ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Language Connect International Ltd

Language Connect International Ltd is an active company incorporated on 2 September 2010 with the registered office located in Altrincham, Greater Manchester. Language Connect International Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07364250
Private limited company
Age
15 years
Incorporated 2 September 2010
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 21 July 2025 (7 months ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Icon 1 7-9 Sunbank Lane
Ringway
Altrincham
WA15 0AF
United Kingdom
Address changed on 31 Oct 2022 (3 years ago)
Previous address was 5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
Telephone
02079408100
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1969
Director • British • Lives in UK • Born in Dec 1981
Fic Shareco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arrow Film Distributors Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
Eddie Rockers Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
Virtual Internet (UK) Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
Preston Plastics Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
THG Hosting Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
Another.Com Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
Three Counties Reclamation Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
Fic Shareco Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
Brands
THG Fluently
THG Fluently is a language service provider that offers translation and localisation services.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£125K
Increased by £63K (+102%)
Turnover
£10.75M
Increased by £802K (+8%)
Employees
1
Same as previous period
Total Assets
£29.09M
Increased by £6.79M (+30%)
Total Liabilities
-£13.91M
Increased by £4.08M (+42%)
Net Assets
£15.18M
Increased by £2.71M (+22%)
Debt Ratio (%)
48%
Increased by 3.75% (+9%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 12 Jan 2026
The Hut.Com Limited (PSC) Details Changed
3 Months Ago on 30 Oct 2025
Confirmation Submitted
6 Months Ago on 23 Jul 2025
Charge Satisfied
1 Year 1 Month Ago on 3 Jan 2025
James Patrick Pochin Resigned
1 Year 1 Month Ago on 2 Jan 2025
Mark James Foster Appointed
1 Year 1 Month Ago on 2 Jan 2025
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 19 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Jul 2024
Mr James Patrick Pochin Details Changed
1 Year 8 Months Ago on 29 May 2024
Subsidiary Accounts Submitted
2 Years 3 Months Ago on 16 Nov 2023
Get Credit Report
Discover Language Connect International Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 12 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 12 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 12 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 12 Jan 2026
Change of details for The Hut.Com Limited as a person with significant control on 30 October 2025
Submitted on 30 Oct 2025
Confirmation statement made on 21 July 2025 with no updates
Submitted on 23 Jul 2025
Director's details changed for Mr James Patrick Pochin on 29 May 2024
Submitted on 14 May 2025
Termination of appointment of James Patrick Pochin as a director on 2 January 2025
Submitted on 13 Feb 2025
Appointment of Mark James Foster as a director on 2 January 2025
Submitted on 13 Feb 2025
Satisfaction of charge 073642500003 in full
Submitted on 3 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year