Background WavePink WaveYellow Wave

AUTOMATED LANGUAGE PROCESSING SERVICES LIMITED (02184473)

AUTOMATED LANGUAGE PROCESSING SERVICES LIMITED (02184473) is an active UK company. incorporated on 28 October 1987. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AUTOMATED LANGUAGE PROCESSING SERVICES LIMITED has been registered for 38 years. Current directors include CALLINAN, Letitia, CREAU, Antoine Erwan, HALL, Gary Peter William.

Company Number
02184473
Status
active
Type
ltd
Incorporated
28 October 1987
Age
38 years
Address
Rws Compass House, Vanwall Business Park, Maidenhead, SL6 4UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CALLINAN, Letitia, CREAU, Antoine Erwan, HALL, Gary Peter William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMATED LANGUAGE PROCESSING SERVICES LIMITED

AUTOMATED LANGUAGE PROCESSING SERVICES LIMITED is an active company incorporated on 28 October 1987 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AUTOMATED LANGUAGE PROCESSING SERVICES LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02184473

LTD Company

Age

38 Years

Incorporated 28 October 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

DIALSENIOR LIMITED
From: 28 October 1987To: 3 February 1988
Contact
Address

Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead, SL6 4UB,

Previous Addresses

New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England
From: 11 September 2017To: 31 March 2025
Globe House Clivemont Road Maidenhead Berkshire SL6 7DY
From: 28 October 1987To: 11 September 2017
Timeline

34 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Director Left
May 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
May 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 17
Director Left
May 17
Director Left
Aug 19
Director Joined
Aug 19
Director Left
May 20
Director Joined
May 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Capital Update
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

CALLINAN, Letitia

Active
Vanwall Road, MaidenheadSL6 4UB
Born March 1990
Director
Appointed 30 Jan 2026

CREAU, Antoine Erwan

Active
Vanwall Road, MaidenheadSL6 4UB
Born October 1977
Director
Appointed 21 May 2024

HALL, Gary Peter William

Active
Vanwall Road, MaidenheadSL6 4UB
Born November 1973
Director
Appointed 17 Apr 2023

ADAMS, John William

Resigned
3 The Green, Wootton BassettSN4 8ND
Secretary
Appointed 31 May 2002
Resigned 04 Apr 2010

HARRADENCE, Michael Edward

Resigned
24 Camelia Way, WokinghamRG41 3NB
Secretary
Appointed 01 Sept 2000
Resigned 31 Mar 2003

MARSHALL, David John

Resigned
119 Saint James Road, StockportSK4 4RE
Secretary
Appointed 15 Apr 1992
Resigned 31 Aug 2000

RIDDLE, Gordon Henry

Resigned
12 Banberry Drive, WolverhamptonWV5 0AH
Secretary
Appointed N/A
Resigned 15 Apr 1992

ADAMS, John William

Resigned
3 The Green, Wootton BassettSN4 8ND
Born April 1950
Director
Appointed 28 Mar 2003
Resigned 04 Apr 2010

BRIDGMAN, Joanne Elizabeth

Resigned
Globe House, MaidenheadSL6 7DY
Born September 1969
Director
Appointed 19 Jun 2012
Resigned 12 May 2014

BRIDGMAN, Joanne Elizabeth

Resigned
Globe House, MaidenheadSL6 7DY
Born September 1969
Director
Appointed 19 Jun 2012
Resigned 01 May 2013

BUCKINGHAM, Andrew Nicholas

Resigned
Globe House, MaidenheadSL6 7DY
Born December 1961
Director
Appointed 18 Sept 2009
Resigned 19 Jun 2012

CANT, Robert

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born December 1986
Director
Appointed 30 Aug 2019
Resigned 01 May 2020

COKER, Christopher

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born September 1968
Director
Appointed 12 May 2017
Resigned 30 Aug 2019

CROFT, Sophie Elisabeth

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born December 1986
Director
Appointed 21 May 2024
Resigned 30 Jan 2026

EVERITT, Timothy Mark

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born July 1989
Director
Appointed 01 May 2020
Resigned 14 Feb 2022

GORDON, Alastair Neil

Resigned
64 Castelnau, LondonSW13 9EX
Born February 1951
Director
Appointed 31 May 2002
Resigned 30 Sept 2008

GRANT, Mark

Resigned
Globe House, MaidenheadSL6 7DY
Born February 1978
Director
Appointed 12 May 2014
Resigned 12 May 2017

HARRADENCE, Michael Edward

Resigned
24 Camelia Way, WokinghamRG41 3NB
Born February 1948
Director
Appointed 01 Sept 2000
Resigned 28 Mar 2003

HARRIS, Paul Alan

Resigned
20 Cherington Close, RedditchB98 0BB
Born July 1957
Director
Appointed 01 Jun 1999
Resigned 31 Mar 2002

HUNTER, John

Resigned
Globe House, MaidenheadSL6 7DY
Born January 1966
Director
Appointed 30 Sept 2008
Resigned 19 Jun 2012

KNIGHT, Matthew

Resigned
Globe House, MaidenheadSL6 7DY
Born July 1971
Director
Appointed 19 Jun 2012
Resigned 11 Oct 2013

LALLI, Dominique Francois Lionnel

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born July 1975
Director
Appointed 14 Feb 2022
Resigned 13 Jul 2022

MARSHALL, David John

Resigned
119 Saint James Road, StockportSK4 4RE
Born March 1962
Director
Appointed 15 Apr 1992
Resigned 31 Aug 2000

MCFARLANE, Iain

Resigned
Avenue Farm, Poole KeynesGL7 6EG
Born September 1968
Director
Appointed 18 Jan 2007
Resigned 18 Sept 2009

RIDDLE, Gordon Henry

Resigned
12 Banberry Drive, WolverhamptonWV5 0AH
Born October 1946
Director
Appointed N/A
Resigned 15 Apr 1992

SEAL, Thomas Frank

Resigned
4510 County Lane Road, UsaFOREIGN
Born December 1953
Director
Appointed N/A
Resigned 14 Aug 1997

STOREY, Christopher Mark

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born June 1966
Director
Appointed 13 Jul 2022
Resigned 17 Apr 2023

WITTWER, John William

Resigned
2144 Marwood Circle, Salt Lake CityFOREIGN
Born July 1945
Director
Appointed N/A
Resigned 14 Feb 2002

SDL LIMITED

Resigned
Vanwall Road, MaidenheadSL6 4UB
Corporate director
Appointed 11 Oct 2013
Resigned 21 May 2024

Persons with significant control

2

1 Active
1 Ceased
Vanwall Business Park, MaidenheadSL6 4UB

Nature of Control

Right to appoint and remove directors
Notified 05 May 2024
Clivemont Road, MaidenheadSL6 7DY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 May 2024
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 September 2025
SH19Statement of Capital
Resolution
26 September 2025
RESOLUTIONSResolutions
Legacy
26 September 2025
CAP-SSCAP-SS
Legacy
26 September 2025
SH20SH20
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
24 January 2025
AAMDAAMD
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Resolution
19 August 2021
RESOLUTIONSResolutions
Legacy
10 August 2021
AGREEMENT2AGREEMENT2
Legacy
10 August 2021
GUARANTEE2GUARANTEE2
Legacy
28 June 2021
AGREEMENT2AGREEMENT2
Change Corporate Director Company With Change Date
10 June 2021
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 April 2021
AA01Change of Accounting Reference Date
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Legacy
28 November 2019
AGREEMENT2AGREEMENT2
Legacy
21 November 2019
PARENT_ACCPARENT_ACC
Legacy
21 November 2019
GUARANTEE2GUARANTEE2
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Auditors Resignation Company
23 December 2015
AUDAUD
Auditors Resignation Company
10 December 2015
AUDAUD
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
15 October 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Accounts With Accounts Type Group
13 June 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Group
5 April 2006
AAAnnual Accounts
Legacy
26 October 2005
244244
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 January 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 March 2004
AAAnnual Accounts
Legacy
20 October 2003
244244
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
287Change of Registered Office
Legacy
13 November 2002
244244
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
287Change of Registered Office
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
18 October 2001
244244
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 2001
AAAnnual Accounts
Legacy
12 December 2000
244244
Legacy
4 October 2000
244244
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 August 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Legacy
20 October 1994
244244
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
3 June 1992
288288
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Legacy
13 January 1991
288288
Legacy
28 November 1990
287Change of Registered Office
Legacy
16 November 1990
242242
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
11 August 1989
288288
Legacy
11 August 1989
363363
Legacy
2 September 1988
PUC 2PUC 2
Resolution
2 September 1988
RESOLUTIONSResolutions
Resolution
2 September 1988
RESOLUTIONSResolutions
Resolution
2 September 1988
RESOLUTIONSResolutions
Legacy
2 September 1988
123Notice of Increase in Nominal Capital
Legacy
18 August 1988
288288
Legacy
18 August 1988
287Change of Registered Office
Legacy
3 June 1988
288288
Legacy
3 May 1988
224224
Certificate Change Of Name Company
2 February 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 January 1988
MEM/ARTSMEM/ARTS
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
11 January 1988
287Change of Registered Office
Resolution
6 January 1988
RESOLUTIONSResolutions
Incorporation Company
28 October 1987
NEWINCIncorporation