INTERLINGUA GROUP LIMITED
Overview
Company Name | INTERLINGUA GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01870499 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERLINGUA GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTERLINGUA GROUP LIMITED located?
Registered Office Address | Rws Compass House, Vanwall Business Park Vanwall Road SL6 4UB Maidenhead Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERLINGUA GROUP LIMITED?
Company Name | From | Until |
---|---|---|
INTERLINGUA | Feb 15, 1985 | Feb 15, 1985 |
LANEPARK LIMITED | Dec 11, 1984 | Dec 11, 1984 |
What are the latest accounts for INTERLINGUA GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for INTERLINGUA GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2026 |
---|---|
Next Confirmation Statement Due | Jun 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2025 |
Overdue | No |
What are the latest filings for INTERLINGUA GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 08, 2025 with updates | 5 pages | CS01 | ||
Change of details for Rws Holdings Plc as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||
Registered office address changed from New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on Mar 31, 2025 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2023 | 23 pages | AA | ||
Amended full accounts made up to Sep 30, 2022 | 24 pages | AAMD | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Antoine Erwan Creau as a director on May 21, 2024 | 2 pages | AP01 | ||
Appointment of Miss Sophie Elisabeth Croft as a director on May 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Automated Language Processing Services Ltd as a director on May 21, 2024 | 1 pages | TM01 | ||
Cessation of Automated Language Processing Services Ltd as a person with significant control on Aug 27, 2020 | 1 pages | PSC07 | ||
Notification of Rws Holdings Plc as a person with significant control on Aug 27, 2020 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 08, 2023 with updates | 4 pages | CS01 | ||
Appointment of Gary Peter William Hall as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Mark Storey as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 14 pages | AA | ||
Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Appointment of Mr Christopher Mark Storey as a director on Jul 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Dominique Francois Lionnel Lalli as a director on Jul 13, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dominique Francois Lionnel Lalli as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Timothy Mark Everitt as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 15 pages | AA | ||
Director's details changed for Mr Timothy Mark Everitt on Jun 04, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 08, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of INTERLINGUA GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CREAU, Antoine Erwan | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | England | French | Finance Director | 323892570001 | ||||||||
CROFT, Sophie Elisabeth | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | England | British | Finance Director | 291483680001 | ||||||||
HALL, Gary Peter William | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | United Kingdom | British | Group Financial Controller | 308452900001 | ||||||||
ADAMS, John William | Secretary | 3 The Green Woodshaw SN4 8ND Wootton Bassett Wiltshire | British | 82377330001 | ||||||||||
HARRADENCE, Michael Edward | Secretary | 24 Camelia Way RG41 3NB Wokingham | British | Financial Controller | 71887770001 | |||||||||
MARSHALL, David John | Secretary | 119 Saint James Road SK4 4RE Stockport Cheshire | British | 14142080002 | ||||||||||
ADAMS, John William | Director | 3 The Green Woodshaw SN4 8ND Wootton Bassett Wiltshire | United Kingdom | British | Chartered Secretary | 82377330001 | ||||||||
BRIDGMAN, Joanne Elizabeth | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | United Kingdom | British | Director | 157509990001 | ||||||||
BRIDGMAN, Joanne Elizabeth | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | United Kingdom | British | Director | 157509990001 | ||||||||
BUCKINGHAM, Andrew Nicholas | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | England | British | Accountant | 108509150002 | ||||||||
CANT, Robert | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | England | British | Accountant | 261902490001 | ||||||||
COKER, Christopher | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | England | British | Director | 186437190001 | ||||||||
EVERITT, Timothy Mark | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | United Kingdom | British | Company Director | 269344620002 | ||||||||
GORDON, Alastair Neil | Director | 64 Castelnau SW13 9EX London | England | British | Accountant | 61620710001 | ||||||||
GRANT, Mark | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | England | British | Director | 187711010001 | ||||||||
HARRADENCE, Michael Edward | Director | 24 Camelia Way RG41 3NB Wokingham | British | Financial Controller | 71887770001 | |||||||||
HARRIS, Paul Alan | Director | 20 Cherington Close Matchborough East B98 0BB Redditch Worcestershire | British | Int Finance Controller | 27135170001 | |||||||||
HUNTER, John | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | United Kingdom | British | Director | 205528410001 | ||||||||
KNIGHT, Matthew | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | England | British | Director | 159703240001 | ||||||||
LALLI, Dominique Francois Lionnel | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | United Kingdom | Italian | Emea Regional Financial Controller | 293003520001 | ||||||||
MARSHALL, David John | Director | 119 Saint James Road SK4 4RE Stockport Cheshire | British | Company Director | 14142080002 | |||||||||
MCFARLANE, Iain | Director | Avenue Farm GL7 6EG Poole Keynes Gloucestershire | British | Accountant | 118934440001 | |||||||||
SEAL, Thomas Frank | Director | 4510 County Lane Road Salt Lake City Utah Ut84117 FOREIGN Usa | American | Company Director | 51332970001 | |||||||||
STOREY, Christopher Mark | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | England | British | Group Financial Controller | 104266220002 | ||||||||
WITTWER, John William | Director | 2144 Marwood Circle FOREIGN Salt Lake City Utah Ut84124 Usa | American | Company Director | 12500110001 | |||||||||
AUTOMATED LANGUAGE PROCESSING SERVICES LTD | Director | Vanwall Road SL6 4UB Maidenhead New Globe House England |
| 182117730001 |
Who are the persons with significant control of INTERLINGUA GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rws Holdings Plc | Aug 27, 2020 | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Automated Language Processing Services Ltd | Apr 06, 2016 | Vanwall Road SL6 4UB Maidenhead New Globe House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0