LINGUAMATICS LIMITED

3 Forbury Place 3 Forbury Place, Reading, RG1 3JH, United Kingdom
StatusACTIVE
Company No.04248841
CategoryPrivate Limited Company
Incorporated09 Jul 2001
Age22 years, 10 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/21

Documents

View document PDF

Resolution

Date: 10 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 09 Jul 2019

Category: Address

Type: AD02

New address: 5 Fleet Place London EC4M 7rd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 19 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of form with form type

Date: 09 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 09 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 09 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 24 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BLUE IRON LIMITED

26 COWPER STREET,LONDON,EC2A 4AP

Number:08587051
Status:ACTIVE
Category:Private Limited Company

BUSYBYTE SOFTWARE LTD

TELECOM HOUSE, FIRST FLOOR,BRIGHTON,BN1 6AF

Number:09591763
Status:ACTIVE
Category:Private Limited Company

INTERCONNECTOR (UK) LIMITED

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

TIFFIN CHOICE LTD

9 CHATTERTON ROAD,BROMLEY,BR2 9QW

Number:11813237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source