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

LINGUAMATICS LIMITED

3 FORBURY PLACE, 23 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
04248841
Private Limited Company
Active

Company Overview

About Linguamatics Ltd
LINGUAMATICS LIMITED was founded on 2001-07-09 and has its registered office in Reading. The organisation's status is listed as "Active". Linguamatics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LINGUAMATICS LIMITED
 
Legal Registered Office
3 FORBURY PLACE
23 FORBURY ROAD
READING
RG1 3JH
Other companies in CB4
 
Filing Information
Company Number 04248841
Company ID Number 04248841
Date formed 2001-07-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB997321284  
Last Datalog update: 2023-10-08 03:56:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINGUAMATICS LIMITED
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.
Companies with same name LINGUAMATICS LIMITED
The following companies were found which have the same name as LINGUAMATICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINGUAMATICS SOLUTIONS LIMITED 3 FORBURY PLACE 23 FORBURY ROAD READING RG1 3JH Active Company formed on the 2010-06-23
Linguamatics: The Language Automation Company Incorporated 61 Wellington Street East Aurora Ontario L4G 1H7 Dissolved Company formed on the 2010-12-16
LINGUAMATICS SOLUTIONS INC Delaware Unknown
Linguamatics Incorporated Maryland Unknown
LINGUAMATICS SOLUTIONS INC 1900 W PARK DR STE 280 WESTBOROUGH MA 015813919 Active Company formed on the 0000-00-00

Company Officers of LINGUAMATICS LIMITED

Current Directors
Officer Role Date Appointed
ROGER WILLIAM STEPHEN HALE
Company Secretary 2001-07-09
JOHN MARK BRIMACOMBE
Director 2006-05-05
ROGER WILLIAM STEPHEN HALE
Director 2001-07-09
PHILIP JOHN HASTINGS
Director 2004-07-09
DAVID RICHARD MILWARD
Director 2001-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD THOMAS
Director 2001-07-09 2008-01-01
SYLVIA FRANCES KNIGHT
Director 2001-07-09 2007-04-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-09 2001-07-09
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-09 2001-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARK BRIMACOMBE CHASER TECHNOLOGIES LIMITED Director 2015-04-30 CURRENT 2013-05-07 Active
JOHN MARK BRIMACOMBE G-PAWS LIMITED Director 2014-12-01 CURRENT 2013-01-08 Active - Proposal to Strike off
JOHN MARK BRIMACOMBE SUSSEX PLACE VENTURES LIMITED Director 2014-03-20 CURRENT 1998-08-06 Active
JOHN MARK BRIMACOMBE LINGUAMATICS SOLUTIONS LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
JOHN MARK BRIMACOMBE BROADWOOD VENTURES LIMITED Director 1999-09-27 CURRENT 1999-09-27 Active - Proposal to Strike off
ROGER WILLIAM STEPHEN HALE LINGUAMATICS SOLUTIONS LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
PHILIP JOHN HASTINGS LINGUAMATICS SOLUTIONS LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
DAVID RICHARD MILWARD LINGUAMATICS SOLUTIONS LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Life Science SpecialistCambridgeLinguamatics is a leading provider of text mining solutions with a strong presence in the life science domain. Thanks to a great core team and innovative use2016-07-15
Software Developer (C++)CambridgeLinguamatics is looking for a C++ Software Engineer to join the team and help develop our flagship product, I2E, which provides agile, high performance2016-07-15
Clinical NLP SpecialistCambridgeLinguamatics is a leading provider of text mining solutions with a current emphasis on high value healthcare, biomedical and life science applications. Thanks2016-04-11
Clinical NLP SpecialistCambridgeLinguamatics is a leading provider of text mining solutions with a current emphasis on high value healthcare, biomedical and life science applications. Thanks2015-12-12
Test Engineers and Senior Test EngineersCambridgeLinguamatics is looking for software test engineers to work on Linguamatics' world-class natural language processing software....2015-11-12

Jobs results powered by Indeed
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
2023-09-25Register inspection address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-09-22Termination of appointment of Halco Secretaries Limited on 2023-07-06
2023-09-22Appointment of Jtc (Uk) Limited as company secretary on 2023-07-06
2023-07-17CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-14CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2022-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-24Director's details changed for Dr Benjamin Alexander Paul Hughes on 2021-09-01
2021-12-24Director's details changed for Mr Graham Russell Park on 2021-09-01
2021-12-24CH01Director's details changed for Mr Graham Russell Park on 2021-09-01
2021-12-10SH19Statement of capital on 2021-12-10 GBP 2
2021-12-10SH20Statement by Directors
2021-12-10CAP-SSSolvency Statement dated 07/12/21
2021-12-10RES13Resolutions passed:
  • Cancel share prem a/c 07/12/2021
  • Resolution of reduction in issued share capital
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 210 Pentonville Road London N1 9JY England
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM STEPHEN HALE
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-10PSC05Change of details for Iqvia Ltd as a person with significant control on 2019-05-20
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-07-15PSC05Change of details for Iqvia Ltd as a person with significant control on 2019-01-18
2019-07-09AD03Registers moved to registered inspection location of 5 Fleet Place London EC4M 7rd
2019-07-09AD02Register inspection address changed to 5 Fleet Place London EC4M 7rd
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-24PSC02Notification of Iqvia Ltd as a person with significant control on 2019-01-18
2019-01-24PSC07CESSATION OF DAVID RICHARD MILWARD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-24TM02Termination of appointment of Roger William Stephen Hale on 2019-01-18
2019-01-24AP03Appointment of Halco Secretaries Limited as company secretary on 2019-01-18
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN HASTINGS
2019-01-24AP01DIRECTOR APPOINTED DR BENJAMIN ALEXANDER PAUL HUGHES
2019-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/19 FROM 324 Science Park, Milton Road Cambridge CB4 0WG
2019-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-18SH0117/01/19 STATEMENT OF CAPITAL GBP 619.379
2018-10-23SH0122/10/18 STATEMENT OF CAPITAL GBP 592.724
2018-08-30SH0120/08/18 STATEMENT OF CAPITAL GBP 592.484
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 592.397
2018-07-25SH0125/07/18 STATEMENT OF CAPITAL GBP 592.397
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 591.2895
2018-04-20SH0113/04/18 STATEMENT OF CAPITAL GBP 591.2895
2018-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-11LATEST SOC11/03/18 STATEMENT OF CAPITAL;GBP 591.1195
2018-03-11SH0109/03/18 STATEMENT OF CAPITAL GBP 591.1195
2018-03-11SH0109/03/18 STATEMENT OF CAPITAL GBP 591.1195
2018-02-13SH0109/02/18 STATEMENT OF CAPITAL GBP 590.6195
2017-10-15LATEST SOC15/10/17 STATEMENT OF CAPITAL;GBP 589.7805
2017-10-15SH0113/10/17 STATEMENT OF CAPITAL GBP 589.7805
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 589.2805
2017-08-31SH0128/07/17 STATEMENT OF CAPITAL GBP 589.2805
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-06-23SH0116/06/17 STATEMENT OF CAPITAL GBP 588.6935
2017-06-10SH0109/06/17 STATEMENT OF CAPITAL GBP 588.1935
2017-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-15SH0131/01/17 STATEMENT OF CAPITAL GBP 586.9435
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 585.9435
2016-10-29SH0107/10/16 STATEMENT OF CAPITAL GBP 585.9435
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 585.1935
2016-09-09SH0109/09/16 STATEMENT OF CAPITAL GBP 585.1935
2016-09-01SH0101/09/16 STATEMENT OF CAPITAL GBP 582.6935
2016-07-14SH0114/07/16 STATEMENT OF CAPITAL GBP 582.4435
2016-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-01SH0101/07/16 STATEMENT OF CAPITAL GBP 580.4435
2016-06-17SH0108/06/16 STATEMENT OF CAPITAL GBP 579.944
2016-06-01SH0625/04/16 STATEMENT OF CAPITAL GBP 577.0373
2016-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-09ANNOTATIONClarification
2016-05-09RP04SECOND FILING FOR FORM SH01
2016-05-09RP04SECOND FILING FOR FORM SH01
2016-05-09RP04SECOND FILING FOR FORM SH01
2016-04-19SH0102/10/15 STATEMENT OF CAPITAL GBP 576.225
2016-04-19SH0127/07/15 STATEMENT OF CAPITAL GBP 576.225
2016-04-19SH0129/07/15 STATEMENT OF CAPITAL GBP 576.225
2016-03-22RES13APPROVAL OF AGREEMENT 04/03/2016
2016-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 576.225
2015-07-09AR0109/07/15 FULL LIST
2015-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 576.225
2014-07-24AR0109/07/14 FULL LIST
2014-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-17SH0114/03/14 STATEMENT OF CAPITAL GBP 576.225
2014-03-17SH0123/10/13 STATEMENT OF CAPITAL GBP 575.975
2013-07-09AR0109/07/13 FULL LIST
2013-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-28SH0114/09/12 STATEMENT OF CAPITAL GBP 574.225
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-11AR0109/07/12 FULL LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK BRIMACOMBE / 05/05/2012
2012-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MILWARD / 05/05/2012
2012-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HASTINGS / 05/05/2012
2012-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM STEPHEN HALE / 05/05/2012
2012-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILLIAM STEPHEN HALE / 05/05/2012
2012-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2012 FROM LINGUAMATICS LIMITED ST. JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-14MEM/ARTSARTICLES OF ASSOCIATION
2011-09-14RES01ALTER ARTICLES 09/09/2011
2011-07-09AR0109/07/11 FULL LIST
2011-04-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-01AR0109/07/10 FULL LIST
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER WILLIAM STEPHEN HALE / 09/07/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BRIMACOMBE / 01/10/2009
2010-06-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-18SH0119/02/10 STATEMENT OF CAPITAL GBP 570.225
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-24RES01ADOPT ARTICLES 11/11/2009
2009-11-24RES13SECTION 175 11/11/2009
2009-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-11RES13COMPANY BUSINESS 14/07/2009
2009-07-21363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-05-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-1488(2)AD 06/04/09 GBP SI 30000@0.0001=3 GBP IC 567.225/570.225
2009-04-0988(2)AD 01/04/09 GBP SI 30000@0.0001=3 GBP IC 564.225/567.225
2008-10-2288(2)AD 03/10/08 GBP SI 30000@0.0001=3 GBP IC 561.225/564.225
2008-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-04363sRETURN MADE UP TO 09/07/08; CHANGE OF MEMBERS
2008-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-2288(2)AD 04/04/08 GBP SI 10000@0.000001=0.01 GBP IC 559/559.01
2008-01-1888(2)RAD 11/01/08--------- £ SI 10000@.0001=1 £ IC 558/559
2008-01-03288bDIRECTOR RESIGNED
2007-10-1688(2)RAD 05/10/07-05/10/07 £ SI 10000@.0001=1 £ IC 557/558
2007-09-14RES13APPT OF AUDITOR 03/08/07
2007-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-08363sRETURN MADE UP TO 09/07/07; CHANGE OF MEMBERS
2007-08-0888(2)RAD 10/07/07--------- £ SI 280000@.0001=28 £ IC 529/557
2007-08-0888(2)RAD 06/07/07--------- £ SI 12250@.0001
2007-05-3188(2)RAD 11/05/07--------- £ SI 10000@.0001=1 £ IC 528/529
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-10288bDIRECTOR RESIGNED
2007-02-2888(2)RAD 13/10/06--------- £ SI 10000@.0001=1 £ IC 526/527
2007-02-2888(2)RAD 09/01/07--------- £ SI 10000@.0001=1 £ IC 527/528
2006-08-07363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-07-2688(2)RAD 07/07/06--------- £ SI 60000@.0001=6 £ IC 520/526
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-12122S-DIV 05/05/06
2005-09-1388(2)OAD 24/08/05--------- £ SI 10@1
2005-07-27363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: WORTS FARM HIGH STREET LANDBEACH CAMBRIDGE CB4 8DT
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-20363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-07-20288aNEW DIRECTOR APPOINTED
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-23363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-11225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-12288bSECRETARY RESIGNED
2001-07-12288bDIRECTOR RESIGNED
2001-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to LINGUAMATICS LIMITED 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 LINGUAMATICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-06 Outstanding THE MASTER FELLOWS AND SCHOLARS OF TRINITY COLLEGE CAMBRIDGE
RENT DEPOSIT DEED 2012-02-28 Outstanding TRINITY COLLEGE CAMBRIDGE
DEBENTURE 2010-03-12 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of LINGUAMATICS LIMITED registering or being granted any patents
Domain Names

LINGUAMATICS LIMITED owns 1 domain names.

linguamatics.co.uk  

Trademarks
We have not found any records of LINGUAMATICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINGUAMATICS LIMITED. 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 (62012 - Business and domestic software development) as LINGUAMATICS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where LINGUAMATICS LIMITED 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
LINGUAMATICS LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 284,304

CategoryAward Date Award/Grant
Exploitation of Diverse Data via Automatic Adaptation of Knowledge Extraction Software : Collaborative Research and Development 2011-06-01 £ 51,585
ChiKEL : European 2010-10-01 £ 187,719
Monitoring of complex information infrastructure by mining external signals : Collaborative Research and Development 2009-09-01 £ 45,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
LINGUAMATICS LIMITED has been awarded 2 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 416,318

CategoryAward Date Award/Grant
SME initiative on Digital Content and Languages : 2012-01-01 € 307,392
Intelligent Content and Semantics : 2008-01-01 € 108,926

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.