CORINIUM LANGUAGE ASSOCIATES LTD

Register to unlock more data on OkredoRegister

CORINIUM LANGUAGE ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04814943

Incorporation date

30/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Cricklade Court, Old Town, Swindon, Wiltshire SN1 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2003)
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon09/02/2026
Application to strike the company off the register
dot icon09/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon15/06/2022
Registered office address changed from 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 2022-06-15
dot icon12/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/04/2021
Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY to 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 2021-04-26
dot icon23/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/01/2017
Satisfaction of charge 1 in full
dot icon07/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/03/2015
Registered office address changed from 2 Cricklade Court, Old Town Swindon Wiltshire SN1 3EY to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 2015-03-25
dot icon09/03/2015
Memorandum and Articles of Association
dot icon09/03/2015
Resolutions
dot icon25/02/2015
Appointment of Mr Alexander Charles White as a director on 2015-02-16
dot icon25/02/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/07/2010
Director's details changed for Nina Margaret White on 2009-10-01
dot icon12/07/2010
Director's details changed for Mr Richard Charles White on 2009-10-01
dot icon06/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/08/2005
Return made up to 30/06/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/02/2005
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon13/08/2003
Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New secretary appointed;new director appointed
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
Registered office changed on 01/07/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon30/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/06/2026
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
9
58.53K
-
0.00
50.85K
-
2022
9
63.96K
-
0.00
44.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/06/2003 - 30/06/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
30/06/2003 - 30/06/2003
9963
White, Alexander Charles
Director
16/02/2015 - Present
-
White, Richard Charles
Director
30/06/2003 - Present
2
White, Nina Margaret
Director
30/06/2003 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORINIUM LANGUAGE ASSOCIATES LTD

CORINIUM LANGUAGE ASSOCIATES LTD is an(a) Active company incorporated on 30/06/2003 with the registered office located at 2 Cricklade Court, Old Town, Swindon, Wiltshire SN1 3EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORINIUM LANGUAGE ASSOCIATES LTD?

toggle

CORINIUM LANGUAGE ASSOCIATES LTD is currently Active. It was registered on 30/06/2003 .

Where is CORINIUM LANGUAGE ASSOCIATES LTD located?

toggle

CORINIUM LANGUAGE ASSOCIATES LTD is registered at 2 Cricklade Court, Old Town, Swindon, Wiltshire SN1 3EY.

What does CORINIUM LANGUAGE ASSOCIATES LTD do?

toggle

CORINIUM LANGUAGE ASSOCIATES LTD operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CORINIUM LANGUAGE ASSOCIATES LTD?

toggle

The latest filing was on 17/02/2026: First Gazette notice for voluntary strike-off.