UKBizDB.co.uk

ROBERTSON LANGUAGES INTERNATIONAL LIMITED

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

This company is commonly known as Robertson Languages International Limited. The company was founded 28 years ago and was given the registration number 03159181. The firm's registered office is in SWANSEA. You can find them at 220 High Street, , Swansea, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ROBERTSON LANGUAGES INTERNATIONAL LIMITED
Company Number:03159181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:220 High Street, Swansea, Wales, SA1 1NW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
220, High Street, Swansea, Wales, SA1 1NW

Director08 December 2017Active
220, High Street, Swansea, Wales, SA1 1NW

Director08 December 2017Active
220, High Street, Swansea, Wales, SA1 1NW

Director08 December 2017Active
6 Woodfield Drive, Maidenhead, SL6 4NX

Secretary14 February 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 February 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 February 1996Active
6 Woodfield Drive, Maidenhead, SL6 4NX

Director14 February 1996Active
6 Woodfield Drive, Maidenhead, SL6 4NX

Director14 February 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 February 1996Active

People with Significant Control

Wolfestone Holdings Limited
Notified on:08 December 2017
Status:Active
Country of residence:Wales
Address:Urban Village, 220 High Street, Swansea, Wales, SA1 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Hepburn Robertson
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Robertson House, Twyford, RG10 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Catherine Robertson
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Robertson House, Twyford, RG10 9AJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Accounts

Change account reference date company previous shortened.

Download
2019-08-08Address

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

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Accounts

Change account reference date company previous shortened.

Download
2018-10-01Accounts

Change account reference date company current shortened.

Download
2018-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Officers

Termination secretary company with name termination date.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.