Company NameLanguage Line Ti Limited
Company StatusActive
Company Number05122429
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)
Previous NamesApplied Language Solutions Ltd and Capita Translation And Interpreting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Antonio Tejada Delgado
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed24 November 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Robert Fairclough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed22 December 2011(7 years, 7 months after company formation)
Appointment Duration12 years, 4 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed22 December 2011(7 years, 7 months after company formation)
Appointment Duration12 years, 4 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NamePaul Damien Wheeldon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleTranslation Agency
Correspondence Address17 Colders Lane
Meltham
Huddersfield
West Yorkshire
HD9 5NS
Director NameMr Gavin Lloyd Wheeldon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBrtiish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Park
Greenfield
Oldham
OL3 7DU
Secretary NamePaul Damien Wheeldon
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleOperations Director
Correspondence Address17 Colders Lane
Meltham
Huddersfield
West Yorkshire
HD9 5NS
Director NameMr Richard Stangroom
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 April 2010)
RoleSales Director
Correspondence Address1 Lower Wheat Royd
Almondbury
Huddersfield
West Yorkshire
HD4 6SP
Director NameMr Colm Thomas Phelan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2007(2 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Moorland Grove
Leeds
West Yorkshire
LS17 6HS
Secretary NameMr Colm Thomas Phelan
NationalityIrish
StatusResigned
Appointed30 April 2007(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Moorland Grove
Leeds
West Yorkshire
LS17 6HS
Secretary NameMr Timothy David Jackson
NationalityBritish
StatusResigned
Appointed11 March 2008(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2008)
RoleTranslation Services
Country of ResidenceEngland
Correspondence Address4 Meadow Road
Mountsorrel
Loughborough
Leicestershire
LE12 7HN
Director NameMr Timothy David Jackson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Road
Mountsorrel
Loughborough
Leicestershire
LE12 7HN
Director NameAnthony John Dixon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2011)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Norris Road
Sale
Cheshire
M33 3GS
Director NameMr Simon Richard Ratcliffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew George Parker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Martin McCloskey
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(7 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Spencer Brian Edwin Clarkson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Kevin John Gordon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Contact

Websitewww.capitatranslationinterpreting.com/
Telephone07 388943829
Telephone regionMobile

Location

Registered Address5th Floor, Queen Elizabeth House
4 St. Dunstan's Hill
London
EC3R 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

100 at £1Capita Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,321,468
Gross Profit£9,668,371
Net Worth-£7,896,374
Current Liabilities£12,580,290

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

26 November 2010Delivered on: 3 December 2010
Satisfied on: 7 January 2012
Persons entitled: Maven Capital Partners UK LLP

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee and/or any other secured party (of any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All stock including without limitation the pledged shares and the certificates representing such stock all dividends distributions interst cash money instruments rights warrants options puts calls conversion rights securities stock and any and allother property from time to time received. Pledged shares pledgor applied language solutions limited pledged entity applied language solutions llc class of stock shares of $1 certificate no. 1 no. Of shares 1 percentage of outstanding shares 100% see image for full details.
Fully Satisfied
16 March 2010Delivered on: 19 March 2010
Satisfied on: 7 January 2012
Persons entitled: Maven Capital Partners UK LLP as Security Trustee for the Secured Parties

Classification: Insurance assignment of key-man policies
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The key-man policies in the name of the assignor by bupa life assurance limited in respect of the lives of anthony dixon and simon ratcliffe with policy nos H255159901 and H255161401 respectively, all rights in connection, all monies in relation. See image for full details.
Fully Satisfied
2 March 2010Delivered on: 11 March 2010
Satisfied on: 7 January 2012
Persons entitled: Maven Capital Partners UK LLP, in Its Capacity as Security Trustee for the Secured Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
2 March 2010Delivered on: 11 March 2010
Satisfied on: 7 January 2012
Persons entitled: Maven Capital Partners UK LLP as Security Trustee for the Secured Parties

Classification: Insurance assignment of key-man policies
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The key-man policies in the name of the assignor by bupa life assurance limited in respect of the lives of anthony dixon and simon ratcliffe with policy nos H255159901 and H255162201 respectively, all rights in connection, all monies in relation. See image for full details.
Fully Satisfied
26 October 2006Delivered on: 1 November 2006
Satisfied on: 7 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 May 2006Delivered on: 2 June 2006
Satisfied on: 7 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 July 2005Delivered on: 2 August 2005
Satisfied on: 16 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 April 2005Delivered on: 19 April 2005
Satisfied on: 7 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 April 2024Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
5 April 2024Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
4 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
24 December 2023Full accounts made up to 31 December 2022 (24 pages)
18 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
30 December 2022Company name changed capita translation and interpreting LIMITED\certificate issued on 30/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-29
(3 pages)
29 December 2022Appointment of Bonaventura Andrew Cavaliere as a director on 29 December 2022 (2 pages)
29 December 2022Termination of appointment of Capita Group Secretary Limited as a secretary on 29 December 2022 (1 page)
29 December 2022Cessation of Capita Holdings Limited as a person with significant control on 29 December 2022 (1 page)
29 December 2022Notification of Language Line Limited as a person with significant control on 29 December 2022 (2 pages)
29 December 2022Appointment of Ms Vanessa Eke as a director on 29 December 2022 (2 pages)
29 December 2022Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 5th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD on 29 December 2022 (1 page)
29 December 2022Appointment of Charles Joseph Klotz as a director on 29 December 2022 (2 pages)
29 December 2022Statement of capital following an allotment of shares on 29 December 2022
  • GBP 2
(3 pages)
29 December 2022Termination of appointment of Robert Fairclough as a director on 29 December 2022 (1 page)
29 December 2022Appointment of Carlos Humberto Cardenas Sterling as a secretary on 29 December 2022 (2 pages)
29 December 2022Termination of appointment of Capita Corporate Director Limited as a director on 29 December 2022 (1 page)
26 July 2022Full accounts made up to 31 December 2021 (34 pages)
7 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
7 April 2022Solvency Statement dated 25/03/22 (1 page)
7 April 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 25/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2022Statement of capital on 7 April 2022
  • GBP 1
(5 pages)
7 April 2022Statement by Directors (1 page)
15 September 2021Full accounts made up to 31 December 2020 (36 pages)
16 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 101
(3 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 January 2021Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Robert Fairclough on 25 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Antonio Tejada Delgado on 25 September 2020 (2 pages)
7 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
7 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (32 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 January 2020Termination of appointment of Francesca Anne Todd as a director on 10 January 2020 (1 page)
13 January 2020Appointment of Mr Robert Fairclough as a director on 8 January 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (29 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 April 2019Director's details changed for Mr Antonio Tejada Delgado on 1 November 2018 (2 pages)
4 April 2019Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages)
22 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
22 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (29 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 December 2017Termination of appointment of Kevin John Gordon as a director on 24 November 2017 (1 page)
6 December 2017Termination of appointment of Kevin John Gordon as a director on 24 November 2017 (1 page)
5 December 2017Appointment of Mr Antonio Tejada Delgado as a director on 24 November 2017 (2 pages)
5 December 2017Appointment of Mr Antonio Tejada Delgado as a director on 24 November 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 July 2017Appointment of Mrs Francesca Anne Todd as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mrs Francesca Anne Todd as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Martin Mccloskey as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Martin Mccloskey as a director on 30 June 2017 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (21 pages)
1 July 2016Full accounts made up to 31 December 2015 (21 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
12 August 2015Full accounts made up to 31 December 2014 (19 pages)
12 August 2015Full accounts made up to 31 December 2014 (19 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Termination of appointment of Spencer Brian Edwin Clarkson as a director on 28 February 2015 (1 page)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Termination of appointment of Spencer Brian Edwin Clarkson as a director on 28 February 2015 (1 page)
23 February 2015Section 519 ca 2006 (4 pages)
23 February 2015Section 519 ca 2006 (4 pages)
11 December 2014Auditor's resignation (2 pages)
11 December 2014Auditor's resignation (2 pages)
27 October 2014Appointment of Mr Kevin John Gordon as a director on 16 October 2014 (2 pages)
27 October 2014Appointment of Mr Kevin John Gordon as a director on 16 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
12 August 2013Full accounts made up to 31 December 2012 (20 pages)
12 August 2013Full accounts made up to 31 December 2012 (20 pages)
19 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
8 May 2013Termination of appointment of Andrew Parker as a director (1 page)
8 May 2013Termination of appointment of Andrew Parker as a director (1 page)
24 December 2012Company name changed applied language solutions LTD\certificate issued on 24/12/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
24 December 2012Company name changed applied language solutions LTD\certificate issued on 24/12/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
11 December 2012Auditor's resignation (1 page)
11 December 2012Auditor's resignation (1 page)
28 November 2012Appointment of Mr Spencer Brian Edwin Clarkson as a director (2 pages)
28 November 2012Appointment of Mr Spencer Brian Edwin Clarkson as a director (2 pages)
9 October 2012Full accounts made up to 31 December 2011 (27 pages)
9 October 2012Full accounts made up to 31 December 2011 (27 pages)
16 August 2012Termination of appointment of Gavin Wheeldon as a director (1 page)
16 August 2012Termination of appointment of Gavin Wheeldon as a director (1 page)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
23 March 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100.00
(4 pages)
23 March 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100.00
(4 pages)
12 March 2012Statement of company's objects (2 pages)
12 March 2012Statement of company's objects (2 pages)
12 March 2012Consolidation of shares on 16 February 2012 (5 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 March 2012Consolidation of shares on 16 February 2012 (5 pages)
5 March 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
5 March 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
14 February 2012Appointment of Mr Martin Mccloskey as a director (2 pages)
14 February 2012Appointment of Mr Martin Mccloskey as a director (2 pages)
23 January 2012Accounts for a small company made up to 31 May 2011 (11 pages)
23 January 2012Accounts for a small company made up to 31 May 2011 (11 pages)
12 January 2012Appointment of Mr Andrew George Parker as a director (2 pages)
12 January 2012Appointment of Mr Andrew George Parker as a director (2 pages)
12 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 99.18
(4 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 January 2012Appointment of Mr Richard John Shearer as a director (2 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2012Appointment of Mr Richard John Shearer as a director (2 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 99.18
(4 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2012Termination of appointment of Anthony Dixon as a director (1 page)
11 January 2012Termination of appointment of Timothy Jackson as a director (1 page)
11 January 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
11 January 2012Termination of appointment of Simon Ratcliffe as a director (1 page)
11 January 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
11 January 2012Termination of appointment of Timothy Jackson as a director (1 page)
11 January 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
11 January 2012Termination of appointment of Simon Ratcliffe as a director (1 page)
11 January 2012Termination of appointment of Anthony Dixon as a director (1 page)
11 January 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
5 January 2012Registered office address changed from Riverside Court Huddersfield Road Delph Oldham Lancashire OL3 5FZ England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Riverside Court Huddersfield Road Delph Oldham Lancashire OL3 5FZ England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Riverside Court Huddersfield Road Delph Oldham Lancashire OL3 5FZ England on 5 January 2012 (1 page)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (10 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (10 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
14 May 2010Director's details changed for Anthony John Dixon on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Gavin Lloyd Wheeldon on 7 May 2010 (2 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mr Gavin Lloyd Wheeldon on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Anthony John Dixon on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Anthony John Dixon on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Gavin Lloyd Wheeldon on 7 May 2010 (2 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
6 May 2010Termination of appointment of Richard Stangroom as a director (1 page)
6 May 2010Appointment of Mr Simon Richard Ratcliffe as a director (2 pages)
6 May 2010Termination of appointment of Richard Stangroom as a director (1 page)
6 May 2010Appointment of Mr Simon Richard Ratcliffe as a director (2 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2010Full accounts made up to 31 May 2009 (20 pages)
11 January 2010Full accounts made up to 31 May 2009 (20 pages)
16 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 92.25
(4 pages)
16 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 92.25
(4 pages)
17 July 2009Return made up to 07/05/09; full list of members (6 pages)
17 July 2009Return made up to 07/05/09; full list of members (6 pages)
9 July 2009Memorandum and Articles of Association (9 pages)
9 July 2009Memorandum and Articles of Association (9 pages)
4 July 2009Director appointed anthony john dixon (2 pages)
4 July 2009Director appointed anthony john dixon (2 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
1 December 2008Director appointed mr timothy david jackson (1 page)
1 December 2008Appointment terminated secretary timothy jackson (1 page)
1 December 2008Appointment terminated secretary timothy jackson (1 page)
1 December 2008Director appointed mr timothy david jackson (1 page)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 September 2008Registered office changed on 04/09/2008 from unit 17F yorkshire technology and office park armitage bridge, huddersfield west yorkshire HD4 7NR (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit 17F yorkshire technology and office park armitage bridge, huddersfield west yorkshire HD4 7NR (1 page)
29 July 2008Resolutions
  • RES13 ‐ Shares subdivided 07/07/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2008Resolutions
  • RES13 ‐ Shares subdivided 07/07/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2008Return made up to 07/05/08; full list of members (4 pages)
29 May 2008Director's change of particulars / richard stangroom / 01/05/2008 (2 pages)
29 May 2008Return made up to 07/05/08; full list of members (4 pages)
29 May 2008Director's change of particulars / richard stangroom / 01/05/2008 (2 pages)
11 April 2008Gbp ic 100/92\02/04/08\gbp sr 8@1=8\ (2 pages)
11 April 2008Gbp ic 100/92\02/04/08\gbp sr 8@1=8\ (2 pages)
8 April 2008Resolutions
  • RES13 ‐ Agreement to resolution 02/04/2008
(2 pages)
8 April 2008Resolutions
  • RES13 ‐ Agreement to resolution 02/04/2008
(2 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 March 2008Appointment terminated secretary colm phelan (1 page)
11 March 2008Secretary appointed finance director timothy david jackson (1 page)
11 March 2008Secretary appointed finance director timothy david jackson (1 page)
11 March 2008Appointment terminated secretary colm phelan (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
3 August 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Return made up to 07/05/07; full list of members (3 pages)
5 June 2007Return made up to 07/05/07; full list of members (3 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 May 2006Return made up to 07/05/06; full list of members (2 pages)
9 May 2006Return made up to 07/05/06; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Registered office changed on 16/03/06 from: unit 17F yorkshire technology & office park armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Registered office changed on 16/03/06 from: unit 17F yorkshire technology & office park armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
24 February 2006Registered office changed on 24/02/06 from: the yarn store, dogley mills penistone road fenay bridge, huddersfield west yorkshire HD8 0NZ (1 page)
24 February 2006Registered office changed on 24/02/06 from: the yarn store, dogley mills penistone road fenay bridge, huddersfield west yorkshire HD8 0NZ (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
2 August 2005Particulars of mortgage/charge (7 pages)
2 August 2005Particulars of mortgage/charge (7 pages)
21 July 2005Return made up to 07/05/05; full list of members (3 pages)
21 July 2005Return made up to 07/05/05; full list of members (3 pages)
17 May 2005Secretary's particulars changed (1 page)
17 May 2005Secretary's particulars changed (1 page)
19 April 2005Particulars of mortgage/charge (5 pages)
19 April 2005Particulars of mortgage/charge (5 pages)
5 April 2005Registered office changed on 05/04/05 from: the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page)
5 April 2005Registered office changed on 05/04/05 from: the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page)
27 May 2004New secretary appointed (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New secretary appointed (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Secretary resigned (1 page)
7 May 2004Incorporation (18 pages)
7 May 2004Incorporation (18 pages)