Languageflow Limited WESTERHAM


Founded in 1993, Languageflow, classified under reg no. 02830028 is an active company. Currently registered at General Wolfe House TN16 1PG, Westerham the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2001-11-29 Languageflow Limited is no longer carrying the name The Image Partnership.

There is a single director in the company at the moment - Paul H., appointed on 21 January 1994. In addition, a secretary was appointed - Jacqueline H., appointed on 31 May 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul H. who worked with the the company until 31 May 2016.

Languageflow Limited Address / Contact

Office Address General Wolfe House
Office Address2 83 High Street
Town Westerham
Post code TN16 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02830028
Date of Incorporation Thu, 24th Jun 1993
Industry Printing n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Jacqueline H.

Position: Secretary

Appointed: 31 May 2016

Paul H.

Position: Director

Appointed: 21 January 1994

Paul H.

Position: Secretary

Resigned: 31 May 2016

Mark M.

Position: Director

Appointed: 17 December 2001

Resigned: 03 December 2004

Philip B.

Position: Director

Appointed: 31 May 1994

Resigned: 30 June 2015

Mark M.

Position: Director

Appointed: 13 September 1993

Resigned: 17 October 1994

Jean B.

Position: Secretary

Appointed: 24 June 1993

Resigned: 21 January 1994

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 24 June 1993

Resigned: 24 June 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1993

Resigned: 24 June 1993

Alan L.

Position: Director

Appointed: 24 June 1993

Resigned: 24 June 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Paul H. The abovementioned PSC and has 50,01-75% shares.

Paul H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

The Image Partnership November 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-31
Net Worth236 884137 643   
Balance Sheet
Current Assets357 129192 06597 753141 585228 592
Net Assets Liabilities  66 47679 988171 587
Cash Bank In Hand206 25095 591   
Debtors150 87996 474   
Net Assets Liabilities Including Pension Asset Liability236 884137 643   
Tangible Fixed Assets14 21013 850   
Reserves/Capital
Called Up Share Capital10050   
Profit Loss Account Reserve236 784137 543   
Shareholder Funds236 884137 643   
Other
Average Number Employees During Period  544
Creditors  36 24166 95962 201
Fixed Assets14 21013 8505 5106 1135 999
Net Current Assets Liabilities224 351125 60861 51274 626166 391
Provisions For Liabilities Balance Sheet Subtotal  546751803
Total Assets Less Current Liabilities238 561139 45867 02280 739172 390
Creditors Due Within One Year132 77866 457   
Number Shares Allotted10050   
Other Aggregate Reserves 50   
Par Value Share 1   
Provisions For Liabilities Charges1 6771 815   
Share Capital Allotted Called Up Paid10050   
Tangible Fixed Assets Additions 5 106   
Tangible Fixed Assets Cost Or Valuation104 049109 155   
Tangible Fixed Assets Depreciation89 83995 305   
Tangible Fixed Assets Depreciation Charged In Period 5 466   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, November 2023
Free Download (7 pages)

Company search

Advertisements