Background WavePink WaveYellow Wave

LINGUISTIC RESOLUTIONS LIMITED (07717081)

LINGUISTIC RESOLUTIONS LIMITED (07717081) is an active UK company. incorporated on 25 July 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LINGUISTIC RESOLUTIONS LIMITED has been registered for 14 years. Current directors include DIMBLEBEE, Richard Michael, GHIBALDAN, Sally Jane, KING, Stuart James John and 1 others.

Company Number
07717081
Status
active
Type
ltd
Incorporated
25 July 2011
Age
14 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DIMBLEBEE, Richard Michael, GHIBALDAN, Sally Jane, KING, Stuart James John, REICHLE, Eric
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGUISTIC RESOLUTIONS LIMITED

LINGUISTIC RESOLUTIONS LIMITED is an active company incorporated on 25 July 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LINGUISTIC RESOLUTIONS LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07717081

LTD Company

Age

14 Years

Incorporated 25 July 2011

Size

N/A

Accounts

ARD: 4/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 December 2026
Period: 1 April 2025 - 4 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

2 Cavendish Square London, W1G 0PU,

Previous Addresses

7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
From: 30 September 2014To: 16 March 2026
C/O C/O Nicholson & Co Monument House Marsh Road Pinner Middlesex HA5 5NE
From: 11 August 2014To: 30 September 2014
Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom
From: 25 July 2011To: 11 August 2014
Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Aug 11
New Owner
Jan 25
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 05 Mar 2026

DIMBLEBEE, Richard Michael

Active
Cavendish Square, LondonW1G 0PU
Born June 1972
Director
Appointed 05 Mar 2026

GHIBALDAN, Sally Jane

Active
Marsworth Avenue, PinnerHA5 4UB
Born April 1980
Director
Appointed 25 Jul 2011

KING, Stuart James John

Active
Cavendish Square, LondonW1G 0PU
Born August 1968
Director
Appointed 05 Mar 2026

REICHLE, Eric

Active
Cavendish Square, LondonW1G 0PU
Born November 1978
Director
Appointed 05 Mar 2026

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 25 Jul 2011
Resigned 25 Jul 2011

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 25 Jul 2011
Resigned 25 Jul 2011

HUNTER, Ian Dermod

Resigned
Marsworth Avenue, PinnerHA5 4UB
Born September 1976
Director
Appointed 25 Jul 2011
Resigned 05 Mar 2026

Persons with significant control

3

2 Active
1 Ceased
Cavendish Square, LondonW1G 0PU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Mar 2026

Mr Ian Dermod Hunter

Ceased
Cavendish Square, LondonW1G 0PU
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2024
Ceased 05 Mar 2026

Ms Sally Jane Ghibaldan

Active
Marsworth Avenue, PinnerHA5 4UB
Born April 1980

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
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
16 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
11 November 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 August 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Incorporation Company
25 July 2011
NEWINCIncorporation