Background WavePink WaveYellow Wave

LINGUAPHONE GROUP LIMITED (05694539)

LINGUAPHONE GROUP LIMITED (05694539) is an active UK company. incorporated on 1 February 2006. with registered office in Sutton. The company operates in the Education sector, engaged in other education n.e.c.. LINGUAPHONE GROUP LIMITED has been registered for 20 years. Current directors include ALDEREYAAN, Alwaleed Abdulrazaq, MUNRO, Peter Nigel Beveridge, PRICE, Derek Stephen.

Company Number
05694539
Status
active
Type
ltd
Incorporated
1 February 2006
Age
20 years
Address
Sutton Point 6 Sutton Plaza, Sutton, SM1 4FS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALDEREYAAN, Alwaleed Abdulrazaq, MUNRO, Peter Nigel Beveridge, PRICE, Derek Stephen
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGUAPHONE GROUP LIMITED

LINGUAPHONE GROUP LIMITED is an active company incorporated on 1 February 2006 with the registered office located in Sutton. The company operates in the Education sector, specifically engaged in other education n.e.c.. LINGUAPHONE GROUP LIMITED was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05694539

LTD Company

Age

20 Years

Incorporated 1 February 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 15 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

LG & DE LIMITED
From: 1 February 2006To: 19 June 2017
Contact
Address

Sutton Point 6 Sutton Plaza Sutton Court Road Sutton, SM1 4FS,

Previous Addresses

3rd Floor, Ci Tower St George's Square New Malden Surrey KT3 4HG England
From: 10 July 2019To: 3 July 2024
Liongate Enterprise Park 80 Morden Road Mitcham Surrey CR4 4PH
From: 1 February 2006To: 10 July 2019
Timeline

8 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Left
May 11
Share Issue
Jun 11
Director Joined
Mar 12
Director Left
Jul 14
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MUNRO, Peter Nigel Beveridge

Active
Dull, AberfeldyPH15 2JQ
Secretary
Appointed 01 Feb 2006

ALDEREYAAN, Alwaleed Abdulrazaq

Active
Riyadh, 11351
Born January 1959
Director
Appointed 24 Jun 2008

MUNRO, Peter Nigel Beveridge

Active
Dull, AberfeldyPH15 2JQ
Born July 1966
Director
Appointed 01 Feb 2006

PRICE, Derek Stephen

Active
6 Sutton Plaza, SuttonSM1 4FS
Born July 1961
Director
Appointed 03 May 2011

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 01 Feb 2006
Resigned 01 Feb 2006

POWER, Gordon Robert

Resigned
11 Somerville House, LondonSW15 3LX
Born June 1953
Director
Appointed 08 Mar 2006
Resigned 24 Mar 2011

PRATT, Earle Wilson

Resigned
Liongate Enterprise Park, MitchamCR4 4PH
Born February 1970
Director
Appointed 20 Apr 2011
Resigned 20 Jun 2014

SAWKINS, Clive Andrew

Resigned
Liongate Enterprise Park, MitchamCR4 4PH
Born June 1958
Director
Appointed 01 Feb 2006
Resigned 27 May 2011

SYMMONDS, Andrew Bryant

Resigned
21 Harrow Way, BerkshireRG41 5GJ
Born May 1970
Director
Appointed 04 Apr 2008
Resigned 24 Mar 2011

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 01 Feb 2006
Resigned 01 Feb 2006

Persons with significant control

1

Behind Jarir Bookstore, Riyadh

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

108

Change Person Director Company With Change Date
15 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Resolution
19 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Auditors Resignation Company
8 November 2013
AUDAUD
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
24 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Legacy
2 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Legacy
24 January 2012
MG02MG02
Legacy
18 November 2011
MG01MG01
Legacy
9 September 2011
MG02MG02
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Statement Of Companys Objects
2 June 2011
CC04CC04
Resolution
2 June 2011
RESOLUTIONSResolutions
Resolution
2 June 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 June 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 June 2011
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Legacy
18 September 2010
MG01MG01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Legacy
7 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Legacy
6 February 2010
MG01MG01
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Resolution
23 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Statement Of Affairs
4 June 2008
SASA
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Resolution
23 May 2008
RESOLUTIONSResolutions
Resolution
23 May 2008
RESOLUTIONSResolutions
Statement Of Affairs
16 May 2008
SASA
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
16 May 2008
SASA
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
16 May 2008
123Notice of Increase in Nominal Capital
Resolution
16 May 2008
RESOLUTIONSResolutions
Resolution
16 May 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
225Change of Accounting Reference Date
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
20 March 2006
88(2)R88(2)R
Legacy
20 March 2006
123Notice of Increase in Nominal Capital
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
288aAppointment of Director or Secretary
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
225Change of Accounting Reference Date
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Incorporation Company
1 February 2006
NEWINCIncorporation