Sandberg Translation Partners Limited

DataGardener
sandberg translation partners limited
live
Small

Sandberg Translation Partners Limited

04120504Private Limited With Share Capital

Fleming Court Leigh Road, Eastleigh, Hampshire, SO509PD
Incorporated

07/12/2000

Company Age

25 years

Directors

2

Employees

36

SIC Code

74300

Risk

very low risk

Company Overview

Registration, classification & business activity

Sandberg Translation Partners Limited (04120504) is a private limited with share capital incorporated on 07/12/2000 (25 years old) and registered in hampshire, SO509PD. The company operates under SIC code 74300 - translation and interpretation activities.

With more than 25 years’ experience in translation, localisation and content creation, sandberg is an iso 17100-certified translation company and centre of excellence for multilingual communication in the nordic languages, english, french and german (other languages on request).clients who demand fa...

Private Limited With Share Capital
SIC: 74300
Small
Incorporated 07/12/2000
SO509PD
36 employees

Financial Overview

Total Assets

£1.70M

Liabilities

£530.9K

Net Assets

£1.17M

Est. Turnover

£1.97M

AI Estimated
Unreported
Cash

£469.5K

Key Metrics

36

Employees

2

Directors

2

Shareholders

1

PSCs

Board of Directors

2

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2023
Memorandum Articles
Category:Incorporation
Date:19-06-2023
Resolution
Category:Resolution
Date:19-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2019
Resolution
Category:Resolution
Date:18-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:14-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2018
Capital Allotment Shares
Category:Capital
Date:24-05-2018
Capital Allotment Shares
Category:Capital
Date:12-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2017
Termination Secretary Company
Category:Officers
Date:31-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-11-2016
Capital Allotment Shares
Category:Capital
Date:18-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2015
Capital Cancellation Shares
Category:Capital
Date:22-10-2015
Capital Allotment Shares
Category:Capital
Date:22-10-2015
Resolution
Category:Resolution
Date:22-10-2015
Capital Return Purchase Own Shares
Category:Capital
Date:22-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2014
Resolution
Category:Resolution
Date:14-03-2014
Capital Allotment Shares
Category:Capital
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2011
Resolution
Category:Resolution
Date:28-07-2011
Resolution
Category:Resolution
Date:28-07-2011
Capital Name Of Class Of Shares
Category:Capital
Date:28-07-2011
Capital Allotment Shares
Category:Capital
Date:28-07-2011
Resolution
Category:Resolution
Date:28-07-2011
Resolution
Category:Resolution
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2009
Legacy
Category:Mortgage
Date:04-11-2009
Legacy
Category:Mortgage
Date:04-11-2009
Legacy
Category:Annual Return
Date:15-01-2009
Legacy
Category:Officers
Date:14-01-2009
Legacy
Category:Mortgage
Date:23-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2008
Legacy
Category:Annual Return
Date:11-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2007
Legacy
Category:Annual Return
Date:14-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2006
Legacy
Category:Annual Return
Date:16-12-2005
Legacy
Category:Annual Return
Date:13-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2004
Legacy
Category:Annual Return
Date:19-12-2003

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date20/04/2026
Latest Accounts31/12/2025

Trading Addresses

Flemming Court, Leigh Road, Eastleigh, SO509PDRegistered
Unit 3 Fulcrum, 2 Solent Way, Whiteley, Fareham, Hampshire, PO157FN

Related Companies

2

Contact

01489660140
info@stptrans.comxxxx@stptrans.com
stptrans.com
Fleming Court Leigh Road, Eastleigh, Hampshire, SO509PD