LINGUABITE LTD

Register to unlock more data on OkredoRegister

LINGUABITE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06574610

Incorporation date

23/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

13 The Highway, Beaconsfield, Buckinghamshire HP9 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2008)
dot icon17/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon16/04/2026
Registered office address changed from 13 13 the Highway Beaconsfield Buckinghamshire HP9 1QQ United Kingdom to 13 the Highway Beaconsfield Buckinghamshire HP9 1QQ on 2026-04-16
dot icon16/04/2026
Change of details for Mr Virgilio Krumbacher as a person with significant control on 2025-04-06
dot icon16/04/2026
Change of details for Mrs Sabine Krumbacher as a person with significant control on 2025-04-06
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon12/06/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon05/06/2025
Change of details for Mr Virgilio Krumbacher as a person with significant control on 2025-04-01
dot icon05/06/2025
Certificate of change of name
dot icon17/01/2025
Micro company accounts made up to 2024-04-30
dot icon03/06/2024
Secretary's details changed for Mrs Sabine Krumbacher on 2023-12-15
dot icon03/06/2024
Director's details changed for Mr Virgilio Krumbacher on 2023-12-15
dot icon03/06/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-04-30
dot icon10/06/2022
Confirmation statement made on 2022-04-06 with updates
dot icon13/05/2022
Registered office address changed from 13 the Highway Beaconsfield Buckinghamshire HP9 1QQ United Kingdom to 13 13 the Highway Beaconsfield Buckinghamshire HP9 1QQ on 2022-05-13
dot icon13/05/2022
Registered office address changed from 13 13 the Highway Beaconsfield Buckinghamshire HP9 1QQ United Kingdom to 13 the Highway Beaconsfield Buckinghamshire HP9 1QQ on 2022-05-13
dot icon13/05/2022
Registered office address changed from Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom to 13 13 the Highway Beaconsfield Buckinghamshire HP9 1QQ on 2022-05-13
dot icon13/05/2022
Secretary's details changed for Magister Artium Sabine Ruth Krumbacher on 2022-04-06
dot icon04/03/2022
Micro company accounts made up to 2021-04-30
dot icon05/11/2021
Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ England to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on 2021-11-05
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon25/04/2019
Change of details for Mrs Sabine Krumbacher as a person with significant control on 2018-05-31
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/06/2018
Director's details changed for Virgilio Krumbacher on 2017-05-15
dot icon31/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon31/05/2018
Change of details for Mr Virgilio Krumbacher as a person with significant control on 2017-05-15
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/05/2017
Secretary's details changed for Magister Artium Sabine Ruth Krumbacher on 2017-05-02
dot icon15/05/2017
Director's details changed for Virgilio Krumbacher on 2017-05-02
dot icon06/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon01/02/2017
Registered office address changed from Graffix House Newtown Business Park Henley on Thames Oxfordshire RG9 1HG to 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ on 2017-02-01
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon31/03/2011
Amended accounts made up to 2009-04-30
dot icon30/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon18/06/2010
Director's details changed for Virgilio Krumbacher on 2010-04-23
dot icon20/05/2010
Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 2010-05-20
dot icon07/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2010
Registered office address changed from Graffix House Newtown Business Park Henley on Thames Oxfordshire RG9 1HG on 2010-04-22
dot icon21/04/2010
Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX United Kingdom on 2010-04-21
dot icon07/04/2010
Termination of appointment of Eac (Directors) Limited as a director
dot icon18/05/2009
Return made up to 23/04/09; full list of members
dot icon18/05/2009
Director's change of particulars / virilio krumbacher / 17/05/2009
dot icon14/05/2008
Secretary appointed magister artium sabine ruth krumbacher
dot icon14/05/2008
Director appointed virilio krumbacher
dot icon23/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.29K
-
0.00
-
-
2022
-
11.73K
-
0.00
-
-
2023
-
14.42K
-
0.00
-
-
2023
-
14.42K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

14.42K £Ascended22.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAC (DIRECTORS) LIMITED
Corporate Director
23/04/2008 - 07/04/2010
39
Krumbacher, Virgilio
Director
23/04/2008 - Present
-
Krumbacher, Sabine
Secretary
23/04/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINGUABITE LTD

LINGUABITE LTD is an(a) Active company incorporated on 23/04/2008 with the registered office located at 13 The Highway, Beaconsfield, Buckinghamshire HP9 1QQ. There are currently 2 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 LINGUABITE LTD?

toggle

LINGUABITE LTD is currently Active. It was registered on 23/04/2008 .

Where is LINGUABITE LTD located?

toggle

LINGUABITE LTD is registered at 13 The Highway, Beaconsfield, Buckinghamshire HP9 1QQ.

What does LINGUABITE LTD do?

toggle

LINGUABITE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for LINGUABITE LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-05 with no updates.