Language Services Direct Limited LONDON


Language Services Direct started in year 2000 as Private Limited Company with registration number 03944166. The Language Services Direct company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Trident House. Postal code: SE1 8QW.

The firm has one director. Amol M., appointed on 19 April 2018. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony R. who worked with the the firm until 19 April 2018.

Language Services Direct Limited Address / Contact

Office Address Trident House
Office Address2 46 - 48 Webber Street
Town London
Post code SE1 8QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03944166
Date of Incorporation Thu, 9th Mar 2000
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Amol M.

Position: Director

Appointed: 19 April 2018

Anthony R.

Position: Director

Appointed: 10 March 2000

Resigned: 19 April 2018

Anthony R.

Position: Secretary

Appointed: 10 March 2000

Resigned: 19 April 2018

Constantine K.

Position: Director

Appointed: 10 March 2000

Resigned: 19 April 2018

Harold W.

Position: Nominee Secretary

Appointed: 09 March 2000

Resigned: 10 March 2000

Yvonne W.

Position: Nominee Director

Appointed: 09 March 2000

Resigned: 10 March 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is S J Mann Solutions Ltd from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Constantine K. This PSC has significiant influence or control over the company,. Then there is Anthony R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

S J Mann Solutions Ltd

Trident House 46 - 48 Webber Street, Southwark Street, London, SE1 8QW, England

Legal authority Companys Act
Legal form Limited Company
Notified on 19 April 2018
Nature of control: 75,01-100% shares

Constantine K.

Notified on 9 March 2017
Ceased on 19 April 2018
Nature of control: significiant influence or control

Anthony R.

Notified on 9 March 2017
Ceased on 19 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand284 540212 338464 630131 313689 493
Current Assets2 192 1262 141 6292 530 6732 084 8531 687 232
Debtors1 907 5861 929 2912 066 0431 953 540997 739
Net Assets Liabilities1 661 2381 755 0081 746 8571 752 256656 803
Other Debtors7 94736 17247 8303 140126 070
Property Plant Equipment49 40737 05534 98429 887110 953
Other
Accumulated Depreciation Impairment Property Plant Equipment39 95852 31061 64171 604101 679
Amounts Owed By Related Parties1 500 0001 400 0001 450 0001 399 984 
Amounts Owed To Group Undertakings    314 000
Average Number Employees During Period10913655
Bank Borrowings Overdrafts  228 000 1 892
Corporation Tax Payable112 27924 1529 8991 93681 036
Creditors571 392417 032228 000357 0721 126 256
Future Minimum Lease Payments Under Non-cancellable Operating Leases520 060415 088306 804 412 379
Increase From Depreciation Charge For Year Property Plant Equipment 12 3529 3319 96330 075
Net Current Assets Liabilities1 620 7341 724 5971 946 1951 727 781560 976
Other Creditors344 431288 454308 565305 543606 149
Other Taxation Social Security Payable109 06082 738185 69929 13271 481
Property Plant Equipment Gross Cost89 36589 36596 625101 491212 632
Provisions For Liabilities Balance Sheet Subtotal8 9036 6446 3225 41215 126
Total Additions Including From Business Combinations Property Plant Equipment  7 2604 866111 141
Total Assets Less Current Liabilities1 670 1411 761 6521 981 1791 757 668671 929
Trade Creditors Trade Payables5 62221 68868 31520 46151 698
Trade Debtors Trade Receivables399 639493 119568 213550 416871 669

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 4th, September 2023
Free Download (1 page)

Company search