Intonation Limited HAMPSHIRE


Intonation started in year 1985 as Private Limited Company with registration number 01924124. The Intonation company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Hampshire at 21/23 East Street. Postal code: PO16 0BZ. Since 12th November 1998 Intonation Limited is no longer carrying the name City Legal Translations International.

At the moment there are 2 directors in the the firm, namely Roy I. and David I.. In addition one secretary - David I. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Intonation Limited Address / Contact

Office Address 21/23 East Street
Office Address2 Fareham
Town Hampshire
Post code PO16 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01924124
Date of Incorporation Thu, 20th Jun 1985
Industry Translation and interpretation activities
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

David I.

Position: Secretary

Appointed: 01 February 2023

Roy I.

Position: Director

Appointed: 01 April 2019

David I.

Position: Director

Appointed: 20 June 1997

Dan P.

Position: Director

Appointed: 27 June 2018

Resigned: 30 September 2020

Julia D.

Position: Secretary

Appointed: 16 July 2014

Resigned: 01 February 2023

Alan H.

Position: Secretary

Appointed: 22 September 2000

Resigned: 16 July 2014

Deborah M.

Position: Secretary

Appointed: 29 September 1999

Resigned: 22 September 2000

Deborah M.

Position: Director

Appointed: 29 September 1999

Resigned: 22 September 2000

Rebecca R.

Position: Director

Appointed: 20 June 1997

Resigned: 31 December 2017

Alan H.

Position: Director

Appointed: 20 June 1997

Resigned: 20 August 2017

Alan H.

Position: Secretary

Appointed: 20 June 1997

Resigned: 29 September 1999

Richard P.

Position: Director

Appointed: 29 March 1991

Resigned: 20 June 1997

Jovita P.

Position: Director

Appointed: 29 March 1991

Resigned: 20 June 1997

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Ofra I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David I. This PSC owns 25-50% shares and has 25-50% voting rights.

Ofra I.

Notified on 1 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

City Legal Translations International November 12, 1998
City International Translations March 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand61 218113 362213 845370 693567 05719 028
Current Assets658 830945 3901 196 3191 398 9651 471 3671 285 656
Debtors597 612832 028982 4741 028 272904 3101 266 628
Net Assets Liabilities111 604106 245155 986242 559247 696194 541
Other Debtors48 33560 18283 36810 28212 2976 747
Property Plant Equipment18 9359 57710 18915 95825 79018 838
Other
Accumulated Amortisation Impairment Intangible Assets78 680102 394126 108149 822173 536197 250
Accumulated Depreciation Impairment Property Plant Equipment61 71171 98680 53385 05793 896105 589
Amounts Owed By Related Parties72 615454 861475 684543 110553 451838 738
Amounts Owed To Group Undertakings407 565687 990840 6781 075 0341 125 781962 305
Average Number Employees During Period 2424262622
Corporation Tax Payable18 43018 14829 094  23 078
Creditors702 895974 1681 223 6101 319 7131 370 5671 210 090
Dividends Paid75 00075 00075 000150 000100 000 
Dividends Paid On Shares 116 06892 354   
Fixed Assets158 717136 392184 844166 899153 017122 351
Increase From Amortisation Charge For Year Intangible Assets 23 71423 71423 714 23 714
Increase From Depreciation Charge For Year Property Plant Equipment 10 2758 5474 524 11 693
Intangible Assets139 782116 06892 35468 64044 92621 212
Intangible Assets Gross Cost218 462218 462218 462 218 462 
Investments Fixed Assets 10 74782 30182 30182 30182 301
Investments In Group Undertakings Participating Interests    82 30182 301
Net Current Assets Liabilities-44 065-28 778-27 29179 252100 80075 566
Number Shares Issued Fully Paid 1 000    
Other Creditors92 40670 28476 48138 005140 06833 833
Other Taxation Social Security Payable74 26792 703174 09897 62088 24190 005
Par Value Share 1    
Profit Loss82 72369 641124 741236 573  
Property Plant Equipment Gross Cost80 64681 56390 722101 015119 686124 427
Provisions For Liabilities Balance Sheet Subtotal3 0481 3691 5673 5926 1213 376
Total Additions Including From Business Combinations Property Plant Equipment 9179 15910 293 4 741
Total Assets Less Current Liabilities114 652107 614157 553246 151253 817197 917
Trade Creditors Trade Payables110 227105 043103 259109 05416 477100 869
Trade Debtors Trade Receivables476 662316 985423 422474 880338 562421 143

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th June 2023
filed on: 28th, March 2024
Free Download (12 pages)

Company search

Advertisements