Background WavePink WaveYellow Wave

ILANGUAGES LIMITED (06644236)

ILANGUAGES LIMITED (06644236) is an active UK company. incorporated on 11 July 2008. with registered office in Huddersfield. The company operates in the Education sector, engaged in educational support activities. ILANGUAGES LIMITED has been registered for 17 years. Current directors include ADENIJI, Wendy Jane, PARK, Juliet Diane.

Company Number
06644236
Status
active
Type
ltd
Incorporated
11 July 2008
Age
17 years
Address
18 Town End Lane, Huddersfield, HD8 0NA
Industry Sector
Education
Business Activity
Educational support activities
Directors
ADENIJI, Wendy Jane, PARK, Juliet Diane
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILANGUAGES LIMITED

ILANGUAGES LIMITED is an active company incorporated on 11 July 2008 with the registered office located in Huddersfield. The company operates in the Education sector, specifically engaged in educational support activities. ILANGUAGES LIMITED was registered 17 years ago.(SIC: 85600)

Status

active

Active since 17 years ago

Company No

06644236

LTD Company

Age

17 Years

Incorporated 11 July 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 15 January 2026 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 July 2025 (10 months ago)
Submitted on 18 August 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

18 Town End Lane Lepton Huddersfield, HD8 0NA,

Previous Addresses

3 the Lawns Halifax West Yorkshire HX3 0NJ England
From: 18 August 2016To: 20 December 2017
Colburn Hall Bank Top Southowram Halifax West Yorkshire HX3 9UB
From: 23 October 2013To: 18 August 2016
3 Shibden Hall Croft Halifax West Yorkshire HX3 9XF England
From: 30 October 2012To: 23 October 2013
Lowfield House Dan Lane Queensbury Bradford West Yorkshire BD6 3RN England
From: 21 September 2011To: 30 October 2012
Lowfield House Dan Lane Queensbury Bradford West Yorkshire BD6 3RN United Kingdom
From: 21 September 2011To: 21 September 2011
Lowfield Dan Lane Queensbury Bradford West Yorkshire BD13 2RL
From: 11 July 2008To: 21 September 2011
Timeline

4 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jul 08
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ADENIJI, Wendy Jane

Active
Town End Lane, HuddersfieldHD8 0NA
Secretary
Appointed 11 Jul 2008

ADENIJI, Wendy Jane

Active
Town End Lane, HuddersfieldHD8 0NA
Born June 1971
Director
Appointed 11 Jul 2008

PARK, Juliet Diane

Active
18 Town End Lane, HuddersfieldHD8 0NA
Born June 1964
Director
Appointed 11 Jul 2008

Persons with significant control

4

Mrs Wendy Jane Adeniji

Active
Woodside Lane, HuddersfieldHD2 2HA
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jul 2016

Mr Adetokunbo Adeniji

Active
Town End Lane, HuddersfieldHD8 0NA
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Andrew Park

Active
Town End Lane, HuddersfieldHD8 0NA
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Juliet Diane Park

Active
Town End Lane, HuddersfieldHD8 0NA
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
20 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Incorporation Company
11 July 2008
NEWINCIncorporation