Language Technology Centre Limited CAMBRIDGE


Founded in 1992, Language Technology Centre, classified under reg no. 02748678 is an active company. Currently registered at St Andrews House CB4 1DL, Cambridge the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely Peter N., Isabelle W.. Of them, Peter N., Isabelle W. have been with the company the longest, being appointed on 10 April 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Language Technology Centre Limited Address / Contact

Office Address St Andrews House
Office Address2 St. Andrews Road
Town Cambridge
Post code CB4 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02748678
Date of Incorporation Fri, 18th Sep 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Peter N.

Position: Director

Appointed: 10 April 2015

Isabelle W.

Position: Director

Appointed: 10 April 2015

Sabine R.

Position: Secretary

Appointed: 19 July 2012

Resigned: 25 September 2015

Tobias R.

Position: Secretary

Appointed: 01 August 2004

Resigned: 19 July 2012

Philippe N.

Position: Director

Appointed: 03 August 2000

Resigned: 30 July 2004

Adriane R.

Position: Secretary

Appointed: 28 September 1995

Resigned: 01 August 2004

Karlgunter R.

Position: Director

Appointed: 01 September 1993

Resigned: 02 August 2000

Detlef K.

Position: Secretary

Appointed: 23 December 1992

Resigned: 28 September 1995

Adriane R.

Position: Director

Appointed: 23 December 1992

Resigned: 10 April 2015

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 18 September 1992

Resigned: 23 December 1992

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1992

Resigned: 23 December 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Alpha Crc Ltd from Cambridge, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Alpha Crc Ltd

St Andrews House St. Andrews Road, Cambridge, CB4 1DL, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 2197452
Notified on 15 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth672 211709 352
Balance Sheet
Cash Bank In Hand543 274474 999
Current Assets893 771790 074
Debtors350 497315 075
Net Assets Liabilities Including Pension Asset Liability672 211709 352
Tangible Fixed Assets5 8788 534
Reserves/Capital
Called Up Share Capital101101
Profit Loss Account Reserve662 110699 251
Shareholder Funds672 211709 352
Other
Creditors Due Within One Year225 13488 109
Fixed Assets5 8788 534
Net Current Assets Liabilities668 637701 965
Other Aggregate Reserves10 00010 000
Provisions For Liabilities Charges2 3041 147
Tangible Fixed Assets Additions 8 788
Tangible Fixed Assets Cost Or Valuation264 149272 937
Tangible Fixed Assets Depreciation258 271264 403
Tangible Fixed Assets Depreciation Charged In Period 6 132
Total Assets Less Current Liabilities674 515710 499

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, March 2024
Free Download (40 pages)

Company search

Advertisements