LANGUAGE LINE TI LIMITED

LANGUAGE LINE TI LIMITED

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

    Company NameLANGUAGE LINE TI LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05122429
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LANGUAGE LINE TI LIMITED?

    • Photocopying, document preparation and other specialised office support activities (82190) / Administrative and support service activities

    Where is LANGUAGE LINE TI LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of LANGUAGE LINE TI LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA TRANSLATION AND INTERPRETING LIMITEDDec 24, 2012Dec 24, 2012
    APPLIED LANGUAGE SOLUTIONS LTDMay 07, 2004May 07, 2004

    What are the latest accounts for LANGUAGE LINE TI LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LANGUAGE LINE TI LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for LANGUAGE LINE TI LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 5th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD England to 25 Farringdon Street London EC4A 4AB on Jun 25, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 17, 2025

    LRESSP

    Termination of appointment of Charles Joseph Klotz as a director on May 20, 2025

    1 pagesTM01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Statement of capital on Dec 11, 2024

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium & redemption reserve 09/12/2024
    RES13

    Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    1 pagesAD03

    Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    1 pagesAD02

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Mar 31, 2023 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed capita translation and interpreting LIMITED\certificate issued on 30/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 30, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 29, 2022

    RES15

    Statement of capital following an allotment of shares on Dec 29, 2022

    • Capital: GBP 2
    3 pagesSH01

    Notification of Language Line Limited as a person with significant control on Dec 29, 2022

    2 pagesPSC02

    Cessation of Capita Holdings Limited as a person with significant control on Dec 29, 2022

    1 pagesPSC07

    Appointment of Charles Joseph Klotz as a director on Dec 29, 2022

    2 pagesAP01

    Appointment of Ms Vanessa Eke as a director on Dec 29, 2022

    2 pagesAP01

    Appointment of Bonaventura Andrew Cavaliere as a director on Dec 29, 2022

    2 pagesAP01

    Appointment of Carlos Humberto Cardenas Sterling as a secretary on Dec 29, 2022

    2 pagesAP03

    Termination of appointment of Capita Corporate Director Limited as a director on Dec 29, 2022

    1 pagesTM01

    Who are the officers of LANGUAGE LINE TI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARDENAS STERLING, Carlos Humberto
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    303701450001
    CAVALIERE, Bonaventura Andrew
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United StatesAmerican236426840001
    EKE, Vanessa
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish69850330001
    TEJADA DELGADO, Antonio
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandSpanish240874900001
    JACKSON, Timothy David
    Meadow Road
    Mountsorrel
    LE12 7HN Loughborough
    4
    Leicestershire
    United Kingdom
    Secretary
    Meadow Road
    Mountsorrel
    LE12 7HN Loughborough
    4
    Leicestershire
    United Kingdom
    British128562590001
    PHELAN, Colm Thomas
    31 Moorland Grove
    LS17 6HS Leeds
    West Yorkshire
    Secretary
    31 Moorland Grove
    LS17 6HS Leeds
    West Yorkshire
    Irish121986280001
    WHEELDON, Paul Damien
    17 Colders Lane
    Meltham
    HD9 5NS Huddersfield
    West Yorkshire
    Secretary
    17 Colders Lane
    Meltham
    HD9 5NS Huddersfield
    West Yorkshire
    British97999620001
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    UKF SECRETARIES LIMITED
    The Spire Leeds Road
    Lightcliffe
    HX3 8NU Halifax
    West Yorkshire
    Nominee Secretary
    The Spire Leeds Road
    Lightcliffe
    HX3 8NU Halifax
    West Yorkshire
    900026090001
    CLARKSON, Spencer Brian Edwin
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish166665830001
    DIXON, Anthony John
    Norris Road
    M33 3GS Sale
    121
    Cheshire
    Director
    Norris Road
    M33 3GS Sale
    121
    Cheshire
    United KingdomBritish139364170001
    FAIRCLOUGH, Robert Howard
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor, Queen Elizabeth House
    England
    Director
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor, Queen Elizabeth House
    England
    EnglandBritish265993230001
    GORDON, Kevin John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish96677920004
    JACKSON, Timothy David
    Meadow Road
    Mountsorrel
    LE12 7HN Loughborough
    4
    Leicestershire
    United Kingdom
    Director
    Meadow Road
    Mountsorrel
    LE12 7HN Loughborough
    4
    Leicestershire
    United Kingdom
    EnglandBritish128562590001
    KLOTZ, Charles Joseph
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor, Queen Elizabeth House
    England
    Director
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor, Queen Elizabeth House
    England
    United StatesAmerican239719680001
    MCCLOSKEY, Martin
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish118317470001
    PARKER, Andrew George
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish115610090003
    PHELAN, Colm Thomas
    31 Moorland Grove
    LS17 6HS Leeds
    West Yorkshire
    Director
    31 Moorland Grove
    LS17 6HS Leeds
    West Yorkshire
    EnglandIrish121986280001
    RATCLIFFE, Simon Richard
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    EnglandBritish171937210001
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish132651920002
    STANGROOM, Richard
    Lower Wheat Royd
    Almondbury
    HD4 6SP Huddersfield
    1
    West Yorkshire
    Director
    Lower Wheat Royd
    Almondbury
    HD4 6SP Huddersfield
    1
    West Yorkshire
    British123056110002
    TODD, Francesca Anne
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish72249980002
    WHEELDON, Gavin Lloyd
    9 The Park
    Greenfield
    OL3 7DU Oldham
    Director
    9 The Park
    Greenfield
    OL3 7DU Oldham
    EnglandBrtiish97999530001
    WHEELDON, Paul Damien
    17 Colders Lane
    Meltham
    HD9 5NS Huddersfield
    West Yorkshire
    Director
    17 Colders Lane
    Meltham
    HD9 5NS Huddersfield
    West Yorkshire
    British97999620001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    UKF NOMINEES LIMITED
    The Spire Leeds Road
    Lightcliffe
    HX3 8NU Halifax
    West Yorkshire
    Nominee Director
    The Spire Leeds Road
    Lightcliffe
    HX3 8NU Halifax
    West Yorkshire
    900027090001

    Who are the persons with significant control of LANGUAGE LINE TI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor, Queen Elizabeth House
    United Kingdom
    Dec 29, 2022
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor, Queen Elizabeth House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04823110
    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.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    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.

    Does LANGUAGE LINE TI LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2025Commencement of winding up
    Jun 17, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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