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

PROFESSIONAL LANGUAGE SOLUTIONS LIMITED

263-265 BATTERSEA PARK ROAD, LONDON, SW11 4NE,
Company Registration Number
05179005
Private Limited Company
Active

Company Overview

About Professional Language Solutions Ltd
PROFESSIONAL LANGUAGE SOLUTIONS LIMITED was founded on 2004-07-14 and has its registered office in London. The organisation's status is listed as "Active". Professional Language Solutions Limited is a Private Limited Company registered in ENGLAND 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
PROFESSIONAL LANGUAGE SOLUTIONS LIMITED
 
Legal Registered Office
263-265 BATTERSEA PARK ROAD
LONDON
SW11 4NE
Other companies in EC1R
 
Filing Information
Company Number 05179005
Company ID Number 05179005
Date formed 2004-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843834118  
Last Datalog update: 2024-11-05 10:53:00
Primary Source:Companies House
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 PROFESSIONAL LANGUAGE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK DENIS TRIER
Director 2004-09-03
CRISPIN JAMES TUCKER
Director 2004-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIQUE GABELLINI
Company Secretary 2015-09-14 2017-05-16
WEI YOON CHEAH
Company Secretary 2004-09-03 2015-09-14
DOMINIQUE ROGER GABELLINI
Director 2004-09-03 2010-06-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-14 2004-09-03
INSTANT COMPANIES LIMITED
Nominated Director 2004-07-14 2004-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DENIS TRIER LANGUAGE SOLUTIONS (INTERNATIONAL) LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active
CRISPIN JAMES TUCKER LUMINUS LANGUAGE SOLUTIONS (UK) LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2018-04-17
CRISPIN JAMES TUCKER 30 ELSHAM ROAD LONDON W14 LIMITED Director 2011-08-26 CURRENT 1997-02-27 Active
CRISPIN JAMES TUCKER LANGUAGE SOLUTIONS LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
CRISPIN JAMES TUCKER LANGUAGE SOLUTIONS (INTERNATIONAL) LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active

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
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02Change of details for Language Solutions Holdings Limited as a person with significant control on 2023-11-02
2024-01-02Director's details changed for Mr Crispin James Tucker on 2023-11-02
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-09-24CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25SH08Change of share class name or designation
2019-09-25MEM/ARTSARTICLES OF ASSOCIATION
2019-09-25RES12Resolution of varying share rights or name
2019-08-03CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-05-14RES01ADOPT ARTICLES 14/05/19
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK DENIS TRIER
2019-04-11PSC02Notification of Language Solutions Holdings Limited as a person with significant control on 2019-04-05
2019-04-11PSC07CESSATION OF LANGUAGE SOLUTIONS (INTERNATIONAL) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-20PSC05PSC'S CHANGE OF PARTICULARS / LANGUAGE SOLUTIONS (INTERNATIONAL) LIMITED / 04/12/2017
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-20PSC05PSC'S CHANGE OF PARTICULARS / LANGUAGE SOLUTIONS (INTERNATIONAL) LIMITED / 04/12/2017
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM 11 Coldbath Square London EC1R 5HL
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-19CH01Director's details changed for Mr Mark Denis Trier on 2016-04-01
2017-06-19TM02Termination of appointment of Dominique Gabellini on 2017-05-16
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 2500
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15AP03Appointment of Mr Dominique Gabellini as company secretary on 2015-09-14
2015-09-15TM02Termination of appointment of Wei Yoon Cheah on 2015-09-14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2500
2015-08-10AR0114/07/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2500
2014-08-06AR0114/07/14 FULL LIST
2013-10-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-28AR0114/07/13 FULL LIST
2012-12-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-15AR0114/07/12 FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN JAMES TUCKER / 15/08/2012
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-19AR0114/07/11 FULL LIST
2010-11-30SH20STATEMENT BY DIRECTORS
2010-11-30CAP-SSSOLVENCY STATEMENT DATED 18/11/10
2010-11-30RES13RE MINIMUM NUMBER OF DIRECTORS, RATIFICATION OF ACTS RPIOR TO RESOLUTION 18/11/2010
2010-11-30SH1930/11/10 STATEMENT OF CAPITAL GBP 2500
2010-11-30RES13CANCEL SHARE PREM A/C OF £108700 18/11/2010
2010-10-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-25AR0114/07/10 FULL LIST
2010-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN JAMES TUCKER / 01/09/2009
2010-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DENIS TRIER / 01/08/2009
2010-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN JAMES TUCKER / 01/09/2009
2010-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DENIS TRIER / 01/08/2009
2010-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE GABELLINI
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-02-06363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2009-02-06363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-02363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-01353LOCATION OF REGISTER OF MEMBERS
2005-09-01363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01190LOCATION OF DEBENTURE REGISTER
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 11 COLDBATH SQUARE LONDON EC1R 5HL
2004-12-13MEM/ARTSARTICLES OF ASSOCIATION
2004-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-06SASHARES AGREEMENT OTC
2004-12-0688(2)RAD 01/11/04--------- £ SI 1199@1=1199 £ IC 1301/2500
2004-11-30123NC INC ALREADY ADJUSTED 01/11/04
2004-11-30225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-11-30RES04£ NC 1000/100000
2004-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-3088(2)RAD 01/11/04--------- £ SI 1300@1=1300 £ IC 1/1301
2004-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-06CERTNMCOMPANY NAME CHANGED CASEWALL LIMITED CERTIFICATE ISSUED ON 06/09/04
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288aNEW SECRETARY APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288bSECRETARY RESIGNED
2004-09-03288cSECRETARY'S PARTICULARS CHANGED
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-09-03288aNEW DIRECTOR APPOINTED
2004-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-14New incorporation
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROFESSIONAL LANGUAGE SOLUTIONS 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 PROFESSIONAL LANGUAGE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROFESSIONAL LANGUAGE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 447,940
Creditors Due Within One Year 2011-12-31 £ 496,437

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PROFESSIONAL LANGUAGE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,500
Called Up Share Capital 2011-12-31 £ 2,500
Cash Bank In Hand 2012-12-31 £ 199,747
Cash Bank In Hand 2011-12-31 £ 334,692
Current Assets 2012-12-31 £ 473,938
Current Assets 2011-12-31 £ 590,781
Debtors 2012-12-31 £ 274,191
Debtors 2011-12-31 £ 256,089
Shareholder Funds 2012-12-31 £ 46,839
Shareholder Funds 2011-12-31 £ 98,710
Tangible Fixed Assets 2012-12-31 £ 20,841
Tangible Fixed Assets 2011-12-31 £ 4,366

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROFESSIONAL LANGUAGE SOLUTIONS LIMITED registering or being granted any patents
Domain Names

PROFESSIONAL LANGUAGE SOLUTIONS LIMITED owns 2 domain names.

langsols.co.uk   learnalanguage.co.uk  

Trademarks
We have not found any records of PROFESSIONAL LANGUAGE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROFESSIONAL LANGUAGE SOLUTIONS 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 (85590 - Other education n.e.c.) as PROFESSIONAL LANGUAGE SOLUTIONS LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where PROFESSIONAL LANGUAGE SOLUTIONS 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
The Technology Strategy Board has not awarded PROFESSIONAL LANGUAGE SOLUTIONS LIMITED 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 PROFESSIONAL LANGUAGE SOLUTIONS LIMITED 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.