UKBizDB.co.uk

ANDIAMO! LANGUAGE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andiamo! Language Services Limited. The company was founded 23 years ago and was given the registration number 04123249. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 35 Rodney Road, Cheltenham, Gloucestershire, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:ANDIAMO! LANGUAGE SERVICES LIMITED
Company Number:04123249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:35 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG

Director01 March 2004Active
35 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

Secretary12 December 2000Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary12 December 2000Active
35 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

Director12 December 2000Active
35 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

Director12 December 2000Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director12 December 2000Active

People with Significant Control

Andiamo! Mjs (Holdings) Uk Limited
Notified on:07 February 2022
Status:Active
Country of residence:England
Address:Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Desmond Francis Woolmer
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Address:35 Rodney Road, Gloucestershire, GL50 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Woolmer
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:35 Rodney Road, Gloucestershire, GL50 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-07-12Address

Change registered office address company with date old address new address.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person secretary company with change date.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.