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

SIGN LANGUAGE LIMITED

6-8 SINGER WAY, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON, BEDFORD, MK42 7AW,
Company Registration Number
04570698
Private Limited Company
Active

Company Overview

About Sign Language Ltd
SIGN LANGUAGE LIMITED was founded on 2002-10-23 and has its registered office in Bedford. The organisation's status is listed as "Active". Sign Language Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIGN LANGUAGE LIMITED
 
Legal Registered Office
6-8 SINGER WAY, WOBURN ROAD INDUSTRIAL ESTATE
KEMPSTON
BEDFORD
MK42 7AW
Other companies in OX29
 
Filing Information
Company Number 04570698
Company ID Number 04570698
Date formed 2002-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB812094651  
Last Datalog update: 2024-01-06 10:54:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGN LANGUAGE 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.
Companies with same name SIGN LANGUAGE LIMITED
The following companies were found which have the same name as SIGN LANGUAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGN LANGUAGE BRINGS FREEDOM WHITTINGTON HOUSE 764-768 HOLLOWAY ROAD LONDON ARCHWAY N19 3JQ Dissolved Company formed on the 2010-09-27
SIGN LANGUAGE CONSULTANT SERVICES LIMITED 456 CHESTER ROAD MANCHESTER ENGLAND M16 9HD Dissolved Company formed on the 2010-02-25
SIGN LANGUAGE ESSEX LIMITED 27 PRIORS WAY COGGESHALL INDUSTRIAL ESTATE COGGESHALL ESSEX CO6 1TW Active Company formed on the 2010-10-22
SIGN LANGUAGE INNOVATIONS LIMITED DEVONSHIRE HOUSE OFFICE 145 49 ELDON STREET SHEFFIELD SOUTH YORKSHIRE S1 4NR Liquidation Company formed on the 2008-06-13
SIGN LANGUAGE INTERACTIONS LIMITED 39 DURHAM STREET UNIT 4 GLASGOW G41 1BS Active Company formed on the 2003-12-18
SIGN LANGUAGE INTERPRETING CENTRE LIMITED CHARLOTTE HOUSE THE WYVERN BUSINESS PARK STANIER WAY DERBY DERBYSHIRE DE21 6BF Active - Proposal to Strike off Company formed on the 2004-08-16
SIGN LANGUAGE INTERPRETING DIRECT LTD UNIT 36 88-90 HATTON GARDEN LONDON EC1 8PN Active - Proposal to Strike off Company formed on the 2010-12-15
SIGN LANGUAGE INTERPRETING PARTNERSHIP LTD 22 PLECK FARM AVENUE PLECKGATE BLACKBURN BB1 8PE Active Company formed on the 2007-12-20
SIGN LANGUAGE INTERPRETING SERVICE LTD. 16 ROYAL TERRACE GLASGOW GLASGOW G3 7NY Dissolved Company formed on the 2004-02-16
SIGN LANGUAGE MATTERS LIMITED 291 WHITEHART LANE TOTTENHAM LONDON N17 7BT Active Company formed on the 2008-01-04
SIGN LANGUAGE SERVICES LIMITED CHARLOTTE HOUSE STANIER WAY THE WYVERN BUSINESS PARK DERBY DE21 6BF Active - Proposal to Strike off Company formed on the 2003-01-08
SIGN LANGUAGE SOLUTIONS LTD 11 SOMERSET PLACE GLASGOW G3 7JT Dissolved Company formed on the 2012-01-16
SIGN LANGUAGE (EU) LIMITED 41 CALLENDERS MILL CELBRIDGE CO.KILDARE Dissolved Company formed on the 2007-05-04
SIGN LANGUAGE (IRELAND) LIMITED 5A CLONDALKIN INDUSTRIAL ESTATE CLONDALKIN DUBLIN 22 Dissolved Company formed on the 1995-08-03
SIGN LANGUAGE INTERPRETING SERVICE DEAF VILLAGE IRELAND RATOATH ROAD CABRA DUBLIN 7 CABRA, DUBLIN, IRELAND Active Company formed on the 2007-02-08
SIGN LANGUAGE BY DESIGN PO BOX 968 New York NESCONSET NY 11767 Active Company formed on the 2004-10-22
SIGN LANGUAGE INC. 44 NOXON ROAD / SUITE 4 Dutchess POUGHKEEPSIE NY 12603 Active Company formed on the 2010-05-12
SIGN LANGUAGE INTERPRETERS, INC. 1157 EAST 19TH STREET KINGS BROOKLYN NEW YORK 11230 Active Company formed on the 2010-01-06
SIGN LANGUAGE INTERPRETING SERVICES, INC. PO BOX 220013 QUEENS ROSEDALE NEW YORK 11422 Active Company formed on the 2010-03-11
SIGN LANGUAGE RESOURCES INC. 400 STONY BROOK COURT, SUITE 3 Orange NEWBURGH NY 12550 Active Company formed on the 1990-05-17

Company Officers of SIGN LANGUAGE LIMITED

Current Directors
Officer Role Date Appointed
MEL GOODLIFFE
Director 2015-10-01
TOBIN NATHAN JENKINS
Director 2015-10-01
PETER OWEN
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GREGORY BARRELL
Director 2015-10-01 2018-06-15
KEVIN JOSEPH FINN
Director 2015-10-01 2018-05-28
CAROL ELIZABETH JENKINS
Director 2010-11-19 2015-10-01
DAVID HAIG VINCENT JENKINS
Director 2002-10-23 2015-10-01
TOBIN NATHAN JENKINS
Director 2002-10-23 2015-10-01
JOHN HUMPHREY VERNON
Company Secretary 2010-11-19 2015-06-30
CAROL ELIZABETH JENKINS
Company Secretary 2002-10-23 2010-11-19
CAROL ELIZABETH JENKINS
Director 2002-10-23 2010-11-19
BRIGHTON SECRETARY LTD
Nominated Secretary 2002-10-23 2002-10-24
BRIGHTON DIRECTOR LTD
Nominated Director 2002-10-23 2002-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEL GOODLIFFE CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED Director 2014-06-02 CURRENT 2013-07-12 Active
MEL GOODLIFFE FLEXXIVAN LTD Director 2011-04-20 CURRENT 2011-04-20 Active
TOBIN NATHAN JENKINS PADZZZ LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
TOBIN NATHAN JENKINS JENKINS HOLDINGS (WITNEY) LTD Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2016-06-14
PETER OWEN CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED Director 2014-06-02 CURRENT 2013-07-12 Active
PETER OWEN HAMSARD 3317 LIMITED Director 2000-12-01 CURRENT 1993-09-29 Liquidation

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
2023-02-27SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-02-07APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES JARMAN
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-09-09AP01DIRECTOR APPOINTED MR PAUL ADAMSON
2020-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MEL GOODLIFFE
2018-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TOBIN NATHAN JENKINS
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRELL
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FINN
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 28/02/17
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 29/02/16
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0123/10/15 ANNUAL RETURN FULL LIST
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM 6-8 6-8 Singer Way, Woburn Road Industrial Estate Kempston Bedfordshire MK42 7AW England
2015-10-14AP01DIRECTOR APPOINTED MR TOBIN NATHAN JENKINS
2015-10-14AP01DIRECTOR APPOINTED MR KEVIN JOSEPH FINN
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM Unit 7 Nimrod De Havilland Way Range Road Witney Oxfordshire OX29 0YG
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TOBIN JENKINS
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JENKINS
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS
2015-10-13AP01DIRECTOR APPOINTED MR MEL GOODLIFFE
2015-10-13AP01DIRECTOR APPOINTED MR PETER OWEN
2015-10-13AP01DIRECTOR APPOINTED MR SIMON GREGORY BARRELL
2015-10-13AA01Current accounting period extended from 31/12/15 TO 28/02/16
2015-07-22TM02Termination of appointment of John Humphrey Vernon on 2015-06-30
2015-04-27AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0123/10/14 FULL LIST
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIN NATHAN JENKINS / 01/10/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAIG VINCENT JENKINS / 01/10/2014
2014-09-05AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0123/10/13 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-14AR0123/10/12 FULL LIST
2012-05-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-02AR0123/10/11 FULL LIST
2011-03-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AP01DIRECTOR APPOINTED MRS CAROL ELIZABETH JENKINS
2010-11-22AR0123/10/10 FULL LIST
2010-11-19AP03SECRETARY APPOINTED MR JOHN HUMPHREY VERNON
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JENKINS
2010-11-19TM02APPOINTMENT TERMINATED, SECRETARY CAROL JENKINS
2010-08-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-07AA01CURREXT FROM 31/10/2009 TO 31/12/2009
2009-11-18AR0123/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIN NATHAN JENKINS / 23/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAIG VINCENT JENKINS / 23/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH JENKINS / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIN NATHAN JENKINS / 16/07/2009
2009-05-27RES12VARYING SHARE RIGHTS AND NAMES
2009-05-27RES01ALTER MEMORANDUM 21/05/2009
2009-05-27RES01ADOPT MEM AND ARTS 21/05/2009
2009-02-02AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-04-18AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-31363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: UNIT 7 GLENMORE BUSINESS CENTRE RANGE ROAD WITNEY OXFORDSHIRE OX29 0AA
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-01363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-31363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-23363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-02-26287REGISTERED OFFICE CHANGED ON 26/02/03 FROM: ASSHETTON STUDIO, ASHETTON COTTAGE, SINGEWOOD WITNEY OXON OX29 9XP
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-2688(2)RAD 23/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-24288bSECRETARY RESIGNED
2002-10-24288bDIRECTOR RESIGNED
2002-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGN LANGUAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-09-28
Fines / Sanctions
No fines or sanctions have been issued against SIGN LANGUAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGN LANGUAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 SIGN LANGUAGE LIMITED

Intangible Assets
Patents
We have not found any records of SIGN LANGUAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGN LANGUAGE LIMITED
Trademarks
We have not found any records of SIGN LANGUAGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SIGN LANGUAGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2011-03-10 GBP £596 Equipment, Furniture and Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SIGN LANGUAGE 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partySIGN LANGUAGE LIMITEDEvent Date2015-09-22
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors for the purposes mentioned in Sections 99, 100 and 101 of the said Act will be held at Oxford Witney Hotel, Ducklington Lane, Witney, Oxfordshire, OX28 4EX on 09 November 2015 at 12.00 noon. A list of names and addresses of the Companys Creditors will be available for inspection at the offices of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA , on the two business days preceding the Meeting. For further details contact: Vikki Claridge, Tel: 01189 479090
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGN LANGUAGE 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 SIGN LANGUAGE 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.