INTERLINGUA GROUP LIMITED

INTERLINGUA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERLINGUA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01870499
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTERLINGUA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERLINGUAFeb 15, 1985Feb 15, 1985
    LANEPARK LIMITEDDec 11, 1984Dec 11, 1984

    What are the latest accounts for INTERLINGUA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for INTERLINGUA GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for INTERLINGUA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 08, 2025 with updates

    5 pagesCS01

    Change of details for Rws Holdings Plc as a person with significant control on Mar 31, 2025

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Sep 30, 2023

    23 pagesAA

    Amended full accounts made up to Sep 30, 2022

    24 pagesAAMD

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Appointment of Antoine Erwan Creau as a director on May 21, 2024

    2 pagesAP01

    Appointment of Miss Sophie Elisabeth Croft as a director on May 21, 2024

    2 pagesAP01

    Termination of appointment of Automated Language Processing Services Ltd as a director on May 21, 2024

    1 pagesTM01

    Cessation of Automated Language Processing Services Ltd as a person with significant control on Aug 27, 2020

    1 pagesPSC07

    Notification of Rws Holdings Plc as a person with significant control on Aug 27, 2020

    2 pagesPSC02

    Confirmation statement made on Jun 08, 2023 with updates

    4 pagesCS01

    Appointment of Gary Peter William Hall as a director on Apr 17, 2023

    2 pagesAP01

    Termination of appointment of Christopher Mark Storey as a director on Apr 17, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2022

    14 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Appointment of Mr Christopher Mark Storey as a director on Jul 13, 2022

    2 pagesAP01

    Termination of appointment of Dominique Francois Lionnel Lalli as a director on Jul 13, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Dominique Francois Lionnel Lalli as a director on Feb 14, 2022

    2 pagesAP01

    Termination of appointment of Timothy Mark Everitt as a director on Feb 14, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    15 pagesAA

    Director's details changed for Mr Timothy Mark Everitt on Jun 04, 2021

    2 pagesCH01

    Confirmation statement made on Jun 08, 2021 with updates

    4 pagesCS01

    Who are the officers of INTERLINGUA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREAU, Antoine Erwan
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    EnglandFrenchFinance Director323892570001
    CROFT, Sophie Elisabeth
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    EnglandBritishFinance Director291483680001
    HALL, Gary Peter William
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    United KingdomBritishGroup Financial Controller308452900001
    ADAMS, John William
    3 The Green
    Woodshaw
    SN4 8ND Wootton Bassett
    Wiltshire
    Secretary
    3 The Green
    Woodshaw
    SN4 8ND Wootton Bassett
    Wiltshire
    British82377330001
    HARRADENCE, Michael Edward
    24 Camelia Way
    RG41 3NB Wokingham
    Secretary
    24 Camelia Way
    RG41 3NB Wokingham
    BritishFinancial Controller71887770001
    MARSHALL, David John
    119 Saint James Road
    SK4 4RE Stockport
    Cheshire
    Secretary
    119 Saint James Road
    SK4 4RE Stockport
    Cheshire
    British14142080002
    ADAMS, John William
    3 The Green
    Woodshaw
    SN4 8ND Wootton Bassett
    Wiltshire
    Director
    3 The Green
    Woodshaw
    SN4 8ND Wootton Bassett
    Wiltshire
    United KingdomBritishChartered Secretary82377330001
    BRIDGMAN, Joanne Elizabeth
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    Director
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    United KingdomBritishDirector157509990001
    BRIDGMAN, Joanne Elizabeth
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    Director
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    United KingdomBritishDirector157509990001
    BUCKINGHAM, Andrew Nicholas
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    Director
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    EnglandBritishAccountant108509150002
    CANT, Robert
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    EnglandBritishAccountant261902490001
    COKER, Christopher
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    EnglandBritishDirector186437190001
    EVERITT, Timothy Mark
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    United KingdomBritishCompany Director269344620002
    GORDON, Alastair Neil
    64 Castelnau
    SW13 9EX London
    Director
    64 Castelnau
    SW13 9EX London
    EnglandBritishAccountant61620710001
    GRANT, Mark
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    Director
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    EnglandBritishDirector187711010001
    HARRADENCE, Michael Edward
    24 Camelia Way
    RG41 3NB Wokingham
    Director
    24 Camelia Way
    RG41 3NB Wokingham
    BritishFinancial Controller71887770001
    HARRIS, Paul Alan
    20 Cherington Close
    Matchborough East
    B98 0BB Redditch
    Worcestershire
    Director
    20 Cherington Close
    Matchborough East
    B98 0BB Redditch
    Worcestershire
    BritishInt Finance Controller27135170001
    HUNTER, John
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    Director
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    United KingdomBritishDirector205528410001
    KNIGHT, Matthew
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    Director
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    EnglandBritishDirector159703240001
    LALLI, Dominique Francois Lionnel
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    United KingdomItalianEmea Regional Financial Controller293003520001
    MARSHALL, David John
    119 Saint James Road
    SK4 4RE Stockport
    Cheshire
    Director
    119 Saint James Road
    SK4 4RE Stockport
    Cheshire
    BritishCompany Director14142080002
    MCFARLANE, Iain
    Avenue Farm
    GL7 6EG Poole Keynes
    Gloucestershire
    Director
    Avenue Farm
    GL7 6EG Poole Keynes
    Gloucestershire
    BritishAccountant118934440001
    SEAL, Thomas Frank
    4510 County Lane Road
    Salt Lake City Utah Ut84117
    FOREIGN Usa
    Director
    4510 County Lane Road
    Salt Lake City Utah Ut84117
    FOREIGN Usa
    AmericanCompany Director51332970001
    STOREY, Christopher Mark
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    EnglandBritishGroup Financial Controller104266220002
    WITTWER, John William
    2144 Marwood Circle
    FOREIGN Salt Lake City
    Utah Ut84124
    Usa
    Director
    2144 Marwood Circle
    FOREIGN Salt Lake City
    Utah Ut84124
    Usa
    AmericanCompany Director12500110001
    AUTOMATED LANGUAGE PROCESSING SERVICES LTD
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    Identification TypeUK Limited Company
    Registration Number2184473
    182117730001

    Who are the persons with significant control of INTERLINGUA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rws Holdings Plc
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Aug 27, 2020
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03002645
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Automated Language Processing Services Ltd
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    Apr 06, 2016
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number2184473
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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