CHATTERBOX LANGUAGES LTD

Register to unlock more data on OkredoRegister

CHATTERBOX LANGUAGES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10350661

Incorporation date

30/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Lupton Street, London NW5 2JACopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2016)
dot icon26/02/2026
Termination of appointment of Antonio Jose Sequeira Vila Lobos Miguel as a director on 2026-02-24
dot icon12/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/07/2025
Termination of appointment of Dionysia-Kiara Xifara as a director on 2025-07-15
dot icon09/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/01/2024
Appointment of Dionysia-Kiara Xifara as a director on 2024-01-08
dot icon20/12/2023
Termination of appointment of Samuel Franklin Rickard as a director on 2023-12-20
dot icon14/11/2023
Change of share class name or designation
dot icon13/11/2023
Particulars of variation of rights attached to shares
dot icon13/09/2023
Termination of appointment of Guillemette Alix Etiennette Déjean as a director on 2023-09-13
dot icon31/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon31/08/2023
Micro company accounts made up to 2022-08-31
dot icon05/10/2022
Confirmation statement made on 2022-08-29 with updates
dot icon17/08/2022
Director's details changed for Ms Mursal Hedayat on 2022-08-17
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
Micro company accounts made up to 2021-08-31
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon11/05/2022
Appointment of Mr Samuel Franklin Rickard as a director on 2022-05-10
dot icon11/05/2022
Termination of appointment of Virginia Rose Watsham as a director on 2022-05-10
dot icon08/02/2022
Statement of capital following an allotment of shares on 2021-09-15
dot icon04/02/2022
Memorandum and Articles of Association
dot icon04/02/2022
Resolutions
dot icon04/02/2022
Resolutions
dot icon28/10/2021
Sub-division of shares on 2021-06-10
dot icon27/10/2021
Change of details for Ms Mursal Hedayat as a person with significant control on 2021-06-10
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon19/10/2021
Appointment of Mr Antonio Jose Sequeira Vila Lobos Miguel as a director on 2021-06-10
dot icon19/10/2021
Appointment of Ms Virginia Rose Watsham as a director on 2021-06-10
dot icon30/09/2021
Resolutions
dot icon29/09/2021
Resolutions
dot icon29/09/2021
Memorandum and Articles of Association
dot icon27/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon20/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-14
dot icon09/06/2021
Statement of capital following an allotment of shares on 2021-05-14
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon29/04/2021
Change of details for Ms Mursal Hedayat as a person with significant control on 2016-08-30
dot icon23/04/2021
Director's details changed for Miss Guillemette Alix Etiennette Déjean on 2019-09-01
dot icon23/03/2021
Director's details changed for Ms Mursal Hedayat on 2021-03-23
dot icon14/10/2020
Second filing of a statement of capital following an allotment of shares on 2018-11-18
dot icon13/10/2020
Confirmation statement made on 2020-08-29 with updates
dot icon14/09/2020
Statement of capital following an allotment of shares on 2018-11-18
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/01/2019
Appointment of Miss Guillemette Alix Etiennette Déjean as a director on 2019-01-01
dot icon13/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon08/11/2016
Resolutions
dot icon14/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon30/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
186.20K
-
0.00
-
-
2022
2
544.82K
-
0.00
-
-
2022
2
544.82K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

544.82K £Ascended192.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Xifara, Dionysia-Kiara
Director
08/01/2024 - 15/07/2025
6
Hedayat, Mursal
Director
30/08/2016 - Present
1
Rickard, Samuel Franklin
Director
10/05/2022 - 20/12/2023
1
Déjean, Guillemette Alix Etiennette
Director
01/01/2019 - 13/09/2023
-
Watsham, Virginia Rose
Director
10/06/2021 - 10/05/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHATTERBOX LANGUAGES LTD

CHATTERBOX LANGUAGES LTD is an(a) Active company incorporated on 30/08/2016 with the registered office located at 13 Lupton Street, London NW5 2JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATTERBOX LANGUAGES LTD?

toggle

CHATTERBOX LANGUAGES LTD is currently Active. It was registered on 30/08/2016 .

Where is CHATTERBOX LANGUAGES LTD located?

toggle

CHATTERBOX LANGUAGES LTD is registered at 13 Lupton Street, London NW5 2JA.

What does CHATTERBOX LANGUAGES LTD do?

toggle

CHATTERBOX LANGUAGES LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CHATTERBOX LANGUAGES LTD have?

toggle

CHATTERBOX LANGUAGES LTD had 2 employees in 2022.

What is the latest filing for CHATTERBOX LANGUAGES LTD?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Antonio Jose Sequeira Vila Lobos Miguel as a director on 2026-02-24.