Background WavePink WaveYellow Wave

LANGUAGE CUBES LIMITED (11784731)

LANGUAGE CUBES LIMITED (11784731) is an active UK company. incorporated on 24 January 2019. with registered office in London. The company operates in the Education sector, engaged in educational support activities. LANGUAGE CUBES LIMITED has been registered for 7 years. Current directors include WAINWRIGHT, Michael.

Company Number
11784731
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
Suite G04 1 Quality Court, Chancery Lane, London, WC2A 1HR
Industry Sector
Education
Business Activity
Educational support activities
Directors
WAINWRIGHT, Michael
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGUAGE CUBES LIMITED

LANGUAGE CUBES LIMITED is an active company incorporated on 24 January 2019 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. LANGUAGE CUBES LIMITED was registered 7 years ago.(SIC: 85600)

Status

active

Active since 7 years ago

Company No

11784731

LTD Company

Age

7 Years

Incorporated 24 January 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 August 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 23 January 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 6 February 2026
For period ending 23 January 2026
Contact
Address

Suite G04 1 Quality Court, Chancery Lane London, WC2A 1HR,

Previous Addresses

Uplands Donnington Moreton-in-Marsh GL56 0XX England
From: 5 February 2025To: 26 January 2026
29 Stockwell Park Crescent Stockwell Park Crescent9 London SW9 0DQ England
From: 5 February 2025To: 5 February 2025
Uplands Donnington Moreton-in-Marsh GL56 0XX England
From: 3 September 2024To: 5 February 2025
C/O Wenn Townsend 30 st. Giles Oxford OX1 3LE United Kingdom
From: 24 January 2019To: 3 September 2024
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Sept 24
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WAINWRIGHT, Michael

Active
1 Quality Court, Chancery Lane, LondonWC2A 1HR
Born November 1945
Director
Appointed 24 Jan 2019

ROYLE, Henrietta Shane

Resigned
OxfordOX1 3LE
Born May 1962
Director
Appointed 24 Jan 2019
Resigned 03 Sept 2024

ROYLE, Ivan James Fanshawe

Resigned
OxfordOX1 3LE
Born January 1966
Director
Appointed 24 Jan 2019
Resigned 03 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Ivan James Fanshawe Royle

Ceased
OxfordOX1 3LE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2019
Ceased 03 Sept 2024

Mrs Henrietta Shane Royle

Ceased
OxfordOX1 3LE
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2019
Ceased 29 Mar 2024

Mr Michael Wainwright

Active
OxfordOX1 3LE
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

24

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 February 2026
DS01DS01
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Incorporation Company
24 January 2019
NEWINCIncorporation