2009 from the flat 19 upper northgate street chester cheshire CH14EE (1 page)
7 January 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
7 January 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
24 September 2008Incorporation (14 pages)
24 September 2008Incorporation (14 pages)