Background WavePink WaveYellow Wave

LINGUAPHONE INSTITUTE LIMITED (06833367)

LINGUAPHONE INSTITUTE LIMITED (06833367) is an active UK company. incorporated on 2 March 2009. with registered office in Sutton. The company operates in the Education sector, engaged in other education n.e.c.. LINGUAPHONE INSTITUTE LIMITED has been registered for 17 years. Current directors include MUNRO, Peter Nigel Beveridge, PRICE, Derek Stephen.

Company Number
06833367
Status
active
Type
ltd
Incorporated
2 March 2009
Age
17 years
Address
Sutton Point 6 Sutton Plaza, Sutton, SM1 4FS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
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 INSTITUTE LIMITED

LINGUAPHONE INSTITUTE LIMITED is an active company incorporated on 2 March 2009 with the registered office located in Sutton. The company operates in the Education sector, specifically engaged in other education n.e.c.. LINGUAPHONE INSTITUTE LIMITED was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06833367

LTD Company

Age

17 Years

Incorporated 2 March 2009

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 28 February 2025 (1 year 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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

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

Previous Addresses

C/O Linguaphone Group Limited 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: 2 March 2009To: 10 July 2019
Timeline

4 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jun 11
Director Left
Jun 11
Owner Exit
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MUNRO, Peter Nigel Beveridge

Active
Grosvenor Lodge, LondonSW1V 3LF
Secretary
Appointed 02 Mar 2009

MUNRO, Peter Nigel Beveridge

Active
Grosvenor Lodge, LondonSW1V 3LF
Born July 1966
Director
Appointed 02 Mar 2009

PRICE, Derek Stephen

Active
6 Sutton Plaza, SuttonSM1 4FS
Born July 1961
Director
Appointed 24 Jun 2011

DANIEL, Amanda

Resigned
Hayfield Road, OrpingtonBR5 2DL
Secretary
Appointed 02 Mar 2009
Resigned 02 Mar 2009

DANIEL, Donald Stanley

Resigned
69 Hayfield Road, OrpingtonBR5 2DL
Born March 1952
Director
Appointed 02 Mar 2009
Resigned 02 Mar 2009

SAWKINS, Clive Andrew

Resigned
Brooklyn, RiddlecombeEX18 7PE
Born June 1958
Director
Appointed 02 Mar 2009
Resigned 24 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
Fifth Floor, Burj Al Khaleej Training & Education, Riyadh

Nature of Control

Voting rights 75 to 100 percent
Notified 15 Mar 2026
80 Morden Road, MitchamCR4 4PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Mar 2026
Fundings
Financials
Latest Activities

Filing History

53

Notification Of A Person With Significant Control
19 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 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
30 April 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
Accounts With Accounts Type Dormant
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With 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
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
5 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Change Person Secretary Company With Change Date
24 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
13 March 2009
225Change of Accounting Reference Date
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
287Change of Registered Office
Incorporation Company
2 March 2009
NEWINCIncorporation