Welocalize Uk Ltd LONDON


Founded in 1989, Welocalize Uk, classified under reg no. 02454054 is an active company. Currently registered at Eastcastle House W1W 8DH, London the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2015/12/23 Welocalize Uk Ltd is no longer carrying the name Lloyd International.

The firm has 3 directors, namely Daniel O., Paul C. and Una P.. Of them, Una P. has been with the company the longest, being appointed on 17 May 2022 and Daniel O. and Paul C. have been with the company for the least time - from 1 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Welocalize Uk Ltd Address / Contact

Office Address Eastcastle House
Office Address2 27/28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02454054
Date of Incorporation Tue, 19th Dec 1989
Industry Translation and interpretation activities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Daniel O.

Position: Director

Appointed: 01 November 2023

Paul C.

Position: Director

Appointed: 01 November 2023

Msp Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 July 2023

Una P.

Position: Director

Appointed: 17 May 2022

Jeffrey A.

Position: Director

Appointed: 01 August 2017

Resigned: 15 May 2022

Paul M.

Position: Director

Appointed: 01 May 2015

Resigned: 31 July 2017

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 19 February 2015

Resigned: 02 June 2023

Una P.

Position: Secretary

Appointed: 03 January 2013

Resigned: 19 February 2015

Tadhg Q.

Position: Secretary

Appointed: 23 May 2011

Resigned: 03 January 2013

Edward Y.

Position: Director

Appointed: 23 November 2010

Resigned: 27 November 2023

Eugene M.

Position: Director

Appointed: 23 November 2010

Resigned: 30 July 2015

Elizabeth A.

Position: Director

Appointed: 06 April 2010

Resigned: 23 November 2010

Sarah J.

Position: Director

Appointed: 20 February 2009

Resigned: 23 November 2010

Paul R.

Position: Director

Appointed: 22 September 2006

Resigned: 07 October 2008

Jill F.

Position: Director

Appointed: 05 February 2002

Resigned: 23 November 2010

Louise F.

Position: Director

Appointed: 28 March 2001

Resigned: 07 September 2001

Diane L.

Position: Director

Appointed: 01 July 1998

Resigned: 23 November 2010

Diane L.

Position: Secretary

Appointed: 08 December 1992

Resigned: 23 November 2010

Michael L.

Position: Director

Appointed: 08 December 1992

Resigned: 23 November 2010

John B.

Position: Secretary

Appointed: 06 April 1992

Resigned: 08 December 1992

Brian L.

Position: Director

Appointed: 19 December 1991

Resigned: 08 December 1992

Michael L.

Position: Director

Appointed: 19 December 1991

Resigned: 16 April 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Welocalize Limited from Dublin 18, Ireland. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Welocalize Limited

Hibernia House, Block Aa, Cherrywood Business Park,, Bray Road, Loughlinstown, Dublin 18, Ireland

Legal authority Companies Act 2014
Legal form Company Limited By Shares
Country registered Ireland
Place registered Companies Registration Offce
Registration number 258044
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lloyd International December 23, 2015
Lloyd Associates International January 15, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, October 2023
Free Download (28 pages)

Company search