BUSINESS LANGUAGE SERVICES LIMITED

BUSINESS LANGUAGE SERVICES LIMITED

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

    Company NameBUSINESS LANGUAGE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02861501
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BUSINESS LANGUAGE SERVICES LIMITED?

    • Translation and interpretation activities (74300) / Professional, scientific and technical activities

    Where is BUSINESS LANGUAGE SERVICES LIMITED located?

    Registered Office Address
    Part Ground Floor James William House
    9 Museum Place
    CF10 3BD Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUSINESS LANGUAGE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for BUSINESS LANGUAGE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for BUSINESS LANGUAGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 028615010001, created on Jan 30, 2026

    51 pagesMR01

    Notification of Dafydd Rhys Thomas as a person with significant control on Jan 30, 2026

    2 pagesPSC01

    Cessation of Adam Paul Burman as a person with significant control on Jan 30, 2026

    1 pagesPSC07

    Termination of appointment of Adam Paul Burman as a director on Jan 30, 2026

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2025

    8 pagesAA

    Confirmation statement made on Oct 07, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2024

    8 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    8 pagesAA

    Change of details for Burmanovak Limited as a person with significant control on Oct 10, 2019

    2 pagesPSC05

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    8 pagesAA

    Director's details changed for Mr Dafydd Rhys Thomas on May 12, 2022

    2 pagesCH01

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    8 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2020

    9 pagesAA

    Cessation of Paul Robert James Burman as a person with significant control on Jul 17, 2020

    1 pagesPSC07

    Termination of appointment of Paul Robert James Burman as a director on Jul 17, 2020

    1 pagesTM01

    Registered office address changed from The Cottages Jones Court Off Womanby Street Cardiff South Glamorgan CF10 1BR to Part Ground Floor James William House 9 Museum Place Cardiff CF10 3BD on Feb 24, 2020

    1 pagesAD01

    Change of details for Mr Adam Paul Burman as a person with significant control on Nov 01, 2019

    2 pagesPSC04

    Director's details changed for Mr Adam Paul Burman on Oct 16, 2019

    2 pagesCH01

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    8 pagesAA

    Who are the officers of BUSINESS LANGUAGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Dafydd Rhys
    James William House
    9 Museum Place
    CF10 3BD Cardiff
    Part Ground Floor
    Wales
    Director
    James William House
    9 Museum Place
    CF10 3BD Cardiff
    Part Ground Floor
    Wales
    United KingdomWelsh229725130002
    BURMAN, Adam Paul
    Sarno Square
    NP7 5JT Abergavenny
    34
    Gwent
    Secretary
    Sarno Square
    NP7 5JT Abergavenny
    34
    Gwent
    British128628510001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    NOVAKOVIC, Sacha Rupert Oleg
    Kings Road
    CF11 9DE Cardiff
    Flat 137
    United Kingdom
    Secretary
    Kings Road
    CF11 9DE Cardiff
    Flat 137
    United Kingdom
    British128654940001
    SHARP, Angela Mary
    Merryfields
    The Ffawyddog
    NP8 1PY Llangattock
    Powys
    Secretary
    Merryfields
    The Ffawyddog
    NP8 1PY Llangattock
    Powys
    British36618330001
    BIRKETT, Deborah Helen
    Hedley House Gwent Road
    Mardy
    NP7 6NL Abergavenny
    Gwent
    Director
    Hedley House Gwent Road
    Mardy
    NP7 6NL Abergavenny
    Gwent
    British36618550001
    BIRKETT, Robert William
    Hedley House Gwent Road
    Mardy
    NP7 6NL Abergavenny
    Gwent
    Director
    Hedley House Gwent Road
    Mardy
    NP7 6NL Abergavenny
    Gwent
    British36618270001
    BURMAN, Adam Paul
    Blakes Way
    GL16 8EX Coleford
    20 Blakes Way
    England
    Director
    Blakes Way
    GL16 8EX Coleford
    20 Blakes Way
    England
    EnglandBritish128628510006
    BURMAN, Paul Robert James
    Swan Lane
    GL15 4EF Blakeney
    Swan House
    Gloucestershire
    Director
    Swan Lane
    GL15 4EF Blakeney
    Swan House
    Gloucestershire
    EnglandBritish128804010001
    NOVAKOVIC, Damir
    Whitehall Court
    SW1A 2EP London
    Flat 132-133 3
    Director
    Whitehall Court
    SW1A 2EP London
    Flat 132-133 3
    United KingdomBritish128848240001
    NOVAKOVIC, Sacha Rupert Oleg
    Kings Road
    CF11 9DE Cardiff
    Flat 137
    Director
    Kings Road
    CF11 9DE Cardiff
    Flat 137
    United KingdomBritish128654940002
    SHARP, Angela Mary
    Merryfields
    The Ffawyddog
    NP8 1PY Llangattock
    Powys
    Director
    Merryfields
    The Ffawyddog
    NP8 1PY Llangattock
    Powys
    British36618330001
    SHARP, Stephen Charles
    Merryfields
    The Ffawyddog
    NP8 1PY Llangattock
    Powys
    Director
    Merryfields
    The Ffawyddog
    NP8 1PY Llangattock
    Powys
    United KingdomBritish165186540001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of BUSINESS LANGUAGE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dafydd Rhys Thomas
    James William House
    9 Museum Place
    CF10 3BD Cardiff
    Part Ground Floor
    Wales
    Jan 30, 2026
    James William House
    9 Museum Place
    CF10 3BD Cardiff
    Part Ground Floor
    Wales
    No
    Nationality: Welsh
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Adam Paul Burman
    James William House
    9 Museum Place
    CF10 3BD Cardiff
    Part Ground Floor
    Wales
    Oct 12, 2016
    James William House
    9 Museum Place
    CF10 3BD Cardiff
    Part Ground Floor
    Wales
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Robert James Burman
    James William House
    9 Museum Place
    CF10 3BD Cardiff
    Part Ground Floor
    Wales
    Oct 12, 2016
    James William House
    9 Museum Place
    CF10 3BD Cardiff
    Part Ground Floor
    Wales
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Burmanovak Limited
    James William House
    9 Museum Place
    CF10 3BD Cardiff
    Part Ground Floor
    Wales
    Oct 12, 2016
    James William House
    9 Museum Place
    CF10 3BD Cardiff
    Part Ground Floor
    Wales
    No
    Legal FormLimited Company
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Registrar Of Companies
    Registration Number06516407
    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.

    Does BUSINESS LANGUAGE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 30, 2026
    Delivered On Feb 04, 2026
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Marine Limited
    Transactions
    • Feb 04, 2026Registration of a charge (MR01)

    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