Company NameT2 Linguistics Ltd
DirectorsValerie Andrea Bram and Adam Nicholas Bram
Company StatusActive
Company Number02763650
CategoryPrivate Limited Company
Incorporation Date10 November 1992(31 years, 5 months ago)
Previous NameTraining 2000 (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Valerie Andrea Bram
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(same day as company formation)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence Address67 Ninian Road
Roath
Cardiff
South Glamorgan
CF23 5EL
Wales
Director NameAdam Nicholas Bram
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(4 weeks after company formation)
Appointment Duration31 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Meakin House
Georges Road
London
N7 8JB
Director NameMrs Gail Church
Date of BirthMarch 1950 (Born 74 years ago)
NationalityWelsh
StatusResigned
Appointed10 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232 Pantbach Road
Rhiwbina
Cardiff
CF14 6AG
Wales
Secretary NameMrs Janis Haines
NationalityBritish
StatusResigned
Appointed10 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Charlton Close
Thornhill
Cardiff
S Glamorgan
Cf4
Director NameHenry Armin Fabian
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed21 November 1993(1 year after company formation)
Appointment Duration20 years (resigned 11 December 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherwood Hall
East End Road
London
N2 0TA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitet2-uk.com

Location

Registered AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7 at £1V.a. Bram
70.00%
Ordinary
3 at £1A.n. Bram
30.00%
Ordinary

Financials

Year2014
Net Worth£177,655
Current Liabilities£168,021

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (1 month, 4 weeks from now)

Filing History

17 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
28 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
31 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
23 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
16 July 2020Confirmation statement made on 10 July 2019 with no updates (3 pages)
16 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 January 2018Registered office address changed from 17 Hanover Square London W1S 1BN to Blackwell House Guildhall Yard London EC2V 5AE on 28 January 2018 (1 page)
20 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (1 page)
23 January 2017Micro company accounts made up to 30 April 2016 (1 page)
31 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
30 January 2016Micro company accounts made up to 30 April 2015 (1 page)
30 January 2016Micro company accounts made up to 30 April 2015 (1 page)
16 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10
(4 pages)
16 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10
(4 pages)
9 November 2015Registered office address changed from 67 Ninian Road Cardiff CF23 5EL Wales to 17 Hanover Square London W1S 1BN on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 67 Ninian Road Cardiff CF23 5EL Wales to 17 Hanover Square London W1S 1BN on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Gail Church as a director on 5 April 2015 (1 page)
9 November 2015Termination of appointment of Gail Church as a director on 5 April 2015 (1 page)
5 June 2015Registered office address changed from 20 Hanover Square London W1S 1JY England to 67 Ninian Road Cardiff CF23 5EL on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 20 Hanover Square London W1S 1JY England to 67 Ninian Road Cardiff CF23 5EL on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 20 Hanover Square London W1S 1JY England to 67 Ninian Road Cardiff CF23 5EL on 5 June 2015 (1 page)
9 March 2015Registered office address changed from 67 Ninian Road Roath Park Cardiff CF23 5EL to 20 Hanover Square London W1S 1JY on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 67 Ninian Road Roath Park Cardiff CF23 5EL to 20 Hanover Square London W1S 1JY on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 67 Ninian Road Roath Park Cardiff CF23 5EL to 20 Hanover Square London W1S 1JY on 9 March 2015 (1 page)
3 March 2015Company name changed training 2000 (uk) LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
3 March 2015Company name changed training 2000 (uk) LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (1 page)
30 January 2015Micro company accounts made up to 30 April 2014 (1 page)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(5 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(5 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 December 2013Termination of appointment of Henry Fabian as a director (1 page)
11 December 2013Termination of appointment of Henry Fabian as a director (1 page)
11 December 2013Termination of appointment of Henry Fabian as a director (1 page)
11 December 2013Termination of appointment of Henry Fabian as a director (1 page)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(6 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(6 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Termination of appointment of Janis Haines as a secretary (1 page)
10 October 2011Termination of appointment of Janis Haines as a secretary (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
16 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Dr Valerie Andrea Bram on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Dr Valerie Andrea Bram on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Gail Church on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Adam Nicholas Bram on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Adam Nicholas Bram on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Adam Nicholas Bram on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Henry Armin Fabian on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Gail Church on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Gail Church on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Henry Armin Fabian on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Henry Armin Fabian on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Dr Valerie Andrea Bram on 1 October 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 November 2008Return made up to 07/10/08; full list of members (4 pages)
18 November 2008Return made up to 07/10/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 November 2007Return made up to 07/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2007Return made up to 07/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 February 2006Registered office changed on 07/02/06 from: 7 bernesmede 61 blackheath park blackheath london SE3 9SH (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 7 bernesmede 61 blackheath park blackheath london SE3 9SH (2 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
17 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
5 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/04
(8 pages)
5 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/04
(8 pages)
18 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
25 October 2002Return made up to 04/11/02; full list of members (8 pages)
25 October 2002Return made up to 04/11/02; full list of members (8 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
26 October 2001Return made up to 04/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2001Return made up to 04/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
10 November 2000Return made up to 04/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/00
(7 pages)
10 November 2000Return made up to 04/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/00
(7 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 November 1999Return made up to 10/11/99; full list of members (7 pages)
9 November 1999Return made up to 10/11/99; full list of members (7 pages)
9 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
9 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 November 1998Return made up to 10/11/98; no change of members (6 pages)
12 November 1998Return made up to 10/11/98; no change of members (6 pages)
10 November 1997Return made up to 10/11/97; full list of members (6 pages)
10 November 1997Return made up to 10/11/97; full list of members (6 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
13 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
13 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
10 November 1996Return made up to 10/11/96; full list of members (6 pages)
10 November 1996Return made up to 10/11/96; full list of members (6 pages)
25 March 1996Return made up to 10/11/95; no change of members (6 pages)
25 March 1996Return made up to 10/11/95; no change of members (6 pages)
21 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
21 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
22 January 1996Registered office changed on 22/01/96 from: 33 cardiff road dinas powys south glamorgan CF64 4DH (1 page)
22 January 1996Registered office changed on 22/01/96 from: 33 cardiff road dinas powys south glamorgan CF64 4DH (1 page)
10 November 1992Incorporation (15 pages)
10 November 1992Incorporation (15 pages)