Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IOL LANGUAGE SERVICES LTD
Company Information for

IOL LANGUAGE SERVICES LTD

167 FLEET STREET, ., LONDON, ., EC4A 2EA,
Company Registration Number
03697753
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iol Language Services Ltd
IOL LANGUAGE SERVICES LTD was founded on 1999-01-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Iol Language Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IOL LANGUAGE SERVICES LTD
 
Legal Registered Office
167 FLEET STREET
.
LONDON
.
EC4A 2EA
Other companies in EC1N
 
Previous Names
INSTITUTE OF LINGUISTS LANGUAGE SERVICES LTD30/08/2005
Filing Information
Company Number 03697753
Company ID Number 03697753
Date formed 1999-01-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-05 11:40:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IOL LANGUAGE SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IOL LANGUAGE SERVICES LTD

Current Directors
Officer Role Date Appointed
CROSSLEY SECRETARIES LIMITED
Company Secretary 2012-03-07
ANN CARLISLE
Director 2018-01-20
KAREN STOKES
Director 2018-01-19
KAREN STOKES
Director 2018-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BELL
Director 2010-12-31 2018-01-20
PAUL FREDRIC SHIPMAN
Director 2007-07-21 2018-01-20
ALEXANDRA JONES
Company Secretary 2011-01-06 2011-12-23
DAVID JOHN HAMMOND
Company Secretary 2009-07-29 2010-12-31
DAVID JOHN HAMMOND
Director 2000-04-25 2010-12-31
SIMON ALAN THOMAS
Company Secretary 2008-12-24 2009-07-29
CELIA LETICIA ZAMBRANO
Director 2007-07-21 2009-05-15
DAVID JOHN HAMMOND
Company Secretary 2007-03-30 2008-12-24
PETER HALDANE MELVILLE SMITH
Director 2005-11-16 2007-07-21
PETER NICHOLAS KENNEDY
Director 2005-11-16 2007-06-25
CATHERINE GILBERTE PAULE MEW
Director 2002-09-21 2007-06-21
KEVIN MICHAEL FOLEY
Company Secretary 2007-01-10 2007-03-30
DAVID JOHN HAMMOND
Company Secretary 2006-09-05 2007-01-10
CHRISTOPHER ALEXANDER MENZIES WAIT
Company Secretary 2006-06-12 2006-09-04
WILLIAM HENRY LAVINGTON HEDLEY
Company Secretary 1999-01-19 2006-06-12
THOMAS STUART LEGG
Director 2003-11-15 2006-05-25
SARAH ANN FROST
Director 2002-07-16 2006-05-10
NEIL CHARLES HUGHAN
Director 2005-04-09 2006-03-29
HENRY PAVLOVICH
Director 1999-01-19 2005-09-29
PETER HAROLD SOUTH
Director 1999-06-08 2004-04-17
KEITH MOFFITT
Director 2000-04-25 2003-05-01
ROLAND MICHAEL CHESTERS
Director 1999-01-19 2003-04-30
HAL MANAGEMENT LIMITED
Company Secretary 1999-01-19 1999-01-19
HAL DIRECTORS LIMITED
Director 1999-01-19 1999-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CROSSLEY SECRETARIES LIMITED ANGEL SHIPPING LIMITED Company Secretary 2016-11-01 CURRENT 2013-04-24 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED CONSTRUCTION INDUSTRY SERVICES LIMITED Company Secretary 2014-04-09 CURRENT 1955-02-22 Dissolved 2017-09-12
CROSSLEY SECRETARIES LIMITED TRADE DEBT RECOVERY SERVICES LIMITED Company Secretary 2014-04-09 CURRENT 1986-01-09 Dissolved 2017-09-12
CROSSLEY SECRETARIES LIMITED CROSSLEY PAYROLL LIMITED Company Secretary 2014-03-25 CURRENT 2000-07-27 Active
CROSSLEY SECRETARIES LIMITED LUCKY LANE 2 LIMITED Company Secretary 2014-02-06 CURRENT 2006-02-06 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED BUILDING INDUSTRY CERTIFICATION SCHEME LIMITED Company Secretary 2014-02-01 CURRENT 1998-01-02 Dissolved 2017-06-06
CROSSLEY SECRETARIES LIMITED FMB TRAINING SERVICES LIMITED Company Secretary 2014-01-31 CURRENT 2011-07-20 Active
CROSSLEY SECRETARIES LIMITED BUILD ASSURE LTD Company Secretary 2014-01-31 CURRENT 2011-08-30 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED FEDERATION OF MASTER BUILDERS LIMITED Company Secretary 2014-01-31 CURRENT 1941-07-17 Active
CROSSLEY SECRETARIES LIMITED FMB INSURANCE SERVICES LTD Company Secretary 2014-01-31 CURRENT 1980-10-03 Active
CROSSLEY SECRETARIES LIMITED SOUNDING BOARD PROPERTY LIMITED Company Secretary 2013-06-05 CURRENT 2005-11-08 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED MODULE 2 LTD Company Secretary 2013-06-05 CURRENT 2005-11-08 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED RICHARD BEALE DEVELOPMENTS LIMITED Company Secretary 2012-06-01 CURRENT 1999-05-19 Active
CROSSLEY SECRETARIES LIMITED RICHARD BEALE DEVELOPMENTS (KENT) LIMITED Company Secretary 2012-06-01 CURRENT 2000-01-05 Active
CROSSLEY SECRETARIES LIMITED IOL EDUCATIONAL TRUST Company Secretary 2012-03-07 CURRENT 2001-10-02 Active
CROSSLEY SECRETARIES LIMITED INSTITUTE OF LINGUISTS(THE) Company Secretary 2012-03-07 CURRENT 1958-04-01 Active
CROSSLEY SECRETARIES LIMITED NRPSI 2000 LIMITED Company Secretary 2012-03-07 CURRENT 2000-01-14 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED CHATHAM HOUSING LIMITED Company Secretary 2011-11-08 CURRENT 2001-11-09 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED PORTADALE LETTINGS LIMITED Company Secretary 2009-12-01 CURRENT 2009-03-25 Active
CROSSLEY SECRETARIES LIMITED OVERLAND (SOUTH EAST) LIMITED Company Secretary 2009-12-01 CURRENT 2009-03-26 Liquidation
CROSSLEY SECRETARIES LIMITED CROSSLEY P A HOLDINGS LIMITED Company Secretary 2007-12-31 CURRENT 2001-10-26 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED FORTISRATIO LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active
CROSSLEY SECRETARIES LIMITED STRATA CONTRACTS LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
CROSSLEY SECRETARIES LIMITED MED CLEAN SOUTH LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-21 Active
CROSSLEY SECRETARIES LIMITED OVERLAND FREIGHT FORWARDERS LIMITED Company Secretary 2006-02-01 CURRENT 1976-11-16 Liquidation
CROSSLEY SECRETARIES LIMITED COLYTON DEVELOPMENTS LIMITED Company Secretary 2002-10-08 CURRENT 2000-01-05 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED PORTADALE LIMITED Company Secretary 2002-04-04 CURRENT 1993-02-17 Active
ANN CARLISLE NRPSI 2000 LIMITED Director 2018-01-20 CURRENT 2000-01-14 Active - Proposal to Strike off
KAREN STOKES ECPD LIMITED Director 2018-03-01 CURRENT 2010-04-21 Active - Proposal to Strike off
KAREN STOKES INSTITUTE OF LINGUISTS(THE) Director 2018-01-20 CURRENT 1958-04-01 Active
KAREN STOKES NRPSI 2000 LIMITED Director 2018-01-20 CURRENT 2000-01-14 Active - Proposal to Strike off
KAREN STOKES ECPD LIMITED Director 2018-03-01 CURRENT 2010-04-21 Active - Proposal to Strike off
KAREN STOKES INSTITUTE OF LINGUISTS(THE) Director 2018-01-20 CURRENT 1958-04-01 Active
KAREN STOKES NRPSI 2000 LIMITED Director 2018-01-20 CURRENT 2000-01-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07SECOND GAZETTE not voluntary dissolution
2023-02-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-09Application to strike the company off the register
2022-11-09DS01Application to strike the company off the register
2022-03-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-12-22PSC02Notification of Institute of Linguists as a person with significant control on 2020-02-05
2020-12-04AP01DIRECTOR APPOINTED MR JOHN PHILIP WORNE
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN CARLISLE
2020-12-04PSC07CESSATION OF ANN CARLISLE AS A PERSON OF SIGNIFICANT CONTROL
2020-05-13AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH GABLER
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-02-05AP01DIRECTOR APPOINTED MS JUDITH GABLER
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 4th Floor Dunstan House 14a St. Cross Street London EC1N 8XA
2020-02-05PSC07CESSATION OF KAREN STOKES AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN STOKES
2020-01-30PSC07CESSATION OF KAREN STOKES AS A PERSON OF SIGNIFICANT CONTROL
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN STOKES
2019-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN CARLISLE
2018-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN STOKES
2018-02-01AP01DIRECTOR APPOINTED MRS KAREN STOKES
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-31AP01DIRECTOR APPOINTED MRS KAREN STOKES
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN STOKES
2018-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN CARLISLE
2018-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN STROKES
2018-01-23PSC07CESSATION OF KEITH MOFFITT AS A PSC
2018-01-23AP01DIRECTOR APPOINTED MRS ANN CARLISLE
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHIPMAN
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELL
2018-01-23PSC07CESSATION OF PAUL FREDRIC SHIPMAN AS A PSC
2018-01-23PSC07CESSATION OF ANTHONY BELL AS A PSC
2017-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-29AR0119/01/16 ANNUAL RETURN FULL LIST
2015-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-27AR0119/01/15 ANNUAL RETURN FULL LIST
2015-02-27CH04SECRETARY'S DETAILS CHNAGED FOR BRIDGE SECRETARIES LIMITED on 2015-01-18
2014-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-19AR0119/01/14 FULL LIST
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 48 SOUTHWARK STREET LONDON SE1 1UN
2013-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-01-23AR0119/01/13 FULL LIST
2012-05-21AA31/08/11 TOTAL EXEMPTION FULL
2012-03-07AP04CORPORATE SECRETARY APPOINTED BRIDGE SECRETARIES LIMITED
2012-02-29AR0119/01/12 FULL LIST
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA JONES
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-04-06AR0119/01/11 FULL LIST
2011-01-18AP03SECRETARY APPOINTED MS ALEXANDRA JONES
2011-01-18AP01DIRECTOR APPOINTED MR ANTHONY BELL
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAMMOND
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-23AR0119/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDRIC SHIPMAN / 02/10/2009
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY SIMON THOMAS
2009-07-30288aSECRETARY APPOINTED MR DAVID JOHN HAMMOND
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR CELIA ZAMBRANO
2009-02-10363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY DAVID HAMMOND
2009-02-09288aSECRETARY APPOINTED MR SIMON ALAN THOMAS
2008-09-01AUDAUDITOR'S RESIGNATION
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-10363sRETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW SECRETARY APPOINTED
2007-04-04288bSECRETARY RESIGNED
2007-03-26288aNEW SECRETARY APPOINTED
2007-03-26363(288)SECRETARY RESIGNED
2007-03-26363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288bSECRETARY RESIGNED
2006-06-16288aNEW SECRETARY APPOINTED
2006-06-16288bSECRETARY RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-01-24363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-10-06288bDIRECTOR RESIGNED
2005-08-30CERTNMCOMPANY NAME CHANGED INSTITUTE OF LINGUISTS LANGUAGE SERVICES LTD CERTIFICATE ISSUED ON 30/08/05
2005-04-15288aNEW DIRECTOR APPOINTED
2005-01-24363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-04-22288bDIRECTOR RESIGNED
2004-01-23363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-12-22AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-02288aNEW DIRECTOR APPOINTED
2003-05-10288bDIRECTOR RESIGNED
2003-05-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IOL LANGUAGE SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IOL LANGUAGE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IOL LANGUAGE SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IOL LANGUAGE SERVICES LTD

Intangible Assets
Patents
We have not found any records of IOL LANGUAGE SERVICES LTD registering or being granted any patents
Domain Names

IOL LANGUAGE SERVICES LTD owns 1 domain names.

findalinguist.co.uk  

Trademarks
We have not found any records of IOL LANGUAGE SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IOL LANGUAGE SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as IOL LANGUAGE SERVICES LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where IOL LANGUAGE SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IOL LANGUAGE SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IOL LANGUAGE SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.