Background WavePink WaveYellow Wave

LANGUAGE CONNECT INTERNATIONAL LTD (07364250)

LANGUAGE CONNECT INTERNATIONAL LTD (07364250) is an active UK company. incorporated on 2 September 2010. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. LANGUAGE CONNECT INTERNATIONAL LTD has been registered for 15 years. Current directors include FOSTER, Mark James, GALLEMORE, John Andrew.

Company Number
07364250
Status
active
Type
ltd
Incorporated
2 September 2010
Age
15 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
FOSTER, Mark James, GALLEMORE, John Andrew
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGUAGE CONNECT INTERNATIONAL LTD

LANGUAGE CONNECT INTERNATIONAL LTD is an active company incorporated on 2 September 2010 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. LANGUAGE CONNECT INTERNATIONAL LTD was registered 15 years ago.(SIC: 74300)

Status

active

Active since 15 years ago

Company No

07364250

LTD Company

Age

15 Years

Incorporated 2 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 21 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 16 July 2018To: 31 October 2022
64 Southwark Bridge Road London SE1 0AS
From: 2 September 2010To: 16 July 2018
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Share Issue
Oct 15
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
Aug 18
Loan Secured
Mar 20
Funding Round
Aug 20
Loan Cleared
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born December 1981
Director
Appointed 02 Jan 2025

GALLEMORE, John Andrew

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 16 Jul 2018

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 16 Jul 2018
Resigned 02 Jan 2025

TAYLOR, Ben Athur Joseph

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born April 1980
Director
Appointed 02 Sept 2010
Resigned 16 Jul 2018

TAYLOR, Iwona Magdalena

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born August 1973
Director
Appointed 02 Sept 2010
Resigned 16 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2018

Mr Ben Arthur Joseph Taylor

Ceased
Chicago Avenue, ManchesterM90 3DQ
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2018

Ms Iwona Magdalena Taylor

Ceased
Chicago Avenue, ManchesterM90 3DQ
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Resolution
9 August 2018
RESOLUTIONSResolutions
Resolution
9 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
16 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
21 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
6 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Legacy
3 February 2011
MG01MG01
Legacy
1 February 2011
MG01MG01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Incorporation Company
2 September 2010
NEWINCIncorporation