LINGUAMATICS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB4 0WG
Company number 04248841
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address 324 SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0WG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Statement of capital following an allotment of shares on 31 January 2017 GBP 586.9435 ; Statement of capital following an allotment of shares on 7 October 2016 GBP 585.9435 . The most likely internet sites of LINGUAMATICS LIMITED are www.linguamatics.co.uk, and www.linguamatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Linguamatics Limited is a Private Limited Company. The company registration number is 04248841. Linguamatics Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of Linguamatics Limited is 324 Science Park Milton Road Cambridge Cb4 0wg. . HALE, Roger William Stephen is a Secretary of the company. BRIMACOMBE, John Mark is a Director of the company. HALE, Roger William Stephen is a Director of the company. HASTINGS, Philip John is a Director of the company. MILWARD, David Richard, Dr is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KNIGHT, Sylvia Frances has been resigned. Director THOMAS, James Richard, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HALE, Roger William Stephen
Appointed Date: 09 July 2001

Director
BRIMACOMBE, John Mark
Appointed Date: 05 May 2006
56 years old

Director
HALE, Roger William Stephen
Appointed Date: 09 July 2001
68 years old

Director
HASTINGS, Philip John
Appointed Date: 09 July 2004
62 years old

Director
MILWARD, David Richard, Dr
Appointed Date: 09 July 2001
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Director
KNIGHT, Sylvia Frances
Resigned: 05 April 2007
Appointed Date: 09 July 2001
50 years old

Director
THOMAS, James Richard, Dr
Resigned: 01 January 2008
Appointed Date: 09 July 2001
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Dr David Richard Milward
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINGUAMATICS LIMITED Events

23 Mar 2017
Group of companies' accounts made up to 31 December 2016
15 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 586.9435

29 Oct 2016
Statement of capital following an allotment of shares on 7 October 2016
  • GBP 585.9435

09 Sep 2016
Statement of capital following an allotment of shares on 9 September 2016
  • GBP 585.1935

01 Sep 2016
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 582.6935

...
... and 89 more events
24 Jul 2001
New director appointed
23 Jul 2001
Ad 09/07/01--------- £ si 499@1=499 £ ic 1/500
12 Jul 2001
Director resigned
12 Jul 2001
Secretary resigned
09 Jul 2001
Incorporation

LINGUAMATICS LIMITED Charges

29 November 2012
Rent deposit deed
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of Trinity College Cambridge
Description: The sum from time to time in a deposit account with the…
17 February 2012
Rent deposit deed
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Trinity College Cambridge
Description: The sum from time to time in a deposit account and the…
11 March 2010
Debenture
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…