Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UNBABEL UK SERVICES LTD
Company Information for

UNBABEL UK SERVICES LTD

39 GEORGE STREET, EDINBURGH, EH2 2HN,
Company Registration Number
SC222407
Private Limited Company
Active

Company Overview

About Unbabel Uk Services Ltd
UNBABEL UK SERVICES LTD was founded on 2001-08-21 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Unbabel Uk Services Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UNBABEL UK SERVICES LTD
 
Legal Registered Office
39 GEORGE STREET
EDINBURGH
EH2 2HN
Other companies in EH3
 
Previous Names
LINGO24 LIMITED01/04/2022
Filing Information
Company Number SC222407
Company ID Number SC222407
Date formed 2001-08-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB751583815  
Last Datalog update: 2024-11-05 06:35:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNBABEL UK 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 UNBABEL UK SERVICES LTD

Current Directors
Officer Role Date Appointed
CHRISTIAN NICKOLAI ARNO
Company Secretary 2006-11-30
CHRISTIAN NICKOLAI ARNO
Director 2001-09-03
ANDREW ALEXANDER MACDONALD CAMPBELL
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACK DAVID WALEY-COHEN
Director 2003-10-13 2012-03-02
JAMES OWAIN SHEPHERD
Company Secretary 2001-10-12 2006-11-30
IAIN SMITH & COMPANY
Nominated Secretary 2001-08-21 2001-10-12
ROY ROXBURGH
Director 2001-08-21 2001-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN NICKOLAI ARNO 24 TRANSLATION SERVICES LIMITED Director 2003-11-17 CURRENT 2003-09-30 Dissolved 2016-11-29
ANDREW ALEXANDER MACDONALD CAMPBELL LINGO24 HOLDINGS LIMITED Director 2014-04-02 CURRENT 2012-02-15 Liquidation

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
2024-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-02-29REGISTRATION OF A CHARGE / CHARGE CODE SC2224070006
2024-02-28REGISTRATION OF A CHARGE / CHARGE CODE SC2224070005
2023-08-22CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2023-07-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-03APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER MACDONALD CAMPBELL
2023-02-16Notification of Unbabel Inc as a person with significant control on 2022-12-22
2023-02-16Notification of Unbabel Inc as a person with significant control on 2022-12-22
2023-02-15CESSATION OF LINGO24 HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01CERTNMCompany name changed LINGO24 LIMITED\certificate issued on 01/04/22
2022-02-22AP01DIRECTOR APPOINTED MR JAMES HARDING PALMER
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NICKOLAI ARNO
2022-02-22TM02Termination of appointment of Christian Nickolai Arno on 2021-12-16
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM 21 Young Street Edinburgh EH2 4HU Scotland
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2224070004
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2224070004
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-06-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-09-30AD02Register inspection address changed to 3 Albert Road Edinburgh EH6 7DP
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM 18 Torphichen Street Edinburgh EH3 8JB
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05AP01DIRECTOR APPOINTED MR ANDREW ALEXANDER MACDONALD CAMPBELL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 99060
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-12-08AAMDAmended small company accounts made up to 2014-12-31
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 99060
2015-09-18AR0121/08/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 99060
2014-09-17AR0121/08/14 ANNUAL RETURN FULL LIST
2014-09-17CH01Director's details changed for Christian Nickolai Arno on 2014-04-28
2014-09-17CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTIAN NICKOLAI ARNO on 2014-04-28
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/14 FROM Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland
2014-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 2224070004
2013-09-19AR0121/08/13 ANNUAL RETURN FULL LIST
2013-09-19CH01Director's details changed for Christian Nickolai Arno on 2013-08-21
2013-09-19CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTIAN NICKOLAI ARNO on 2013-08-21
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AA01Previous accounting period extended from 30/09/12 TO 31/12/12
2012-08-31AR0121/08/12 ANNUAL RETURN FULL LIST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JACK WALEY-COHEN
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE
2012-03-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NICKOLAI ARNO / 01/12/2011
2012-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN NICKOLAI ARNO / 01/12/2011
2011-09-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-08-25AR0121/08/11 FULL LIST
2011-06-13AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NICKOLAI ARNO / 06/12/2010
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN NICKOLAI ARNO / 06/12/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NICKOLAI ARNO / 06/12/2010
2010-08-26AR0121/08/10 FULL LIST
2010-07-09MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-09-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN ARNO / 01/06/2009
2009-06-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-16363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 18-20 QUEENS ROAD ABERDEEN GRAMPIAN AB15 4ZT
2007-09-20363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-04-20123£ NC 10000/110000 12/04/07
2007-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-20RES04NC INC ALREADY ADJUSTED 12/04/07
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23288bSECRETARY RESIGNED
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-24363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-31363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-27363aRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-1288(2)RAD 02/07/04--------- £ SI 9000@.01=90 £ IC 10/100
2004-06-26288cDIRECTOR'S PARTICULARS CHANGED
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-27288cDIRECTOR'S PARTICULARS CHANGED
2003-12-05288cDIRECTOR'S PARTICULARS CHANGED
2003-10-20RES13APPOINT DIRECTOR 13/10/03
2003-10-20288aNEW DIRECTOR APPOINTED
2003-09-02363aRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-06225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02
2002-08-29363aRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
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 UNBABEL UK 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 UNBABEL UK SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-19 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
FLOATING CHARGE 2011-05-31 Satisfied HSBC BANK PLC
FLOATING CHARGE 2008-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
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 UNBABEL UK SERVICES LTD

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

UNBABEL UK SERVICES LTD owns 1 domain names.

translation-services.co.uk  

Trademarks
We have not found any records of UNBABEL UK SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with UNBABEL UK SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2014-03-04 GBP £1,992
London Borough of Wandsworth 2014-03-04 GBP £1,992 MARKETING
Bolton Council 0000-00-00 GBP £680 Other Fees

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 UNBABEL UK 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 UNBABEL UK 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 UNBABEL UK 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.