Background WavePink WaveYellow Wave

MULTILINGUAL SERVICES LIMITED (02708292)

MULTILINGUAL SERVICES LIMITED (02708292) is an active UK company. incorporated on 21 April 1992. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MULTILINGUAL SERVICES LIMITED has been registered for 33 years. Current directors include GOULD, Joshua, RICE, Mark Oliver.

Company Number
02708292
Status
active
Type
ltd
Incorporated
21 April 1992
Age
33 years
Address
Brainworks, Unit 4, Leeds, LS12 6LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOULD, Joshua, RICE, Mark Oliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTILINGUAL SERVICES LIMITED

MULTILINGUAL SERVICES LIMITED is an active company incorporated on 21 April 1992 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MULTILINGUAL SERVICES LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02708292

LTD Company

Age

33 Years

Incorporated 21 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

CALVERPACE LIMITED
From: 21 April 1992To: 13 May 1992
Contact
Address

Brainworks, Unit 4 Royds Close Leeds, LS12 6LL,

Previous Addresses

Link-Up House Wortley Ring Road Lower Wortley Leeds LS12 6AB
From: 7 April 2010To: 17 August 2021
Belmont House 20 Wood Lane, Headingley Leeds West Yorkshire LS6 2AE
From: 21 April 1992To: 7 April 2010
Timeline

27 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Dec 09
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Mar 12
Director Left
May 12
Director Joined
Oct 12
Director Left
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Jan 18
Director Left
Feb 19
Owner Exit
Mar 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Oct 20
Director Joined
Jul 21
Loan Cleared
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GOULD, Joshua

Active
Royds Close, LeedsLS12 6LL
Born January 1984
Director
Appointed 07 Jul 2021

RICE, Mark Oliver

Active
Royds Close, LeedsLS12 6LL
Born January 1979
Director
Appointed 01 Jan 2024

ARKAN, Ali Nihat

Resigned
Wortley Ring Road, LeedsLS12 6AB
Secretary
Appointed 26 Apr 2019
Resigned 12 Aug 2019

BALL, Christopher

Resigned
Overdale, HarrogateHG3 1DY
Secretary
Appointed 25 Sept 2001
Resigned 20 Dec 2007

BUTLER, Nicholas Sowden

Resigned
Cedar Croft, YorkYO26 9RG
Secretary
Appointed 01 Aug 2001
Resigned 25 Sept 2001

CHEESEBROUGH, Diane

Resigned
Wortley Ring Road, LeedsLS12 6AB
Secretary
Appointed 31 Aug 2015
Resigned 22 Jan 2018

DALEY, Mark

Resigned
Royds Close, LeedsLS12 6LL
Secretary
Appointed 13 Feb 2020
Resigned 28 Dec 2023

GOULD, Joshua

Resigned
Wortley Ring Road, LeedsLS12 6AB
Secretary
Appointed 23 Jun 2009
Resigned 01 Jun 2015

GRIFFITHS, Hazel Jayne

Resigned
Wortley Ring Road, LeedsLS12 6AB
Secretary
Appointed 12 Aug 2019
Resigned 13 Feb 2020

KNAPP, George Oswald

Resigned
9 Berkeley Place, LondonSW19 4NN
Secretary
Appointed 29 Apr 1992
Resigned 27 Apr 2001

MILLS, Marcus Lee

Resigned
Wortley Ring Road, LeedsLS12 6AB
Secretary
Appointed 22 Jan 2018
Resigned 26 Apr 2019

NICHOL, Alistair John

Resigned
10 Beechfield, WakefieldWF2 6AW
Secretary
Appointed 27 Apr 2001
Resigned 31 Jul 2001

OLIVER, Jon William

Resigned
Holmwood Avenue, LeedsLS6 4NJ
Secretary
Appointed 01 Dec 2008
Resigned 23 Jun 2009

TOYNTON, Matthew Leigh

Resigned
Wortley Ring Road, LeedsLS12 6AB
Secretary
Appointed 01 Jun 2015
Resigned 31 Aug 2015

TYSON, Melanie Jacqueline

Resigned
34 Silkstone Way, LeedsLS15 8TN
Secretary
Appointed 20 Dec 2007
Resigned 01 Dec 2008

ZIPRIN, Geoffrey Charles

Resigned
The Old Carters House, BucksWD3 6EQ
Nominee secretary
Appointed 21 Apr 1992
Resigned 29 Apr 1992

BALL, Christopher

Resigned
Overdale, HarrogateHG3 1DY
Born June 1968
Director
Appointed 25 Sept 2001
Resigned 05 Sept 2008

BYRNE, Bernadette Judith

Resigned
Wortley Ring Road, LeedsLS12 6AB
Born August 1962
Director
Appointed 31 Aug 2015
Resigned 21 Aug 2017

CHEESEBROUGH, Diane

Resigned
Wortley Ring Road, LeedsLS12 6AB
Born January 1962
Director
Appointed 31 Aug 2015
Resigned 22 Jan 2018

CHEESEBROUGH, Diane

Resigned
Wortley Ring Road, LeedsLS12 6AB
Born January 1962
Director
Appointed 25 Aug 2011
Resigned 02 Oct 2014

DALEY, Mark Andrew

Resigned
Royds Close, LeedsLS12 6LL
Born October 1971
Director
Appointed 13 Feb 2020
Resigned 28 Dec 2023

EARNSHAW, Jeremy Waring

Resigned
Wortley Ring Road, LeedsLS12 6AB
Born October 1964
Director
Appointed 14 Dec 2011
Resigned 24 May 2012

GOULD, Laurence Jeremy

Resigned
Wortley Ring Road, LeedsLS12 6AB
Born May 1952
Director
Appointed 31 Oct 2006
Resigned 04 Aug 2021

GOULD, Michele

Resigned
Wortley Ring Road, LeedsLS12 6AB
Born April 1962
Director
Appointed 01 Dec 2008
Resigned 04 Aug 2021

GRIFFITHS, Hazel Jayne

Resigned
Wortley Ring Road, LeedsLS12 6AB
Born January 1982
Director
Appointed 12 Aug 2019
Resigned 13 Feb 2020

KNAPP, George Oswald

Resigned
9 Berkeley Place, LondonSW19 4NN
Born July 1929
Director
Appointed 29 Apr 1992
Resigned 27 Apr 2001

KNAPP, Judy Elaine Teresa

Resigned
9 Berkeley Place, LondonSW19 4NN
Born April 1937
Director
Appointed 29 Apr 1992
Resigned 27 Apr 2001

KNAPP, Pierrette Vivienne

Resigned
8 Editha Mansions, LondonSW10 0NN
Born December 1920
Director
Appointed 29 Apr 1992
Resigned 27 Apr 2001

LIGHTOWLER, Andrew Graham

Resigned
Royds Close, LeedsLS12 6LL
Born October 1975
Director
Appointed 06 Oct 2020
Resigned 01 Mar 2024

MILLER, Dianne Adrienne

Resigned
7 Sandmoor Mews, LeedsLS17 7SA
Born October 1949
Director
Appointed 27 Apr 2001
Resigned 31 Oct 2006

MILLS, Marcus Lee

Resigned
Wortley Ring Road, LeedsLS12 6AB
Born January 1974
Director
Appointed 01 Nov 2016
Resigned 18 Feb 2019

MYERS, Daniel Richard

Resigned
Wortley Ring Road, LeedsLS12 6AB
Born August 1962
Director
Appointed 07 Dec 2009
Resigned 25 Aug 2011

NICHOL, Alistair John

Resigned
10 Beechfield, WakefieldWF2 6AW
Born June 1960
Director
Appointed 27 Apr 2001
Resigned 31 Jul 2001

POTTER, Irene

Resigned
55 Peel Place, IlfordIG5 0PT
Nominee director
Appointed 21 Apr 1992
Resigned 29 Apr 1992

TOYNTON, Matthew Leigh

Resigned
Wortley Ring Road, LeedsLS12 6AB
Born August 1972
Director
Appointed 03 Sept 2012
Resigned 23 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Laurence Jeremy Gould

Ceased
Wortley Ring Road, LeedsLS12 6AB
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Lower Ring Road, LeedsLS12 6AB

Nature of Control

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

Filing History

169

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 October 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Memorandum Articles
24 August 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 November 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Legacy
16 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Auditors Resignation Company
27 July 2009
AUDAUD
Auditors Resignation Company
27 July 2009
AUDAUD
Miscellaneous
27 July 2009
MISCMISC
Auditors Resignation Company
25 July 2009
AUDAUD
Miscellaneous
25 July 2009
MISCMISC
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
27 July 2004
288cChange of Particulars
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Legacy
24 July 2003
288cChange of Particulars
Legacy
27 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
30 October 2002
AUDAUD
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
7 June 2002
288cChange of Particulars
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
225Change of Accounting Reference Date
Legacy
9 May 2001
287Change of Registered Office
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
13 May 1999
353353
Legacy
13 May 1999
190190
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 1998
AAAnnual Accounts
Legacy
6 May 1998
363aAnnual Return
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
25 January 1997
287Change of Registered Office
Legacy
17 July 1996
353353
Legacy
17 July 1996
363aAnnual Return
Legacy
2 July 1996
288288
Accounts With Accounts Type Small
2 March 1996
AAAnnual Accounts
Legacy
26 April 1995
363x363x
Legacy
26 April 1995
363(353)363(353)
Legacy
26 April 1995
363(190)363(190)
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
20 October 1992
88(2)R88(2)R
Legacy
20 October 1992
224224
Legacy
11 August 1992
287Change of Registered Office
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
123Notice of Increase in Nominal Capital
Resolution
11 August 1992
RESOLUTIONSResolutions
Resolution
11 August 1992
RESOLUTIONSResolutions
Resolution
11 August 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1992
287Change of Registered Office
Incorporation Company
21 April 1992
NEWINCIncorporation