Interpreters-on-call Ltd TUNBRIDGE WELLS


Founded in 2006, Interpreters-on-call, classified under reg no. 05966559 is an active company. Currently registered at 2 Teise Close TN2 5JN, Tunbridge Wells the company has been in the business for eighteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2010/03/10 Interpreters-on-call Ltd is no longer carrying the name Softvar.

The firm has 4 directors, namely Derek R., Peter V. and Khalid S. and others. Of them, David M. has been with the company the longest, being appointed on 13 October 2006 and Derek R. has been with the company for the least time - from 1 December 2010. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ian S. who worked with the the firm until 9 October 2012.

Interpreters-on-call Ltd Address / Contact

Office Address 2 Teise Close
Town Tunbridge Wells
Post code TN2 5JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05966559
Date of Incorporation Fri, 13th Oct 2006
Industry Other information technology service activities
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Derek R.

Position: Director

Appointed: 01 December 2010

Peter V.

Position: Director

Appointed: 12 March 2010

Khalid S.

Position: Director

Appointed: 01 September 2007

David M.

Position: Director

Appointed: 13 October 2006

Peter V.

Position: Director

Appointed: 26 November 2008

Resigned: 11 March 2010

Ian S.

Position: Director

Appointed: 01 September 2007

Resigned: 09 October 2012

Ian S.

Position: Secretary

Appointed: 13 October 2006

Resigned: 09 October 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 October 2006

Resigned: 13 October 2006

Philip S.

Position: Director

Appointed: 13 October 2006

Resigned: 04 June 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2006

Resigned: 13 October 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Pm3 Limited from London, England. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pm3 Limited

454-458 Chiswick High Road, London, W4 5TT, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered Register Of Companies England And Wales
Registration number 05170438
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Softvar March 10, 2010
Associated Professional Services December 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets8 7364 34214 314381 83420 23520 235
Debtors3 5834 34214 314     
Net Assets Liabilities -172 401-226 977-271 306-269 425-271 802-274 789-272 452
Other Debtors 1 9031 460     
Cash Bank In Hand5 153       
Intangible Fixed Assets140 01493 343      
Net Assets Liabilities Including Pension Asset Liability-167 050-172 401      
Reserves/Capital
Called Up Share Capital11 60811 608      
Profit Loss Account Reserve-300 365-305 716      
Other
Accumulated Amortisation Impairment Intangible Assets 140 013186 684     
Amounts Owed By Group Undertakings Participating Interests 1 465      
Amounts Owed To Group Undertakings Participating Interests 1011     
Bank Overdrafts 21 67021 966     
Creditors 49 10966 34048 56466 465272 704295 092292 755
Fixed Assets140 08493 41246 7416969696868
Increase From Amortisation Charge For Year Intangible Assets  46 671     
Intangible Assets 93 34346 672     
Intangible Assets Gross Cost 233 356233 356     
Investments Fixed Assets706969     
Investments In Group Undertakings 6969     
Net Current Assets Liabilities-25 896-39 947-52 026-48 183-66 465-271 870-274 857-272 520
Other Creditors 9 9549 953     
Other Operating Expenses Format2     3 1632 987 
Other Taxation Social Security Payable 4 82020 079     
Profit Loss     -1 513-2 987 
Total Assets Less Current Liabilities114 18853 465-5 285-48 114-66 396-271 802-274 789-272 452
Trade Creditors Trade Payables 12 65514 331     
Trade Debtors Trade Receivables 5412 854     
Turnover Revenue     1 650  
Advances Credits Directors   94 247    
Capital Employed-167 050-172 401      
Creditors Due After One Year281 238225 866      
Creditors Due Within One Year34 63244 289      
Intangible Fixed Assets Aggregate Amortisation Impairment93 342140 013      
Intangible Fixed Assets Amortisation Charged In Period 46 671      
Intangible Fixed Assets Cost Or Valuation233 356233 356      
Par Value Share 1      
Share Capital Allotted Called Up Paid11 60811 608      
Share Premium Account121 707121 707      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 28th, March 2023
Free Download (9 pages)

Company search