Background WavePink WaveYellow Wave

SURE LANGUAGES LIMITED (06058494)

SURE LANGUAGES LIMITED (06058494) is an active UK company. incorporated on 19 January 2007. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. SURE LANGUAGES LIMITED has been registered for 19 years. Current directors include KAYE, Kevin Richard, SCHNEIDER, Jasmin Gaby.

Company Number
06058494
Status
active
Type
ltd
Incorporated
19 January 2007
Age
19 years
Address
America House Rumford Court, Liverpool, L3 9DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
KAYE, Kevin Richard, SCHNEIDER, Jasmin Gaby
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURE LANGUAGES LIMITED

SURE LANGUAGES LIMITED is an active company incorporated on 19 January 2007 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. SURE LANGUAGES LIMITED was registered 19 years ago.(SIC: 74300)

Status

active

Active since 19 years ago

Company No

06058494

LTD Company

Age

19 Years

Incorporated 19 January 2007

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

ORBIS LANGUAGES LIMITED
From: 19 January 2007To: 6 February 2007
Contact
Address

America House Rumford Court Rumford Place Liverpool, L3 9DD,

Previous Addresses

, Landmark House Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England
From: 28 March 2023To: 18 April 2023
, America House, Rumford Court Rumford Place, Liverpool, L3 9DD, England
From: 28 March 2023To: 28 March 2023
, the Generator Quay House Kings Wharf, Exeter, EX2 4AN, England
From: 31 March 2018To: 28 March 2023
, 4 Barnfield Crescent, Exeter, EX1 1QT, England
From: 14 March 2016To: 31 March 2018
, Southernhay Lodge Barnfield Crescent, Exeter, Devon, EX1 1QT
From: 3 June 2011To: 14 March 2016
, the Innovation Centre Rennes Drive, Exeter, Devon, EX4 4RN, United Kingdom
From: 8 September 2010To: 3 June 2011
, First Floor 40 Morshead Road, Crownhill, Plymouth, Devon, PL6 5AH
From: 19 January 2007To: 8 September 2010
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Jun 20
Loan Cleared
Jan 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Oct 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KAYE, Kevin Richard

Active
Rumford Place, LiverpoolL3 9DD
Born June 1969
Director
Appointed 08 Sept 2025

SCHNEIDER, Jasmin Gaby

Active
Rumford Place, LiverpoolL3 9DD
Born October 1975
Director
Appointed 20 Mar 2023

BOTTO, Francesca

Resigned
Ebrington Road, ExeterEX2 8JQ
Secretary
Appointed 19 Jan 2007
Resigned 17 Dec 2008

BICKHAM, Dean

Resigned
Weir Road, PlymouthPL6 8RR
Born April 1980
Director
Appointed 05 Jan 2009
Resigned 09 Apr 2009

BICKHAM, Paul

Resigned
Kings Wharf, ExeterEX2 4AN
Born January 1979
Director
Appointed 19 Jan 2007
Resigned 20 Mar 2023

GRUNWALD, Thomas Simon

Resigned
Rumford Place, LiverpoolL3 9DD
Born January 1981
Director
Appointed 20 Mar 2023
Resigned 08 Sept 2025

HILL, Francesca

Resigned
Kings Wharf, ExeterEX2 4AN
Born August 1981
Director
Appointed 26 Feb 2007
Resigned 20 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Rumford Place, LiverpoolL3 9DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023

Mr Paul Bickham

Ceased
Kings Wharf, ExeterEX2 4AN
Born January 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Mar 2023

Mrs Francesca Hill

Ceased
Kings Wharf, ExeterEX2 4AN
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Memorandum Articles
5 October 2023
MAMA
Resolution
3 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 April 2023
AA01Change of Accounting Reference Date
Resolution
29 March 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 March 2023
RESOLUTIONSResolutions
Memorandum Articles
27 March 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Miscellaneous
20 March 2023
MISCMISC
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Memorandum Articles
29 December 2021
MAMA
Resolution
29 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
15 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Legacy
17 March 2009
123Notice of Increase in Nominal Capital
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
18 August 2008
225Change of Accounting Reference Date
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
12 February 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
16 March 2007
287Change of Registered Office
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288cChange of Particulars
Legacy
19 February 2007
288cChange of Particulars
Certificate Change Of Name Company
6 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 2007
NEWINCIncorporation