LINGUAMATICS LIMITED
Status | ACTIVE |
Company No. | 04248841 |
Category | Private Limited Company |
Incorporated | 09 Jul 2001 |
Age | 22 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LINGUAMATICS LIMITED is an active private limited company with number 04248841. It was incorporated 22 years, 10 months, 15 days ago, on 09 July 2001. The company address is 3 Forbury Place 3 Forbury Place, Reading, RG1 3JH, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 21 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change sail address company with old address new address
Date: 25 Sep 2023
Category: Address
Type: AD02
Old address: 5 Fleet Place London EC4M 7rd England
New address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
Documents
Appoint corporate secretary company with name date
Date: 22 Sep 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jtc (Uk) Limited
Appointment date: 2023-07-06
Documents
Termination secretary company with name termination date
Date: 22 Sep 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Halco Secretaries Limited
Termination date: 2023-07-06
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type dormant
Date: 24 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type small
Date: 22 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 24 Dec 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Benjamin Alexander Paul Hughes
Change date: 2021-09-01
Documents
Change person director company with change date
Date: 24 Dec 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Russell Park
Change date: 2021-09-01
Documents
Capital statement capital company with date currency figure
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Capital
Type: SH19
Date: 2021-12-10
Capital : 2 GBP
Documents
Legacy
Date: 10 Dec 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 10 Dec 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/12/21
Documents
Resolution
Date: 10 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 03 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-01
New address: 3 Forbury Place 23 Forbury Road Reading RG1 3JH
Old address: 210 Pentonville Road London N1 9JY England
Documents
Termination director company with name termination date
Date: 11 Aug 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger William Stephen Hale
Termination date: 2021-07-09
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type small
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Change to a person with significant control
Date: 10 Jul 2020
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Iqvia Ltd
Change date: 2019-05-20
Documents
Confirmation statement with updates
Date: 22 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Change to a person with significant control
Date: 15 Jul 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Iqvia Ltd
Change date: 2019-01-18
Documents
Move registers to sail company with new address
Date: 09 Jul 2019
Category: Address
Type: AD03
New address: 5 Fleet Place London EC4M 7rd
Documents
Change sail address company with new address
Date: 09 Jul 2019
Category: Address
Type: AD02
New address: 5 Fleet Place London EC4M 7rd
Documents
Accounts with accounts type group
Date: 03 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 24 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Iqvia Ltd
Notification date: 2019-01-18
Documents
Cessation of a person with significant control
Date: 24 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Richard Milward
Cessation date: 2019-01-18
Documents
Termination secretary company with name termination date
Date: 24 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-18
Officer name: Roger William Stephen Hale
Documents
Appoint person secretary company with name date
Date: 24 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-01-18
Officer name: Halco Secretaries Limited
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Hastings
Termination date: 2019-01-18
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Richard Milward
Termination date: 2019-01-18
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mark Brimacombe
Termination date: 2019-01-18
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-18
Officer name: Mr Graham Russell Park
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Benjamin Alexander Paul Hughes
Appointment date: 2019-01-18
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Address
Type: AD01
Old address: 324 Science Park, Milton Road Cambridge CB4 0WG
Change date: 2019-01-24
New address: 210 Pentonville Road London N1 9JY
Documents
Mortgage satisfy charge full
Date: 21 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital allotment shares
Date: 18 Jan 2019
Action Date: 17 Jan 2019
Category: Capital
Type: SH01
Capital : 619.379 GBP
Date: 2019-01-17
Documents
Capital allotment shares
Date: 23 Oct 2018
Action Date: 22 Oct 2018
Category: Capital
Type: SH01
Capital : 592.724 GBP
Date: 2018-10-22
Documents
Capital allotment shares
Date: 30 Aug 2018
Action Date: 20 Aug 2018
Category: Capital
Type: SH01
Capital : 592.484 GBP
Date: 2018-08-20
Documents
Capital allotment shares
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Capital
Type: SH01
Capital : 592.397 GBP
Date: 2018-07-25
Documents
Confirmation statement with updates
Date: 20 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Capital allotment shares
Date: 20 Apr 2018
Action Date: 13 Apr 2018
Category: Capital
Type: SH01
Capital : 591.2895 GBP
Date: 2018-04-13
Documents
Accounts with accounts type group
Date: 19 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 11 Mar 2018
Action Date: 09 Mar 2018
Category: Capital
Type: SH01
Capital : 591.1195 GBP
Date: 2018-03-09
Documents
Capital allotment shares
Date: 13 Feb 2018
Action Date: 09 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-09
Capital : 590.6195 GBP
Documents
Capital allotment shares
Date: 15 Oct 2017
Action Date: 13 Oct 2017
Category: Capital
Type: SH01
Capital : 589.7805 GBP
Date: 2017-10-13
Documents
Capital allotment shares
Date: 31 Aug 2017
Action Date: 28 Jul 2017
Category: Capital
Type: SH01
Capital : 589.2805 GBP
Date: 2017-07-28
Documents
Confirmation statement with updates
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Capital allotment shares
Date: 23 Jun 2017
Action Date: 16 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-16
Capital : 588.6935 GBP
Documents
Capital allotment shares
Date: 10 Jun 2017
Action Date: 09 Jun 2017
Category: Capital
Type: SH01
Capital : 588.1935 GBP
Date: 2017-06-09
Documents
Accounts with accounts type group
Date: 23 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 15 Feb 2017
Action Date: 31 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-31
Capital : 586.9435 GBP
Documents
Capital allotment shares
Date: 29 Oct 2016
Action Date: 07 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-07
Capital : 585.9435 GBP
Documents
Capital allotment shares
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-09
Capital : 585.1935 GBP
Documents
Capital allotment shares
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Capital
Type: SH01
Capital : 582.6935 GBP
Date: 2016-09-01
Documents
Capital allotment shares
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Capital
Type: SH01
Capital : 582.4435 GBP
Date: 2016-07-14
Documents
Confirmation statement with updates
Date: 09 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Capital allotment shares
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Capital : 580.4435 GBP
Date: 2016-07-01
Documents
Capital allotment shares
Date: 17 Jun 2016
Action Date: 08 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-08
Capital : 579.944 GBP
Documents
Capital cancellation shares
Date: 01 Jun 2016
Action Date: 25 Apr 2016
Category: Capital
Type: SH06
Date: 2016-04-25
Capital : 577.0373 GBP
Documents
Capital return purchase own shares
Date: 19 May 2016
Category: Capital
Type: SH03
Documents
Second filing of form with form type
Date: 09 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 09 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 09 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 19 Apr 2016
Action Date: 02 Oct 2015
Category: Capital
Type: SH01
Capital : 576.225 GBP
Date: 2015-10-02
Documents
Capital allotment shares
Date: 19 Apr 2016
Action Date: 27 Jul 2015
Category: Capital
Type: SH01
Capital : 576.225 GBP
Date: 2015-07-27
Documents
Capital allotment shares
Date: 19 Apr 2016
Action Date: 29 Jul 2015
Category: Capital
Type: SH01
Capital : 576.225 GBP
Date: 2015-07-29
Documents
Resolution
Date: 22 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 15 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type small
Date: 01 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type small
Date: 20 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 17 Mar 2014
Action Date: 14 Mar 2014
Category: Capital
Type: SH01
Capital : 576.225 GBP
Date: 2014-03-14
Documents
Capital allotment shares
Date: 17 Mar 2014
Action Date: 23 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-23
Capital : 575.975 GBP
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type small
Date: 21 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital allotment shares
Date: 28 Jan 2013
Action Date: 14 Sep 2012
Category: Capital
Type: SH01
Capital : 574.225 GBP
Date: 2012-09-14
Documents
Legacy
Date: 06 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Change person director company with change date
Date: 08 May 2012
Action Date: 05 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-05
Officer name: Mr John Mark Brimacombe
Documents
Change person director company with change date
Date: 05 May 2012
Action Date: 05 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-05
Officer name: Mr David Richard Milward
Documents
Change person director company with change date
Date: 05 May 2012
Action Date: 05 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-05
Officer name: Mr Philip John Hastings
Documents
Change person director company with change date
Date: 05 May 2012
Action Date: 05 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger William Stephen Hale
Change date: 2012-05-05
Documents
Change person secretary company with change date
Date: 05 May 2012
Action Date: 05 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Roger William Stephen Hale
Change date: 2012-05-05
Documents
Accounts with accounts type small
Date: 23 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 22 Apr 2012
Action Date: 22 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-22
Old address: Linguamatics Limited St. Johns Innovation Centre Cowley Road Cambridge CB4 0WS
Documents
Legacy
Date: 28 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Resolution
Date: 14 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Change person director company with change date
Date: 01 Aug 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: Dr Roger William Stephen Hale
Documents
Change person director company with change date
Date: 01 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Mark Brimacombe
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital allotment shares
Date: 18 Mar 2010
Action Date: 19 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-19
Capital : 570.225 GBP
Documents
Legacy
Date: 12 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 24 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
26 COWPER STREET,LONDON,EC2A 4AP
Number: | 08587051 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE, FIRST FLOOR,BRIGHTON,BN1 6AF
Number: | 09591763 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FURNIVAL STREET,LONDON,EC4A 1AB
Number: | 02989838 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNET MEDIA PROMOTIONS LIMITED
9 BELGRAVE ROAD,LONDON,SW1V 1QB
Number: | 03825069 |
Status: | ACTIVE |
Category: | Private Limited Company |
MLJ PRESTIGIOUS PLUMBING SERVICES LTD
594 COLERIDGE WAY,HAYES,UB4 0RY
Number: | 09967496 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHATTERTON ROAD,BROMLEY,BR2 9QW
Number: | 11813237 |
Status: | ACTIVE |
Category: | Private Limited Company |