Company NameTTC Wetranslate Limited
DirectorsGulsum Banu Yildizgoren and Levent Yildizgoren
Company StatusActive
Company Number03325363
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Previous NamesTurkish Text Centre Limited and TTC Language Services Limited

Business Activity

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

Directors

Director NameMrs Gulsum Banu Yildizgoren
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(1 week, 5 days after company formation)
Appointment Duration27 years, 1 month
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMr Levent Yildizgoren
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(1 week, 5 days after company formation)
Appointment Duration27 years, 1 month
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Secretary NameMrs Gulsum Banu Yildizgoren
NationalityBritish
StatusCurrent
Appointed11 March 1997(1 week, 5 days after company formation)
Appointment Duration27 years, 1 month
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitettcltd.com

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Gulsum Banu Yildizgoren
50.00%
Ordinary
300 at £1Levent Yildizgoren
50.00%
Ordinary

Financials

Year2014
Net Worth£64,305
Cash£23,891
Current Liabilities£79,639

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

2 February 2024Total exemption full accounts made up to 30 September 2023 (12 pages)
4 January 2024Director's details changed for Mr Levent Yildizgoren on 3 January 2024 (2 pages)
4 January 2024Secretary's details changed for Mrs Gulsum Banu Yildizgoren on 3 January 2024 (1 page)
8 March 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
1 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
10 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
13 October 2021Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 13 October 2021 (1 page)
12 October 2021Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page)
16 August 2021Registered office address changed from Unit 7a, the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU England to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 16 August 2021 (1 page)
9 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
13 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
22 November 2019Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to Unit 7a, the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 22 November 2019 (1 page)
1 April 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
11 September 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 11 September 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 600
(4 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 600
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 January 2016Director's details changed for Levent Yildizgoren on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Levent Yildizgoren on 20 January 2016 (2 pages)
20 January 2016Secretary's details changed for Gulsum Banu Yildizgoren on 20 January 2016 (1 page)
20 January 2016Secretary's details changed for Gulsum Banu Yildizgoren on 20 January 2016 (1 page)
10 December 2015Registered office address changed from Ttc House 86 Broomfield Road Chelmsford Essex CM1 1SS to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Ttc House 86 Broomfield Road Chelmsford Essex CM1 1SS to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 10 December 2015 (1 page)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 600
(4 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 600
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 600
(4 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 600
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Company name changed ttc language services LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
(2 pages)
17 October 2013Company name changed ttc language services LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
(2 pages)
17 October 2013Change of name notice (2 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Gulsum Banu Yildizgoren on 12 March 2010 (2 pages)
19 March 2010Director's details changed for Levent Yildizgoren on 12 March 2010 (2 pages)
19 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Levent Yildizgoren on 12 March 2010 (2 pages)
19 March 2010Director's details changed for Gulsum Banu Yildizgoren on 12 March 2010 (2 pages)
9 April 2009Return made up to 27/02/09; full list of members (4 pages)
9 April 2009Return made up to 27/02/09; full list of members (4 pages)
9 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
9 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
26 March 2008Return made up to 27/02/08; full list of members (4 pages)
26 March 2008Registered office changed on 26/03/2008 from 86 broomfield road chelmsford essex CM1 1SS (1 page)
26 March 2008Registered office changed on 26/03/2008 from 86 broomfield road chelmsford essex CM1 1SS (1 page)
26 March 2008Return made up to 27/02/08; full list of members (4 pages)
23 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
27 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2006Registered office changed on 17/08/06 from: 129 new london road chelmsford essex CM2 0QT (1 page)
17 August 2006Registered office changed on 17/08/06 from: 129 new london road chelmsford essex CM2 0QT (1 page)
23 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
23 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
17 March 2006Return made up to 27/02/06; full list of members (7 pages)
17 March 2006Return made up to 27/02/06; full list of members (7 pages)
28 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
11 March 2005Return made up to 27/02/05; full list of members (7 pages)
11 March 2005Return made up to 27/02/05; full list of members (7 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
1 April 2004Return made up to 27/02/04; full list of members (7 pages)
1 April 2004Return made up to 27/02/04; full list of members (7 pages)
8 October 2003Registered office changed on 08/10/03 from: unit B8 chadwell heath industrial estate kemp road romford essex RM8 1SL (1 page)
8 October 2003Registered office changed on 08/10/03 from: unit B8 chadwell heath industrial estate kemp road romford essex RM8 1SL (1 page)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 April 2003Return made up to 27/02/03; full list of members (7 pages)
7 April 2003Return made up to 27/02/03; full list of members (7 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 April 2002Return made up to 27/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2002Return made up to 27/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002Company name changed turkish text centre LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed turkish text centre LIMITED\certificate issued on 19/02/02 (2 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
24 July 2001Registered office changed on 24/07/01 from: unit B8 chadwell heath industrial park, kemp road dagenham essex RM8 1SL (1 page)
24 July 2001Registered office changed on 24/07/01 from: unit B8 chadwell heath industrial park, kemp road dagenham essex RM8 1SL (1 page)
24 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 April 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
2 April 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
29 December 2000Accounts made up to 30 September 1999 (8 pages)
29 December 2000Accounts made up to 30 September 1999 (8 pages)
20 April 2000Return made up to 27/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2000Return made up to 27/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
28 September 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
19 April 1999Return made up to 27/02/99; no change of members (4 pages)
19 April 1999Return made up to 27/02/99; no change of members (4 pages)
20 May 1998Return made up to 27/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1998Return made up to 27/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
3 December 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
14 November 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
14 November 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
9 October 1997Ad 01/10/97--------- £ si 598@1=598 £ ic 2/600 (2 pages)
9 October 1997Ad 01/10/97--------- £ si 598@1=598 £ ic 2/600 (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: c/o leggatt bell 14 railway street chelmsford CM1 1QS (1 page)
11 June 1997Registered office changed on 11/06/97 from: c/o leggatt bell 14 railway street chelmsford CM1 1QS (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
9 May 1997Registered office changed on 09/05/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
27 February 1997Incorporation (20 pages)
27 February 1997Incorporation (20 pages)