CINTRA LANGUAGE SERVICES GROUP LTD
Overview
| Company Name | CINTRA LANGUAGE SERVICES GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03327428 |
| 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 CINTRA LANGUAGE SERVICES GROUP LTD?
- Translation and interpretation activities (74300) / Professional, scientific and technical activities
Where is CINTRA LANGUAGE SERVICES GROUP LTD located?
| Registered Office Address | 8 Wellington Mews Wellington Street CB1 1HW Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CINTRA LANGUAGE SERVICES GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| CINTRA TRANSLATION LIMITED | Nov 24, 2014 | Nov 24, 2014 |
| CINTRA LIMITED | Mar 04, 1997 | Mar 04, 1997 |
What are the latest accounts for CINTRA LANGUAGE SERVICES GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CINTRA LANGUAGE SERVICES GROUP LTD?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for CINTRA LANGUAGE SERVICES GROUP LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Gila Dostmohamed on May 28, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Thomas Overton Wright as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Cessation of Gila Dostmohamed as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Christopher John Lang as a director on Dec 17, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Appointment of Mr James Thomas Overton Wright as a secretary on Sep 19, 2019 | 2 pages | AP03 | ||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Michael Potter as a director on Dec 13, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||
Registration of charge 033274280002, created on Sep 27, 2018 | 11 pages | MR01 | ||
Termination of appointment of Mark John Ray as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||
Appointment of Mr Christopher John Lang as a director on Jun 28, 2018 | 2 pages | AP01 | ||
Who are the officers of CINTRA LANGUAGE SERVICES GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, James Thomas Overton | Secretary | Wellington Mews Wellington Street CB1 1HW Cambridge 8 | 262711100001 | |||||||
| FROGGETT, Jeremy Melvyn Werba | Director | Wellington Mews Wellington Street CB1 1HW Cambridge 8 | England | British | 165635730002 | |||||
| HARRIS, Ian | Director | Wellington Mews Wellington Street CB1 1HW Cambridge 8 | England | British | 133821350002 | |||||
| MCGRATH, Gila | Director | Wellington Mews Wellington Street CB1 1HW Cambridge 8 | England | British | 202677330002 | |||||
| SHAH, Rajnibhai | Director | Wellington Mews Wellington Street CB1 1HW Cambridge 8 | United Kingdom | British | 64958590001 | |||||
| WORBOYS, Colin Albert | Director | Wellington Mews Wellington Street CB1 1HW Cambridge 8 United Kingdom | England | British | 4889510001 | |||||
| WRIGHT, James Thomas Overton | Director | Wellington Mews Wellington Street CB1 1HW Cambridge 8 | England | British | 281861750001 | |||||
| RAY, Mark John | Secretary | Rycroft School Road Broughton PE28 3AT Huntingdon Cambridgeshire | British | 51635450001 | ||||||
| SHAH, Rajnibhai | Secretary | 20 The Paddocks CB1 3HG Cambridge Cambridgeshire | British | 64958590001 | ||||||
| TAYLOR, Caroline Elizabeth Ann | Secretary | 17 High Street CB4 8QE Rampton Cambridgeshire | British | 87840680001 | ||||||
| AKHTAR, Cosser Shaheen | Director | 124 Kent Road PE18 7JH Huntingdon Cambridgeshire | British | 54645180001 | ||||||
| BOWERS, Paula Ann | Director | 5 Donaldson Drive PE4 7XP Peterborough Cambridgeshire | United Kingdom | British | 95427160001 | |||||
| CVESIC, Dragan | Director | 79 Lichfield Road CB1 3SR Cambridge | British | 77305770002 | ||||||
| DAVIS, Elizabeth | Director | 47 Longstanton Road CB4 5AB Oakington Cambridge | British | 53161230001 | ||||||
| FOSTER, Rebecca Josephine | Director | 15 Alexandra Road SG5 1RB Hitchin | British | 51628830002 | ||||||
| GLEGG, Nicola | Director | 1 Athlone CB1 1QA Cambridge Cambridgeshire | British | 23684700001 | ||||||
| HARDY, Victoria | Director | 91 Waterbeach Road Landbeach CB25 8EA Cambridge Progress House Cambridgeshire | England | American | 68417270003 | |||||
| HOLLINGWORTH, Jane Elizabeth | Director | 36 Fison Road CB5 8TL Cambridge Cambridgeshire | British | 107839580001 | ||||||
| HUNT, Barrie William | Director | Strangeways Road CB1 8PR Cambridge 11 Cambs | United Kingdom | British | 133821270001 | |||||
| KAUR, Harjinder | Director | 4 Barn Cottages Main St PE5 7AF Ailsworth Peterborough | British | 53161600001 | ||||||
| LANG, Christopher John | Director | Wellington Mews Wellington Street CB1 1HW Cambridge 8 | England | British | 133980880002 | |||||
| MILENKOVIC, Jovanka | Director | 138 Newark Avenue PE1 4NP Peterborough Cambridgeshire | British | 53161440001 | ||||||
| MOULD, Gerald Eric | Director | 37 High Street CB2 5QX Barrington Cambridgeshire | British | 109234730001 | ||||||
| NISBET, Charles James | Director | 207 Milton Road CB4 1XG Cambridge Cambridgeshire | United Kingdom | British | 88810770001 | |||||
| OSTOVANI, Simindokht | Director | 5 Lexington Close CB4 3LS Cambridge Cambridgeshire | British | 54645280001 | ||||||
| PARRICK, Roma Anne | Director | Horseshoe Corner Home Farm Close LE15 7ST Oakham Rutland | British | 89276330001 | ||||||
| PAUL, Shima | Director | 14 Antelope Way CB1 4GT Cambridge | British | 53160910001 | ||||||
| POTTER, Richard Michael | Director | Wellington Mews Wellington Street CB1 1HW Cambridge 8 United Kingdom | England | British | 160752230001 | |||||
| RAY, Mark John | Director | Wellington Mews Wellington Street CB1 1HW Cambridge 8 | England | British | 51635450001 | |||||
| REHMAN, Habib | Director | 298 Lincoln Road PE1 2ND Peterborough | British | 53161740001 | ||||||
| RHIND, Beatrice Anna Maria | Director | 311 Histon Road CB4 3NF Cambridge | Italian | 77305830001 | ||||||
| SHABBIR, Jamela | Director | 5 Dendys Hemingford Grey PE18 9EU Huntingdon Cambridgeshire | United Kingdom | British | 45176380001 | |||||
| STEED, Robert William John | Director | Wellington Mews Wellington Street CB1 1HW Cambridge 8 United Kingdom | England | British | 160752250001 | |||||
| TURNER, Malcolm David | Director | 94 Linkside Bretton PE3 8PA Peterborough Cambridgeshire | United Kingdom | British | 73392400001 | |||||
| WRIGHT, Tessa Jane | Director | Beech Cottage Sudbury Road, Sicklesmere IP30 0TJ Bury St. Edmunds Suffolk | England | British | 63690200002 |
Who are the persons with significant control of CINTRA LANGUAGE SERVICES GROUP LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Gila Dostmohamed | Apr 06, 2016 | Wellington Mews Wellington Street CB1 1HW Cambridge 8 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark John Ray | Apr 06, 2016 | Wellington Mews Wellington Street CB1 1HW Cambridge 8 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Colin Albert Worboys | Apr 06, 2016 | Wellington Mews Wellington Street CB1 1HW Cambridge 8 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jerry Froggett | Apr 06, 2016 | Wellington Mews Wellington Street CB1 1HW Cambridge 8 | No |
Nationality: British Country of Residence: England | |||
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