Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERLANGUAGE TRANSLATION LIMITED
Company Information for

INTERLANGUAGE TRANSLATION LIMITED

59 HILLFIELD ROAD, LONDON, NW6 1QD,
Company Registration Number
03247206
Private Limited Company
Active

Company Overview

About Interlanguage Translation Ltd
INTERLANGUAGE TRANSLATION LIMITED was founded on 1996-09-09 and has its registered office in London. The organisation's status is listed as "Active". Interlanguage Translation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTERLANGUAGE TRANSLATION LIMITED
 
Legal Registered Office
59 HILLFIELD ROAD
LONDON
NW6 1QD
Other companies in NW4
 
Filing Information
Company Number 03247206
Company ID Number 03247206
Date formed 1996-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 28/06/2025
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB681559991  
Last Datalog update: 2024-04-06 15:15:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERLANGUAGE TRANSLATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERLANGUAGE TRANSLATION LIMITED

Current Directors
Officer Role Date Appointed
ELISHA LUCA SIMONETTI
Company Secretary 2018-06-29
MANUELA SIMONETTI
Director 1996-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRUNO SIMONETTI
Company Secretary 1996-09-09 2018-06-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-09-09 1996-09-09
WATERLOW NOMINEES LIMITED
Nominated Director 1996-09-09 1996-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANUELA SIMONETTI INTERPRETDIRECT LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 28/09/23
2023-09-27CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22
2022-09-30Change of details for Ms Manuela Simonetti as a person with significant control on 2022-09-29
2022-09-30PSC04Change of details for Ms Manuela Simonetti as a person with significant control on 2022-09-29
2022-09-29Director's details changed for Ms Manuela Simonetti on 2022-09-29
2022-09-29CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-29CH01Director's details changed for Ms Manuela Simonetti on 2022-09-29
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/21
2022-01-31Termination of appointment of Elisha Luca Simonetti on 2022-01-31
2022-01-31Termination of appointment of Elisha Luca Simonetti on 2022-01-31
2022-01-31TM02Termination of appointment of Elisha Luca Simonetti on 2022-01-31
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-06-28AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-07-09AP03Appointment of Elisha Luca Simonetti as company secretary on 2018-06-29
2018-07-09TM02Termination of appointment of Bruno Simonetti on 2018-06-28
2018-06-28AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-09-20AA01Previous accounting period shortened from 29/09/16 TO 28/09/16
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM C/O Dodd Harris & Co 35/37 Brent Street London NW4 2EF
2017-06-23AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-21AA30/09/15 TOTAL EXEMPTION SMALL
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-21AA30/09/15 TOTAL EXEMPTION SMALL
2016-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-16MR05
2016-06-28AA01Previous accounting period shortened from 01/10/15 TO 30/09/15
2015-09-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21AR0109/09/15 ANNUAL RETURN FULL LIST
2015-09-14AA01Previous accounting period extended from 23/09/14 TO 01/10/14
2015-06-16AA01Previous accounting period shortened from 24/09/14 TO 23/09/14
2014-09-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-15AR0109/09/14 ANNUAL RETURN FULL LIST
2014-09-15AA01PREVSHO FROM 25/09/2013 TO 24/09/2013
2014-06-23AA01Previous accounting period shortened from 26/09/13 TO 25/09/13
2013-10-16AR0109/09/13 ANNUAL RETURN FULL LIST
2013-09-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AA01PREVSHO FROM 27/09/2012 TO 26/09/2012
2012-09-13AR0109/09/12 FULL LIST
2012-08-14AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-26AA01PREVSHO FROM 28/09/2011 TO 27/09/2011
2011-09-19AA30/09/10 TOTAL EXEMPTION SMALL
2011-09-19AR0109/09/11 FULL LIST
2011-06-27AA01PREVSHO FROM 29/09/2010 TO 28/09/2010
2010-09-16AR0109/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MANUELA SIMONETTI / 08/09/2010
2010-08-09AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-25AA01PREVSHO FROM 30/09/2009 TO 29/09/2009
2009-09-15363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-08-08AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2007-11-12363sRETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-30363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-26363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-08363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-09363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-18363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-07-11395PARTICULARS OF MORTGAGE/CHARGE
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-28363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-18363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-18363sRETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-27363sRETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS
1998-05-24AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-01363(288)SECRETARY'S PARTICULARS CHANGED
1997-10-01363sRETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS
1996-10-02288NEW DIRECTOR APPOINTED
1996-10-02288NEW SECRETARY APPOINTED
1996-09-2788(2)RAD 19/09/96--------- £ SI 2@1=2 £ IC 2/4
1996-09-19288DIRECTOR RESIGNED
1996-09-19288SECRETARY RESIGNED
1996-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

74 - Other professional, scientific and technical activities
743 - Translation and interpretation activities
74300 - Translation and interpretation activities



Licences & Regulatory approval
We could not find any licences issued to INTERLANGUAGE TRANSLATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERLANGUAGE TRANSLATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-07-11 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 73,461
Creditors Due Within One Year 2011-09-30 £ 89,966
Provisions For Liabilities Charges 2012-09-30 £ 3,703
Provisions For Liabilities Charges 2011-09-30 £ 3,229

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-30
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERLANGUAGE TRANSLATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 5,118
Current Assets 2012-09-30 £ 76,788
Current Assets 2011-09-30 £ 101,499
Debtors 2012-09-30 £ 71,670
Debtors 2011-09-30 £ 101,335
Shareholder Funds 2012-09-30 £ 22,197
Shareholder Funds 2011-09-30 £ 29,445
Tangible Fixed Assets 2012-09-30 £ 22,573
Tangible Fixed Assets 2011-09-30 £ 21,141

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERLANGUAGE TRANSLATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERLANGUAGE TRANSLATION LIMITED
Trademarks
We have not found any records of INTERLANGUAGE TRANSLATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERLANGUAGE TRANSLATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INTERLANGUAGE TRANSLATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTERLANGUAGE TRANSLATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERLANGUAGE TRANSLATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERLANGUAGE TRANSLATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.