Background WavePink WaveYellow Wave

THE LANGUAGE COMPANY GROUP LIMITED (01409375)

THE LANGUAGE COMPANY GROUP LIMITED (01409375) is an active UK company. incorporated on 16 January 1979. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. THE LANGUAGE COMPANY GROUP LIMITED has been registered for 47 years. Current directors include BAKER, Jonathon Mark Midelton, BAKER, Melinda Elizabeth Eirene.

Company Number
01409375
Status
active
Type
ltd
Incorporated
16 January 1979
Age
47 years
Address
151 Whiteladies Road Whiteladies Road, Bristol, BS8 2RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
BAKER, Jonathon Mark Midelton, BAKER, Melinda Elizabeth Eirene
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LANGUAGE COMPANY GROUP LIMITED

THE LANGUAGE COMPANY GROUP LIMITED is an active company incorporated on 16 January 1979 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. THE LANGUAGE COMPANY GROUP LIMITED was registered 47 years ago.(SIC: 74300)

Status

active

Active since 47 years ago

Company No

01409375

LTD Company

Age

47 Years

Incorporated 16 January 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

SALLY WALKER LIMITED
From: 16 January 1979To: 11 October 2019
Contact
Address

151 Whiteladies Road Whiteladies Road Bristol, BS8 2RA,

Previous Addresses

Bank House 1 Burlington Road Bristol BS6 6TJ
From: 30 October 2012To: 21 December 2016
43 St Nicholas Street Bristol BS1 1TP
From: 16 January 1979To: 30 October 2012
Timeline

10 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Jan 79
Director Joined
Apr 13
Loan Cleared
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Mar 18
New Owner
Jul 18
Owner Exit
Jul 23
New Owner
Aug 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAKER, Jonathon Mark Midelton

Active
Whiteladies Road, BristolBS8 2RA
Secretary
Appointed 20 Feb 2018

BAKER, Jonathon Mark Midelton

Active
Whiteladies Road, BristolBS8 2RA
Born June 1960
Director
Appointed 04 Apr 2013

BAKER, Melinda Elizabeth Eirene

Active
Whiteladies Road, BristolBS8 2RA
Born June 1965
Director
Appointed 20 Feb 2018

POOLE, David

Resigned
Corner Cottage, NailsworthGL6 0EL
Secretary
Appointed 22 Apr 1992
Resigned 20 Feb 2018

WALKER, Laura Magle Mary

Resigned
30 Avon Court, BristolBS8 2JT
Secretary
Appointed N/A
Resigned 22 Apr 1992

WALKER, Sally Amira

Resigned
Whiteladies Road, BristolBS8 2RA
Born August 1944
Director
Appointed N/A
Resigned 20 Feb 2018

WALKER-COUSINS, Joseph Travers

Resigned
Whiteladies Road, BristolBS8 2RA
Born December 1978
Director
Appointed 06 Sept 1998
Resigned 20 Feb 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Jonathon Mark Midelton Bakler

Active
Whiteladies Road, BristolBS8 2RA
Born June 1960

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 04 Aug 2023
Upton Noble, Shepton MalletBA4 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 23 Jun 2023

Mr Jonathon Mark Midelton Baker

Ceased
Whiteladies Road, BristolBS8 2RA
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 30 Jul 2018
Ceased 25 Jul 2023

Mr Jonathon Mark Midelton Baker

Ceased
Whiteladies Road, BristolBS8 2RA
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2016
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Resolution
11 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 October 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
12 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1994
AAAnnual Accounts
Legacy
9 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
7 November 1992
288288
Legacy
7 November 1992
363aAnnual Return
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
13 February 1991
288288
Legacy
13 February 1991
363aAnnual Return
Legacy
23 May 1990
363363
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 1988
AAAnnual Accounts
Legacy
20 December 1988
363363
Legacy
17 March 1988
363363
Accounts With Accounts Type Small
17 March 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Incorporation Company
16 January 1979
NEWINCIncorporation