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

LANGUAGE CONNECT INTERNATIONAL LTD

ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
Company Registration Number
07364250
Private Limited Company
Active

Company Overview

About Language Connect International Ltd
LANGUAGE CONNECT INTERNATIONAL LTD was founded on 2010-09-02 and has its registered office in Altrincham. The organisation's status is listed as "Active". Language Connect International Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LANGUAGE CONNECT INTERNATIONAL LTD
 
Legal Registered Office
ICON 1 7-9 SUNBANK LANE
RINGWAY
ALTRINCHAM
WA15 0AF
Other companies in SE1
 
Filing Information
Company Number 07364250
Company ID Number 07364250
Date formed 2010-09-02
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 21/07/2015
Return next due 18/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB820928431  
Last Datalog update: 2023-12-06 23:44:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGUAGE CONNECT INTERNATIONAL 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.
Companies with same name LANGUAGE CONNECT INTERNATIONAL LTD
The following companies were found which have the same name as LANGUAGE CONNECT INTERNATIONAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANGUAGE CONNECT INTERNATIONAL LTD Singapore Active Company formed on the 2015-01-21

Company Officers of LANGUAGE CONNECT INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
JOHN ANDREW GALLEMORE
Director 2018-07-16
JAMES PATRICK POCHIN
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
BEN ATHUR JOSEPH TAYLOR
Director 2010-09-02 2018-07-16
IWONA MAGDALENA TAYLOR
Director 2010-09-02 2018-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW GALLEMORE MAKE MONEY LIMITED Director 2018-05-03 CURRENT 2006-07-19 Active
JOHN ANDREW GALLEMORE M BEAUTY LTD Director 2018-05-03 CURRENT 2006-06-19 Active
JOHN ANDREW GALLEMORE ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
JOHN ANDREW GALLEMORE ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
JOHN ANDREW GALLEMORE ESPA INTERNATIONAL (UK) LIMITED Director 2017-09-06 CURRENT 1992-08-21 Active
JOHN ANDREW GALLEMORE EI SPA HOLDINGS (UK) LIMITED Director 2017-09-06 CURRENT 2014-11-18 Active
JOHN ANDREW GALLEMORE PRIMAVERA AROMATHERAPY LIMITED Director 2017-09-06 CURRENT 1986-09-05 Active
JOHN ANDREW GALLEMORE BEAUTY TREND UK LIMITED Director 2017-08-11 CURRENT 2011-03-18 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET (UK) LIMITED Director 2017-05-24 CURRENT 1996-05-23 Active
JOHN ANDREW GALLEMORE UK-2 LIMITED Director 2017-05-24 CURRENT 1998-04-22 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET HOLDINGS LIMITED Director 2017-05-24 CURRENT 2006-09-22 Active
JOHN ANDREW GALLEMORE ANOTHER.COM LIMITED Director 2017-05-24 CURRENT 1998-11-04 Active
JOHN ANDREW GALLEMORE THG STUDIOS LIMITED Director 2017-04-12 CURRENT 2007-06-26 Active
JOHN ANDREW GALLEMORE MEDIA ARK LTD Director 2017-04-12 CURRENT 2007-02-26 Active
JOHN ANDREW GALLEMORE THG INTERNATIONAL LIMITED Director 2016-12-23 CURRENT 2016-12-13 Active
JOHN ANDREW GALLEMORE THG TRUSTEE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JOHN ANDREW GALLEMORE AGHOCO 1442 LIMITED Director 2016-09-07 CURRENT 2016-07-14 Active
JOHN ANDREW GALLEMORE HALE COUNTRY CLUB LIMITED Director 2016-06-28 CURRENT 2009-07-22 Active
JOHN ANDREW GALLEMORE GADBROOK LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
JOHN ANDREW GALLEMORE MAMA MIO DISTRIBUTION LIMITED Director 2015-08-13 CURRENT 2011-07-28 Active
JOHN ANDREW GALLEMORE MAMA MIO LIMITED Director 2015-08-13 CURRENT 2004-10-06 Active
JOHN ANDREW GALLEMORE MOO LIMITED Director 2014-03-01 CURRENT 2004-06-21 Active
JOHN ANDREW GALLEMORE CEND INTERNATIONAL LIMITED Director 2013-10-25 CURRENT 2013-08-15 Active
JOHN ANDREW GALLEMORE EXANTE DIET LTD Director 2013-04-01 CURRENT 2010-01-15 Active
JOHN ANDREW GALLEMORE BIKE KIT LTD Director 2013-01-21 CURRENT 2012-12-04 Active
JOHN ANDREW GALLEMORE MYVITAMINS LIMITED Director 2012-08-16 CURRENT 2012-08-14 Active
JOHN ANDREW GALLEMORE THE HUT IHC LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE THE HUT MANAGEMENT COMPANY LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE LOOKFANTASTIC GROUP LIMITED Director 2011-09-29 CURRENT 2005-03-03 Active
JOHN ANDREW GALLEMORE ENSCO 818 LIMITED Director 2010-12-09 CURRENT 2010-12-03 Active
JAMES PATRICK POCHIN MAKE MONEY LIMITED Director 2018-05-03 CURRENT 2006-07-19 Active
JAMES PATRICK POCHIN M BEAUTY LTD Director 2018-05-03 CURRENT 2006-06-19 Active
JAMES PATRICK POCHIN THG PLC Director 2018-04-18 CURRENT 2008-03-19 Active
JAMES PATRICK POCHIN ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
JAMES PATRICK POCHIN ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
JAMES PATRICK POCHIN BEAUTY TREND UK LIMITED Director 2017-08-11 CURRENT 2011-03-18 Active
JAMES PATRICK POCHIN THG STUDIOS LIMITED Director 2017-04-12 CURRENT 2007-06-26 Active
JAMES PATRICK POCHIN MEDIA ARK LTD Director 2017-04-12 CURRENT 2007-02-26 Active
JAMES PATRICK POCHIN THG INTERNATIONAL LIMITED Director 2016-12-23 CURRENT 2016-12-13 Active
JAMES PATRICK POCHIN THG TRUSTEE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JAMES PATRICK POCHIN AGHOCO 1442 LIMITED Director 2016-09-07 CURRENT 2016-07-14 Active
JAMES PATRICK POCHIN HALE COUNTRY CLUB LIMITED Director 2016-06-28 CURRENT 2009-07-22 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
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-11-03CH01Director's details changed for Mr John Andrew Gallemore on 2022-10-31
2022-11-02CH01Director's details changed for Mr James Patrick Pochin on 2022-10-31
2022-11-01PSC05Change of details for The Hut.Com Limited as a person with significant control on 2022-10-31
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-10RP04SH01Second filing of capital allotment of shares GBP100.6
2020-08-06SH0116/07/18 STATEMENT OF CAPITAL GBP 100.6
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-06-26AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 073642500003
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-08-10SH0116/07/18 STATEMENT OF CAPITAL GBP 0.60
2018-08-09RES13Resolutions passed:
  • Auth to allot 16/07/2018
  • Resolution of removal of pre-emption rights
2018-08-09RES01ADOPT ARTICLES 09/08/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BEN ATHUR JOSEPH TAYLOR
2018-07-16AP01DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE
2018-07-16PSC02Notification of The Hut.Com Limited as a person with significant control on 2018-07-16
2018-07-16PSC07CESSATION OF IWONA MAGDALENA TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2018-07-16AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM 64 Southwark Bridge Road London SE1 0AS
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21SH02Sub-division of shares on 2015-09-02
2015-10-06RES13SHARES SUB-DIVIDED/CREATION OF NEW CLASS OF SHARE 02/09/2015
2015-10-06RES01ADOPT ARTICLES 06/10/15
2015-08-15AR0121/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0121/07/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29CH01Director's details changed for Ms Iwona Magdalena Stepien on 2013-11-01
2013-10-15AR0109/10/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-09AR0109/10/12 FULL LIST
2012-02-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-16AR0116/09/11 FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS IWONA MAGDALENA BEAK / 02/09/2010
2010-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
743 - Translation and interpretation activities
74300 - Translation and interpretation activities




Licences & Regulatory approval
We could not find any licences issued to LANGUAGE CONNECT INTERNATIONAL 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 LANGUAGE CONNECT INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF AGREEMENT FOR RENT DEPOSIT 2011-02-03 Outstanding V COPPER BUILDING SE1 LIMITED
RENT DEPOSIT DEED 2011-02-01 Outstanding V COPPER BUILDING SE1 LIMITED
Creditors
Creditors Due After One Year 2011-10-01 £ 260,000
Creditors Due Within One Year 2011-10-01 £ 449,832
Non-instalment Debts Due After5 Years 2011-10-01 £ 449,832

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 LANGUAGE CONNECT INTERNATIONAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 349,588
Current Assets 2011-10-01 £ 953,700
Debtors 2011-10-01 £ 604,112
Fixed Assets 2011-10-01 £ 212,214
Shareholder Funds 2011-10-01 £ 456,082
Tangible Fixed Assets 2011-10-01 £ 15,481

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANGUAGE CONNECT INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LANGUAGE CONNECT INTERNATIONAL LTD
Trademarks

Trademark applications by LANGUAGE CONNECT INTERNATIONAL LTD

LANGUAGE CONNECT INTERNATIONAL LTD is the Original Applicant for the trademark Image for mark UK00003101926 Language Connect ™ (UK00003101926) through the UKIPO on the 2015-03-31
Trademark class: Translation and Interpretation services.
LANGUAGE CONNECT INTERNATIONAL LTD is the Original Applicant for the trademark Image for mark UK00003101930 Connect Survey ™ (UK00003101930) through the UKIPO on the 2015-03-31
Trademark classes: Translation and interpretation services; translation services; translation services in relation to market research survey reports;. Computer services; computer software design, in particular those dedicated to translation; providing a web-based software application and a platform in the field of interactive translation tools; SAAS (software as a service), namely hosting software for use by others; software consultancy services.
Income
Government Income

Government spend with LANGUAGE CONNECT INTERNATIONAL LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-2 GBP £583 CONTRACTORS > CONTRACTORS
London Borough of Newham 2015-1 GBP £2,187 CONTRACTORS > CONTRACTORS
London Borough of Newham 2014-12 GBP £2,255 CONTRACTORS > CONTRACTORS
Cambridgeshire County Council 2014-12 GBP £569 Interpreters
London Borough of Newham 2014-11 GBP £734 CONTRACTORS > CONTRACTORS
Cambridgeshire County Council 2014-11 GBP £516 Interpreters
Cambridgeshire County Council 2014-10 GBP £662 Interpreters
Cambridgeshire County Council 2014-8 GBP £823 Interpreters
Cambridgeshire County Council 2014-6 GBP £599 Interpreters
Kent County Council 2014-6 GBP £270 Personal Expenses/Adaptations
Cambridgeshire County Council 2014-5 GBP £625 Interpreters
Cambridgeshire County Council 2014-4 GBP £746 Interpreters
Cambridgeshire County Council 2014-3 GBP £551 Interpreters
Cambridgeshire County Council 2014-1 GBP £568 Interpreters
Kent County Council 2013-9 GBP £1,559 Specialists Fees
Cambridgeshire County Council 2013-9 GBP £801 Consultancy & Hired Services
Cambridgeshire County Council 2013-5 GBP £803 Interpreters
Cambridgeshire County Council 2013-1 GBP £542 Interpreters
Southend-on-Sea Borough Council 2012-11 GBP £570
Wandsworth Council 2012-9 GBP £1,400
London Borough of Wandsworth 2012-9 GBP £1,400 PROJECT WORK
Cambridgeshire County Council 2012-8 GBP £588 Interpreters
Cambridgeshire County Council 2012-6 GBP £1,054 Consultancy & Hired Services
Southend-on-Sea Borough Council 2012-6 GBP £2,117
Cambridgeshire County Council 2012-3 GBP £2,311 Consultancy & Hired Services
Cambridgeshire County Council 2011-9 GBP £1,988 Interpreters
Cambridgeshire County Council 2011-8 GBP £829 Interpreters
Cambridgeshire County Council 2011-7 GBP £1,236 Interpreters

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LANGUAGE CONNECT INTERNATIONAL 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 LANGUAGE CONNECT INTERNATIONAL 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 LANGUAGE CONNECT INTERNATIONAL 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.