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

KINGSLANGUAGE SYSTEMS LIMITED

77 Gloucester Road, London, SW7 4SS,
Company Registration Number
05536572
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kingslanguage Systems Ltd
KINGSLANGUAGE SYSTEMS LIMITED was founded on 2005-08-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kingslanguage Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINGSLANGUAGE SYSTEMS LIMITED
 
Legal Registered Office
77 Gloucester Road
London
SW7 4SS
Other companies in EC2A
 
Previous Names
TOPAWARD LIMITED05/12/2005
Filing Information
Company Number 05536572
Company ID Number 05536572
Date formed 2005-08-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-30
Account next due 30/09/2023
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 07:38:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSLANGUAGE SYSTEMS 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 KINGSLANGUAGE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ALEC BERRY PRINGLE
Company Secretary 2006-02-16
CHRISTOPHER ALEC BERRY PRINGLE
Director 2005-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN MALONE
Director 2005-11-23 2010-07-17
GEORGE PETER BOGARD
Director 2006-02-16 2007-08-12
OLWEN SHARON EDWARDS
Company Secretary 2005-09-05 2006-02-13
RWL REGISTRARS LIMITED
Nominated Secretary 2005-08-15 2005-09-05
RWL DIRECTORS LIMITED
Director 2005-08-15 2005-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ALEC BERRY PRINGLE KINGSLANGUAGE LIMITED Company Secretary 2006-02-16 CURRENT 2005-08-24 Liquidation
CHRISTOPHER ALEC BERRY PRINGLE UNIVERSITY TUTORIAL CLASSES LIMITED Company Secretary 2000-01-21 CURRENT 1920-01-07 Active - Proposal to Strike off
CHRISTOPHER ALEC BERRY PRINGLE BUSINESS EDUCATION LIMITED Company Secretary 1991-12-31 CURRENT 1962-10-04 Active
CHRISTOPHER ALEC BERRY PRINGLE LANGHAM SECRETARIAL COLLEGE LIMITED Company Secretary 1991-12-31 CURRENT 1976-02-19 Active
CHRISTOPHER ALEC BERRY PRINGLE QUEST PROFESSIONAL LIMITED Company Secretary 1990-12-31 CURRENT 1955-05-25 Active
CHRISTOPHER ALEC BERRY PRINGLE QUEST PROFESSIONAL SW1 LIMITED Director 2014-03-03 CURRENT 2014-03-03 Dissolved 2015-08-04
CHRISTOPHER ALEC BERRY PRINGLE KINGSLANGUAGE LIMITED Director 2005-09-05 CURRENT 2005-08-24 Liquidation
CHRISTOPHER ALEC BERRY PRINGLE RULEBOOK LIMITED Director 1998-10-07 CURRENT 1998-09-10 Active
CHRISTOPHER ALEC BERRY PRINGLE ANGLO EUROPEAN TRAINING CENTRES LIMITED Director 1995-05-25 CURRENT 1995-05-01 Active
CHRISTOPHER ALEC BERRY PRINGLE BUSINESS EDUCATION LIMITED Director 1991-12-31 CURRENT 1962-10-04 Active
CHRISTOPHER ALEC BERRY PRINGLE LANGHAM SECRETARIAL COLLEGE LIMITED Director 1991-12-31 CURRENT 1976-02-19 Active
CHRISTOPHER ALEC BERRY PRINGLE QUEST PROFESSIONAL LIMITED Director 1990-12-31 CURRENT 1955-05-25 Active
CHRISTOPHER ALEC BERRY PRINGLE UNIVERSITY TUTORIAL CLASSES LIMITED Director 1990-12-31 CURRENT 1920-01-07 Active - Proposal to Strike off

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
2024-02-13Final Gazette dissolved via compulsory strike-off
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-02-26CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2023-01-0730/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CH01Director's details changed for Mr Christopher Alec Berry Pringle on 2022-06-10
2022-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ALEC BERRY PRINGLE on 2022-06-10
2022-06-06CH01Director's details changed for Mr Christopher Alec Berry Pringle on 2022-04-01
2022-01-21CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-10-29AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM 5 Grosvenor Gardens London SW1W 0BD England
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-12-30AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 055365720001
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-19CH01Director's details changed for Mr Christopher Alec Berry Pringle on 2019-04-24
2019-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ALEC BERRY PRINGLE on 2019-04-24
2019-11-19PSC05Change of details for Rulebook Limited as a person with significant control on 2019-04-24
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM Bridge House London Bridge London SE1 9QR United Kingdom
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-20PSC05Change of details for Rulebook Limited as a person with significant control on 2018-05-14
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ALEC BERRY PRINGLE on 2018-08-20
2018-08-20CH01Director's details changed for Mr Christopher Alec Berry Pringle on 2018-08-20
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM 62 Wilson Street London EC2A 2BU
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1959.649
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1959.649
2015-10-12AR0115/08/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1958.649
2014-09-10AR0115/08/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18AR0115/08/13 ANNUAL RETURN FULL LIST
2012-09-12AR0115/08/12 ANNUAL RETURN FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16AR0115/08/11 ANNUAL RETURN FULL LIST
2010-11-10AR0115/08/10 ANNUAL RETURN FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALONE
2010-02-15AR0115/08/09 FULL LIST
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01RES12VARYING SHARE RIGHTS AND NAMES
2009-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-0188(2)AD 27/08/09 GBP SI 97982@0.001=97.982 GBP IC 1838.167/1936.149
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BOGARD
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-05363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-08-28363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-10363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-28288bSECRETARY RESIGNED
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-28225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12RES12VARYING SHARE RIGHTS AND NAMES
2006-01-12RES13S-DIV SHARES AT 0.001P 30/12/05
2006-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-1288(2)RAD 30/12/05--------- £ SI 375000@.001=375 £ IC 1291/1666
2006-01-1288(2)RAD 23/11/05--------- £ SI 1290667@.001=1290 £ IC 1/1291
2005-12-22RES13SUB DIVISION 02/11/05
2005-12-22RES04£ NC 1000/5000 02/11/0
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU
2005-12-05CERTNMCOMPANY NAME CHANGED TOPAWARD LIMITED CERTIFICATE ISSUED ON 05/12/05
2005-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-15RES04NC INC ALREADY ADJUSTED 05/09/05
2005-09-15123£ NC 100/1000 05/09/05
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW SECRETARY APPOINTED
2005-09-06288bSECRETARY RESIGNED
2005-09-06288bDIRECTOR RESIGNED
2005-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KINGSLANGUAGE SYSTEMS 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 KINGSLANGUAGE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KINGSLANGUAGE SYSTEMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31

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 KINGSLANGUAGE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of KINGSLANGUAGE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSLANGUAGE SYSTEMS LIMITED
Trademarks
We have not found any records of KINGSLANGUAGE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSLANGUAGE SYSTEMS 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 (85590 - Other education n.e.c.) as KINGSLANGUAGE SYSTEMS LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where KINGSLANGUAGE SYSTEMS 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 KINGSLANGUAGE SYSTEMS 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 KINGSLANGUAGE SYSTEMS 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.