Background WavePink WaveYellow Wave

LINGUAMATICS SOLUTIONS LIMITED (07293097)

LINGUAMATICS SOLUTIONS LIMITED (07293097) is an active UK company. incorporated on 23 June 2010. with registered office in Reading. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. LINGUAMATICS SOLUTIONS LIMITED has been registered for 15 years. Current directors include HUGHES, Benjamin Alexander Paul, Dr, PARK, Graham Russell.

Company Number
07293097
Status
active
Type
ltd
Incorporated
23 June 2010
Age
15 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HUGHES, Benjamin Alexander Paul, Dr, PARK, Graham Russell
SIC Codes
62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGUAMATICS SOLUTIONS LIMITED

LINGUAMATICS SOLUTIONS LIMITED is an active company incorporated on 23 June 2010 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. LINGUAMATICS SOLUTIONS LIMITED was registered 15 years ago.(SIC: 62020, 63110)

Status

active

Active since 15 years ago

Company No

07293097

LTD Company

Age

15 Years

Incorporated 23 June 2010

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 May 2025 (10 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 23 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

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

Previous Addresses

210 Pentonville Road London N1 9JY England
From: 18 March 2019To: 1 September 2021
200 Pentonville Road London N1 9JY England
From: 24 January 2019To: 18 March 2019
324 Science Park, Milton Road Cambridge CB4 0WG
From: 22 April 2012To: 24 January 2019
St Johns Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom
From: 23 June 2010To: 22 April 2012
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Loan Secured
Jul 17
Loan Cleared
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
Owner Exit
Jun 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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

HALCO SECRETARIES LIMITED

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

BRIMACOMBE, John Mark

Resigned
Science Park, Milton Road, CambridgeCB4 0WG
Born August 1969
Director
Appointed 23 Jun 2010
Resigned 18 Jan 2019

HALE, Roger William Stephen

Resigned
Pentonville Road, LondonN1 9JY
Born November 1957
Director
Appointed 23 Jun 2010
Resigned 09 Jul 2021

HASTINGS, Philip John

Resigned
Science Park, Milton Road, CambridgeCB4 0WG
Born December 1963
Director
Appointed 23 Jun 2010
Resigned 18 Jan 2019

MILWARD, David Richard, Dr

Resigned
Science Park, Milton Road, CambridgeCB4 0WG
Born May 1964
Director
Appointed 23 Jun 2010
Resigned 18 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
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 15 Dec 2021
Forbury Place, 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 06 Apr 2016
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 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
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
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
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
8 August 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 August 2019
RP04AP01RP04AP01
Second Filing Notification Of A Person With Significant Control
15 July 2019
RP04PSC02RP04PSC02
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
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
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
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2016
AR01AR01
Accounts With Accounts Type Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 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
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2012
AD01Change of Registered Office Address
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
Change Account Reference Date Company Current Shortened
5 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2010
NEWINCIncorporation