First Edition Translations Limited CAMBRIDGE


First Edition Translations started in year 1990 as Private Limited Company with registration number 02520431. The First Edition Translations company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Cambridge at 8 Wellington Street. Postal code: CB1 1HW.

The company has 4 directors, namely James W., Ana D. and Jeremy F. and others. Of them, Jeremy F., Colin W. have been with the company the longest, being appointed on 5 February 2016 and James W. and Ana D. have been with the company for the least time - from 1 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Judith B. who worked with the the company until 17 October 1997.

First Edition Translations Limited Address / Contact

Office Address 8 Wellington Street
Town Cambridge
Post code CB1 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02520431
Date of Incorporation Tue, 10th Jul 1990
Industry Translation and interpretation activities
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (225 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

James W.

Position: Director

Appointed: 01 October 2023

Ana D.

Position: Director

Appointed: 01 October 2023

Jeremy F.

Position: Director

Appointed: 05 February 2016

Colin W.

Position: Director

Appointed: 05 February 2016

Judith B.

Position: Secretary

Resigned: 17 October 1997

Mark R.

Position: Director

Appointed: 05 February 2016

Resigned: 13 November 2017

Fiona T.

Position: Director

Appointed: 01 April 1999

Resigned: 01 March 2000

Helen S.

Position: Director

Appointed: 01 April 1999

Resigned: 22 June 2000

Jeremy W.

Position: Secretary

Appointed: 17 October 1997

Resigned: 05 February 2016

Jeremy W.

Position: Director

Appointed: 29 April 1997

Resigned: 05 February 2016

Sheila W.

Position: Director

Appointed: 29 April 1997

Resigned: 05 February 2016

Judith B.

Position: Director

Appointed: 10 July 1991

Resigned: 29 April 1997

Sarah W.

Position: Director

Appointed: 10 July 1991

Resigned: 29 April 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Cintra Language Services Group Ltd from Cambridge, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cintra Language Services Group Ltd

8 Wellington Street, Cambridge, CB1 1HW, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03327428
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth56 70777 702       
Balance Sheet
Cash Bank On Hand 100 55246 28346 54837927 819127 85732 21732 173
Current Assets227 959236 951200 839160 449230 639272 833335 867375 178280 461
Debtors184 467136 399154 556109 354230 260245 014208 010342 961248 288
Net Assets Liabilities 77 70276 03276 925132 37761 27791 449111 921136 934
Other Debtors 7 2222 36911 364  166690 
Property Plant Equipment 5 9114 6095 1352 4709174122221 137
Cash Bank In Hand43 492100 552       
Net Assets Liabilities Including Pension Asset Liability56 70777 702       
Tangible Fixed Assets10 3605 911       
Reserves/Capital
Called Up Share Capital107107       
Profit Loss Account Reserve44 18265 177       
Shareholder Funds56 70777 702       
Other
Accrued Liabilities Deferred Income   61 37964 749102 96749 49820 70825 326
Accumulated Amortisation Impairment Intangible Assets       192575
Accumulated Depreciation Impairment Property Plant Equipment 31 31535 30536 75039 41340 96642 04242 23242 523
Additions Other Than Through Business Combinations Property Plant Equipment  2 6881 971     
Amounts Owed By Group Undertakings Participating Interests     3 096   
Amounts Owed To Group Undertakings Participating Interests 81 55750 08010 6741 657 82 796125 78216 428
Average Number Employees During Period 87522299
Bank Borrowings Overdrafts    3 342    
Corporation Tax Recoverable   2 864     
Creditors 165 160129 41684 111100 732212 473244 830270 957151 759
Fixed Assets30 3605 911 5 1332 4709174127 7008 232
Future Minimum Lease Payments Under Non-cancellable Operating Leases 22 992       
Increase Decrease In Depreciation Impairment Property Plant Equipment    2 6631 5531 076190291
Increase From Amortisation Charge For Year Intangible Assets       192383
Increase From Depreciation Charge For Year Property Plant Equipment  3 9901 4452 6631 5531 076190291
Intangible Assets       7 4787 095
Intangible Assets Gross Cost       7 6707 670
Loans From Directors       23 532 
Net Current Assets Liabilities26 34771 79171 42371 790129 90760 36091 037104 221128 702
Other Creditors 12 75650 6322 421     
Other Taxation Social Security Payable   14 53419 73827 76254 996  
Prepayments Accrued Income   17 80722 76747 47034 40927 42876 603
Property Plant Equipment Gross Cost 37 22639 91441 88541 88341 88342 45442 45443 660
Taxation Social Security Payable 11 73914 55211 670   23 53216 979
Total Additions Including From Business Combinations Intangible Assets       7 670 
Total Additions Including From Business Combinations Property Plant Equipment      571 1 206
Total Assets Less Current Liabilities56 70777 702 76 925132 37761 27791 449111 921136 934
Trade Creditors Trade Payables 59 10814 152-4 89711 24681 74457 540100 93593 026
Trade Debtors Trade Receivables 129 177152 187102 537207 493194 448173 435314 843171 685
Creditors Due Within One Year201 612165 160       
Investments Fixed Assets20 000        
Share Premium Account12 41812 418       
Tangible Fixed Assets Additions 3 714       
Tangible Fixed Assets Cost Or Valuation51 01237 226       
Tangible Fixed Assets Depreciation40 65231 315       
Tangible Fixed Assets Depreciation Charged In Period 6 649       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 986       
Tangible Fixed Assets Disposals 17 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, July 2023
Free Download (9 pages)

Company search

Advertisements