CINTRA LANGUAGE SERVICES GROUP LTD - CAMBRIDGE


Company Profile Company Filings

Overview

CINTRA LANGUAGE SERVICES GROUP LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE and has the status: Active.
CINTRA LANGUAGE SERVICES GROUP LTD was incorporated 27 years ago on 04/03/1997 and has the registered number: 03327428. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CINTRA LANGUAGE SERVICES GROUP LTD - CAMBRIDGE

This company is listed in the following categories:
74300 - Translation and interpretation activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8 WELLINGTON MEWS
CAMBRIDGE
CB1 1HW

This Company Originates in : United Kingdom
Previous trading names include:
CINTRA TRANSLATION LIMITED (until 28/05/2016)
CINTRA LIMITED (until 24/11/2014)

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IAN HARRIS Mar 1969 British Director 2008-09-01 CURRENT
MR JAMES THOMAS OVERTON WRIGHT Secretary 2019-09-19 CURRENT
MR JEREMY MELVYN WERBA FROGGETT Jan 1971 British Director 2015-07-01 CURRENT
MR JAMES THOMAS OVERTON WRIGHT Mar 1983 British Director 2021-04-01 CURRENT
RAJNIBHAI SHAH Aug 1948 British Director 2003-03-29 CURRENT
MR COLIN ALBERT WORBOYS Feb 1950 British Director 2011-05-24 CURRENT
MRS GILA MCGRATH Nov 1960 British Director 2015-11-11 CURRENT
ROMA ANNE PARRICK Dec 1948 British Director 2003-03-29 UNTIL 2004-01-17 RESIGNED
TESSA JANE WRIGHT Feb 1958 British Director 2008-01-01 UNTIL 2015-06-30 RESIGNED
SHIMA PAUL Apr 1961 British Director 1997-05-21 UNTIL 2000-01-29 RESIGNED
MR RICHARD MICHAEL POTTER Nov 1958 British Director 2011-05-24 UNTIL 2018-12-13 RESIGNED
MR MARK JOHN RAY Jul 1966 British Director 2015-11-11 UNTIL 2017-11-13 RESIGNED
MR CHRISTOPHER JOHN LANG Oct 1967 British Director 2018-06-28 UNTIL 2020-12-17 RESIGNED
MALCOLM DAVID TURNER Mar 1947 British Director 2002-06-11 UNTIL 2005-06-03 RESIGNED
MR ROBERT WILLIAM JOHN STEED Sep 1973 British Director 2011-05-24 UNTIL 2015-10-09 RESIGNED
HABIB REHMAN Aug 1956 British Director 1997-04-10 UNTIL 2002-03-31 RESIGNED
BEATRICE ANNA MARIA RHIND Aug 1955 Italian Director 2000-10-05 UNTIL 2004-09-25 RESIGNED
JAMELA SHABBIR May 1959 British Director 1997-07-19 UNTIL 2000-01-29 RESIGNED
CAROLINE ELIZABETH ANN TAYLOR Aug 1963 Secretary 2003-01-02 UNTIL 2005-06-24 RESIGNED
RAJNIBHAI SHAH Aug 1948 British Secretary 1997-03-04 UNTIL 2003-01-01 RESIGNED
MR MARK JOHN RAY Jul 1966 British Secretary 2005-06-24 UNTIL 2018-06-30 RESIGNED
SIMINDOKHT OSTOVANI Dec 1941 British Director 1997-07-19 UNTIL 2000-01-29 RESIGNED
CHARLES JAMES NISBET British Director 2006-10-18 UNTIL 2011-11-23 RESIGNED
GERALD ERIC MOULD May 1934 British Director 2005-09-02 UNTIL 2007-05-07 RESIGNED
JOVANKA MILENKOVIC Jul 1955 British Director 1997-04-10 UNTIL 2002-03-31 RESIGNED
JANE ELIZABETH HOLLINGWORTH May 1955 British Director 2005-09-02 UNTIL 2008-03-31 RESIGNED
HARJINDER KAUR Jan 1969 British Director 1997-04-10 UNTIL 2000-01-29 RESIGNED
BARRIE WILLIAM HUNT Aug 1947 British Director 2008-09-01 UNTIL 2012-11-14 RESIGNED
VICTORIA HARDY Jul 1953 American Director 2005-09-02 UNTIL 2012-11-14 RESIGNED
NICOLA GLEGG Mar 1960 British Director 2002-06-11 UNTIL 2007-11-30 RESIGNED
REBECCA JOSEPHINE FOSTER May 1955 British Director 1997-03-04 UNTIL 2003-01-01 RESIGNED
ELIZABETH DAVIS Apr 1946 British Director 1997-04-10 UNTIL 2006-04-30 RESIGNED
DRAGAN CVESIC Sep 1956 British Director 2000-09-01 UNTIL 2003-02-12 RESIGNED
PAULA ANN BOWERS Feb 1967 British Director 2004-01-17 UNTIL 2011-08-15 RESIGNED
COSSER SHAHEEN AKHTAR British Director 1997-07-19 UNTIL 2002-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Gila Dostmohamed 2016-04-06 - 2021-04-01 11/1960 Cambridge   Significant influence or control
Mr Mark John Ray 2016-04-06 - 2017-11-13 7/1966 Cambridge   Significant influence or control
Mr Jerry Froggett 2016-04-06 1/1971 Cambridge   Significant influence or control
Mr Colin Albert Worboys 2016-04-06 2/1950 Cambridge   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PETERBORO' WEB LIMITED CITY OF LONDON Dissolved... DORMANT 18110 - Printing of newspapers
NORTHAMPTON WEB LIMITED CITY OF LONDON Dissolved... DORMANT 18110 - Printing of newspapers
SUCKLING AIRWAYS (CAMBRIDGE) LTD MANCHESTER Dissolved... SMALL 51101 - Scheduled passenger air transport
BOUNDARY COURT RESIDENTS COMPANY LIMITED CAMBRIDGE ENGLAND Active DORMANT 98000 - Residents property management
SUCKLING AIRWAYS (LUTON) LTD MANCHESTER Dissolved... SMALL 51101 - Scheduled passenger air transport
FIRST EDITION TRANSLATIONS LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 74300 - Translation and interpretation activities
THE ASSOCIATION OF CHIEF POLICE OFFICERS OF THE UNITED KINGDOM LONDON Dissolved... FULL 94120 - Activities of professional membership organizations
CAMBRIDGE HINDU ASSOCIATION LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
POLICE CRIME PREVENTION INITIATIVES LIMITED LONDON ENGLAND Active SMALL 80200 - Security systems service activities
NRPSI 2000 LIMITED . UNITED KINGDOM Dissolved... DORMANT 84110 - General public administration activities
M & J RAY LIMITED HUNTINGDON Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
PILGRIM PROJECTS LIMITED CAMBRIDGE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AGE UK SUFFOLK BURY ST EDMUNDS ... GROUP 96090 - Other service activities n.e.c.
SUCKLING AIRWAYS GROUP LIMITED MANCHESTER Dissolved... SMALL 51102 - Non-scheduled passenger air transport
WELCOME TO EXCELLENCE LIMITED EASTLEIGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ANALYTICSCAMBRIDGE LTD CAMBRIDGE Active MICRO ENTITY 63990 - Other information service activities n.e.c.
PATIENT VOICES LIMITED CAMBRIDGE Active DORMANT 86900 - Other human health activities
DE FREVILLE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED CAMBRIDGE Active DORMANT 68320 - Management of real estate on a fee or contract basis
CLIC LANGUAGES LTD CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 74300 - Translation and interpretation activities

Free Reports Available

Report Date Filed Date of Report Assets
Cintra Language Services Group Ltd Accounts 2023-07-21 31-03-2023 £202,591 Cash £320,876 equity
Cintra Language Services Group Ltd Accounts 2022-07-27 31-03-2022 £45,095 Cash £439,571 equity
Cintra Language Services Group Ltd Accounts 2021-07-31 31-03-2021 £256,677 Cash £540,373 equity
Cintra Language Services Group Ltd Accounts 2020-12-18 31-03-2020 £29,656 Cash £363,255 equity
Cintra Language Services Group Ltd Accounts 2019-12-17 31-03-2019 £64,886 Cash £357,648 equity
Cintra Language Services Group Ltd - Filleted accounts 2018-12-19 31-03-2018 £372,773 equity
Cintra Language Services Group Ltd - Filleted accounts 2017-12-19 31-03-2017 £14,631 Cash £543,465 equity
Abbreviated Company Accounts - CINTRA LANGUAGE SERVICES GROUP LTD 2016-12-20 31-03-2016 £71,417 Cash £741,900 equity
Abbreviated Company Accounts - CINTRA TRANSLATION LIMITED 2015-12-30 31-03-2015 £726,423 Cash £765,067 equity
Abbreviated Company Accounts - CINTRA TRANSLATION LIMITED 2014-12-06 31-03-2014 £671,432 Cash £856,516 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEOVEN LIMITED Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MAY TWIN MEDIA LIMITED CAMBRIDGE Active MICRO ENTITY 58190 - Other publishing activities
MOVISSIMA LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
NDIMENSION (SCIENCE AND ENGINEERING) LTD. CAMBRIDGE Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
MAMO CONSULTANTS LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
WIGWAM LIVCO LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 41100 - Development of building projects
CHEMPUTE LTD CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
LYFORD CONSULTANCY LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ESCONDIDO CONSULTING LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
HOXON CONSULTING LIMITED CAMBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities