Background WavePink WaveYellow Wave

LINGUAMATICS LIMITED (04248841)

LINGUAMATICS LIMITED (04248841) is an active UK company. incorporated on 9 July 2001. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. LINGUAMATICS LIMITED has been registered for 24 years. Current directors include HUGHES, Benjamin Alexander Paul, Dr, PARK, Graham Russell.

Company Number
04248841
Status
active
Type
ltd
Incorporated
9 July 2001
Age
24 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUGHES, Benjamin Alexander Paul, Dr, PARK, Graham Russell
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGUAMATICS LIMITED

LINGUAMATICS LIMITED is an active company incorporated on 9 July 2001 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. LINGUAMATICS LIMITED was registered 24 years ago.(SIC: 62012, 62020)

Status

active

Active since 24 years ago

Company No

04248841

LTD Company

Age

24 Years

Incorporated 9 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

210 Pentonville Road London N1 9JY England
From: 24 January 2019To: 1 September 2021
324 Science Park, Milton Road Cambridge CB4 0WG
From: 22 April 2012To: 24 January 2019
Linguamatics Limited St. Johns Innovation Centre Cowley Road Cambridge CB4 0WS
From: 9 July 2001To: 22 April 2012
Timeline

37 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
Funding Round
Mar 10
Funding Round
Jan 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Share Buyback
May 16
Capital Reduction
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Feb 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Oct 18
Funding Round
Jan 19
Loan Cleared
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Aug 21
Capital Update
Dec 21
28
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 06 Jul 2023

HUGHES, Benjamin Alexander Paul, Dr

Active
Forbury Place, ReadingRG1 3JH
Born March 1975
Director
Appointed 18 Jan 2019

PARK, Graham Russell

Active
Forbury Place, ReadingRG1 3JH
Born September 1974
Director
Appointed 18 Jan 2019

HALE, Roger William Stephen

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 09 Jul 2001
Resigned 18 Jan 2019

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 18 Jan 2019
Resigned 06 Jul 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jul 2001
Resigned 09 Jul 2001

BRIMACOMBE, John Mark

Resigned
Pentonville Road, LondonN1 9JY
Born August 1969
Director
Appointed 05 May 2006
Resigned 18 Jan 2019

HALE, Roger William Stephen

Resigned
Pentonville Road, LondonN1 9JY
Born November 1957
Director
Appointed 09 Jul 2001
Resigned 09 Jul 2021

HASTINGS, Philip John

Resigned
Pentonville Road, LondonN1 9JY
Born December 1963
Director
Appointed 09 Jul 2004
Resigned 18 Jan 2019

KNIGHT, Sylvia Frances

Resigned
23 Ravensworth Gardens, CambridgeCB1 2XL
Born July 1975
Director
Appointed 09 Jul 2001
Resigned 05 Apr 2007

MILWARD, David Richard, Dr

Resigned
Pentonville Road, LondonN1 9JY
Born May 1964
Director
Appointed 09 Jul 2001
Resigned 18 Jan 2019

THOMAS, James Richard, Dr

Resigned
133 Green End Road, CambridgeCB4 1RW
Born August 1971
Director
Appointed 09 Jul 2001
Resigned 01 Jan 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jul 2001
Resigned 09 Jul 2001

Persons with significant control

2

1 Active
1 Ceased

Iqvia Ltd

Active
23 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2019

Dr David Richard Milward

Ceased
Pentonville Road, LondonN1 9JY
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2019
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 September 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
22 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
10 December 2021
SH19Statement of Capital
Legacy
10 December 2021
SH20SH20
Legacy
10 December 2021
CAP-SSCAP-SS
Resolution
10 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
9 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 July 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Capital Allotment Shares
11 March 2018
SH01Allotment of Shares
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Capital Allotment Shares
15 October 2017
SH01Allotment of Shares
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2017
CS01Confirmation Statement
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Capital Allotment Shares
10 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
23 March 2017
AAAnnual Accounts
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Capital Cancellation Shares
1 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 May 2016
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type
9 May 2016
RP04RP04
Second Filing Of Form With Form Type
9 May 2016
RP04RP04
Second Filing Of Form With Form Type
9 May 2016
RP04RP04
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Small
21 March 2013
AAAnnual Accounts
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Legacy
6 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2012
AD01Change of Registered Office Address
Legacy
28 February 2012
MG01MG01
Memorandum Articles
14 September 2011
MEM/ARTSMEM/ARTS
Resolution
14 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2010
AR01AR01
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Legacy
12 March 2010
MG01MG01
Resolution
24 November 2009
RESOLUTIONSResolutions
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
363sAnnual Return (shuttle)
Resolution
21 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
18 January 2008
88(2)R88(2)R
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
88(2)R88(2)R
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
88(2)R88(2)R
Legacy
8 August 2007
88(2)R88(2)R
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
88(2)R88(2)R
Legacy
28 February 2007
88(2)R88(2)R
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
122122
Legacy
27 September 2005
88(2)R88(2)R
Legacy
13 September 2005
88(2)O88(2)O
Legacy
24 August 2005
88(2)R88(2)R
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
8 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Legacy
11 October 2002
225Change of Accounting Reference Date
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
88(2)R88(2)R
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Incorporation Company
9 July 2001
NEWINCIncorporation