CINTRA LANGUAGE SERVICES GROUP LTD

Register to unlock more data on OkredoRegister

CINTRA LANGUAGE SERVICES GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03327428

Incorporation date

04/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Wellington Mews, Wellington Street, Cambridge CB1 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1997)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Director's details changed for Mrs Gila Dostmohamed on 2021-05-28
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon09/04/2021
Appointment of Mr James Thomas Overton Wright as a director on 2021-04-01
dot icon09/04/2021
Cessation of Gila Dostmohamed as a person with significant control on 2021-04-01
dot icon17/12/2020
Termination of appointment of Christopher John Lang as a director on 2020-12-17
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Appointment of Mr James Thomas Overton Wright as a secretary on 2019-09-19
dot icon22/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon19/03/2019
Termination of appointment of Richard Michael Potter as a director on 2018-12-13
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Satisfaction of charge 1 in full
dot icon28/09/2018
Registration of charge 033274280002, created on 2018-09-27
dot icon02/07/2018
Termination of appointment of Mark John Ray as a secretary on 2018-06-30
dot icon02/07/2018
Appointment of Mr Christopher John Lang as a director on 2018-06-28
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Cessation of Mark John Ray as a person with significant control on 2017-11-13
dot icon24/11/2017
Termination of appointment of Mark John Ray as a director on 2017-11-13
dot icon16/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon12/05/2017
Director's details changed for Mr Jeremy Melvyn Werba Froggett on 2017-05-12
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/05/2016
Resolutions
dot icon09/05/2016
Annual return made up to 2016-05-09 no member list
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Appointment of Mr Mark John Ray as a director on 2015-11-11
dot icon13/11/2015
Appointment of Mrs Gila Dostmohamed as a director on 2015-11-11
dot icon03/11/2015
Director's details changed for Rajnibhai Shah on 2015-11-03
dot icon03/11/2015
Director's details changed for Ian Harris on 2015-11-03
dot icon13/10/2015
Termination of appointment of Robert William John Steed as a director on 2015-10-09
dot icon14/07/2015
Appointment of Mr Jeremy Melvyn Werba Froggett as a director on 2015-07-01
dot icon14/07/2015
Termination of appointment of Tessa Jane Wright as a director on 2015-06-30
dot icon21/05/2015
Annual return made up to 2015-05-09 no member list
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Certificate of change of name
dot icon11/05/2014
Annual return made up to 2014-05-09 no member list
dot icon05/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-05-09 no member list
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/11/2012
Termination of appointment of Barrie Hunt as a director
dot icon18/11/2012
Termination of appointment of Victoria Hardy as a director
dot icon15/05/2012
Annual return made up to 2012-05-09 no member list
dot icon05/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/11/2011
Termination of appointment of Charles Nisbet as a director
dot icon26/08/2011
Termination of appointment of Paula Bowers as a director
dot icon13/06/2011
Annual return made up to 2011-05-09 no member list
dot icon12/06/2011
Appointment of Mr Robert William John Steed as a director
dot icon12/06/2011
Appointment of Mr Colin Albert Worboys as a director
dot icon12/06/2011
Appointment of Mr Richard Michael Potter as a director
dot icon03/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-05-09 no member list
dot icon27/05/2010
Director's details changed for Paula Ann Bowers on 2010-05-09
dot icon27/05/2010
Director's details changed for Rajnibhai Shah on 2010-05-09
dot icon27/05/2010
Director's details changed for Barrie William Hunt on 2010-05-09
dot icon27/05/2010
Director's details changed for Charles James Nisbet on 2010-05-09
dot icon27/05/2010
Director's details changed for Ian Harris on 2010-05-09
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/05/2009
Registered office changed on 28/05/2009 from 351-353 newmarket road cambridge cambridgeshire CB5 8JG
dot icon18/05/2009
Annual return made up to 09/05/09
dot icon11/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/10/2008
Director appointed ian harris
dot icon08/10/2008
Director appointed barrie william hunt
dot icon13/05/2008
Annual return made up to 09/05/08
dot icon25/04/2008
Appointment terminated director jane hollingworth
dot icon11/01/2008
New director appointed
dot icon30/11/2007
Director resigned
dot icon26/11/2007
Resolutions
dot icon21/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/06/2007
Annual return made up to 09/05/07
dot icon08/05/2007
Director resigned
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/11/2006
New director appointed
dot icon13/06/2006
Annual return made up to 09/05/06
dot icon23/05/2006
Director resigned
dot icon07/02/2006
Resolutions
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/12/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon05/07/2005
New secretary appointed
dot icon05/07/2005
Secretary resigned
dot icon05/07/2005
Director resigned
dot icon03/05/2005
Annual return made up to 09/05/05
dot icon15/12/2004
Particulars of mortgage/charge
dot icon12/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/10/2004
Director resigned
dot icon19/07/2004
Memorandum and Articles of Association
dot icon05/05/2004
Annual return made up to 09/05/04
dot icon31/01/2004
Director resigned
dot icon31/01/2004
New director appointed
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/05/2003
New director appointed
dot icon18/05/2003
Annual return made up to 09/05/03
dot icon30/04/2003
New director appointed
dot icon22/04/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
Registered office changed on 04/03/03 from: 351-353 newmarket road cambridge cambridgeshire CB5 8JG
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/10/2002
Registered office changed on 08/10/02 from: cpdc foster road cambridge cambridgeshire CB2 2NL
dot icon31/07/2002
New director appointed
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon18/07/2002
New director appointed
dot icon18/07/2002
Annual return made up to 09/05/02
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon29/07/2001
Director resigned
dot icon29/07/2001
Director resigned
dot icon29/07/2001
Director resigned
dot icon29/07/2001
Director resigned
dot icon29/07/2001
Annual return made up to 09/05/01
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon07/06/2000
Annual return made up to 09/05/00
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/06/1999
Annual return made up to 04/03/99
dot icon04/06/1999
New director appointed
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/04/1998
Annual return made up to 04/03/98
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon04/06/1997
New director appointed
dot icon04/06/1997
New director appointed
dot icon04/06/1997
New director appointed
dot icon04/06/1997
New director appointed
dot icon04/06/1997
New director appointed
dot icon13/03/1997
Registered office changed on 13/03/97 from: 21 st thomas street bristol BS1 6JS
dot icon04/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

14
2023
change arrow icon+349.25 % *

* during past year

Cash in Bank

£202,591.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
540.37K
-
0.00
256.68K
-
2022
23
439.57K
-
0.00
45.10K
-
2023
14
320.88K
-
0.00
202.59K
-
2023
14
320.88K
-
0.00
202.59K
-

Employees

2023

Employees

14 Descended-39 % *

Net Assets(GBP)

320.88K £Descended-27.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.59K £Ascended349.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worboys, Colin Albert
Director
24/05/2011 - Present
3
Ray, Mark John
Director
11/11/2015 - 13/11/2017
13
Mr Jeremy Melvyn Werba Froggett
Director
01/07/2015 - Present
8
Ray, Mark John
Secretary
24/06/2005 - 30/06/2018
10
Mcgrath, Gila
Director
11/11/2015 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CINTRA LANGUAGE SERVICES GROUP LTD

CINTRA LANGUAGE SERVICES GROUP LTD is an(a) Active company incorporated on 04/03/1997 with the registered office located at 8 Wellington Mews, Wellington Street, Cambridge CB1 1HW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CINTRA LANGUAGE SERVICES GROUP LTD?

toggle

CINTRA LANGUAGE SERVICES GROUP LTD is currently Active. It was registered on 04/03/1997 .

Where is CINTRA LANGUAGE SERVICES GROUP LTD located?

toggle

CINTRA LANGUAGE SERVICES GROUP LTD is registered at 8 Wellington Mews, Wellington Street, Cambridge CB1 1HW.

What does CINTRA LANGUAGE SERVICES GROUP LTD do?

toggle

CINTRA LANGUAGE SERVICES GROUP LTD operates in the Translation and interpretation activities (74.30 - SIC 2007) sector.

How many employees does CINTRA LANGUAGE SERVICES GROUP LTD have?

toggle

CINTRA LANGUAGE SERVICES GROUP LTD had 14 employees in 2023.

What is the latest filing for CINTRA LANGUAGE SERVICES GROUP LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.