Company NameD A Languages Limited
DirectorsMatthew James Taylor and Matthew John Gallacher
Company StatusActive
Company Number06207784
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Matthew James Taylor
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Director NameMr Matthew John Gallacher
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address14 Brayford Drive
Aspull
Wigan
WN2 1RQ
Director NameMrs Actar Arya
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashley Road
Altrincham
Cheshire
WA14 2DW
Secretary NameMr Salar Arya
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMiss Christina Tamblyn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(11 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSand House 22-24 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Director NameMrs Diane Cheesebrough
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Director NameMrs Annette Galsgaard Silcock
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Secretary NameMrs Annette Galsgaard Silcock
StatusResigned
Appointed01 September 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2020)
RoleCompany Director
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Director NameMr Matthew Barrington
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Director NameMr Nicholas William Guest
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
Secretary NameMr Nicholas William Guest
StatusResigned
Appointed10 August 2020(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP

Contact

Websitedalanguages.co.uk
Email address[email protected]
Telephone0161 9282533
Telephone regionManchester

Location

Registered AddressSuite 4a Statham House Talbot Road
Stretford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Mrs Actar Arya
100.00%
Ordinary

Financials

Year2014
Net Worth£574,957
Cash£279,605
Current Liabilities£170,209

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

16 May 2018Delivered on: 22 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
16 May 2018Delivered on: 22 May 2018
Persons entitled: Foresight Fund Managers Limited (As Security Trustee)

Classification: A registered charge
Outstanding
23 March 2017Delivered on: 27 March 2017
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold land being cheadle house, mary street, cheadle SK8 1AH registered with title number MAN138160.
Outstanding
23 March 2017Delivered on: 27 March 2017
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 13 May 2015
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Cheadle house mary street cheadle cheshire t/no.MAN138160.
Outstanding
23 September 2014Delivered on: 4 October 2014
Persons entitled: Cambridge and Counties Bank Limited

Classification: A registered charge
Particulars: 28-32 greenwood street altringham t/no:GM710521.
Outstanding
24 April 2014Delivered on: 14 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 22/24 greenwood street altrincham cheshire.
Outstanding
11 June 2012Delivered on: 13 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 December 2021Delivered on: 21 December 2021
Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future material intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, including the copyrights for ‘da link software’ and the ‘da linked mobile application’ and the domain name ‘dalanguages.co.UK’, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"), for more details please refer to the debenture.
Outstanding
13 February 2009Delivered on: 17 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 34 ashley road altrincham in the district of trafford in the county of greater manchester.
Outstanding

Filing History

10 April 2024Confirmation statement made on 10 April 2024 with updates (4 pages)
10 April 2024Cessation of D a Languages Holdings Limited as a person with significant control on 29 November 2022 (1 page)
10 April 2024Notification of Valorem Group Limited as a person with significant control on 10 May 2018 (2 pages)
27 October 2023Full accounts made up to 30 June 2023 (21 pages)
4 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
14 December 2022Full accounts made up to 30 June 2022 (21 pages)
3 October 2022Appointment of Mr Matthew John Gallacher as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of Nicholas William Guest as a secretary on 30 September 2022 (1 page)
3 October 2022Termination of appointment of Nicholas William Guest as a director on 30 September 2022 (1 page)
3 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
1 March 2022Accounts for a small company made up to 30 June 2021 (10 pages)
12 January 2022Satisfaction of charge 062077840009 in full (1 page)
21 December 2021Registration of charge 062077840010, created on 16 December 2021 (52 pages)
20 December 2021Statement of company's objects (2 pages)
10 December 2021Memorandum and Articles of Association (12 pages)
10 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 December 2021Termination of appointment of Actar Arya as a director on 2 December 2021 (1 page)
3 December 2021Termination of appointment of Matthew Barrington as a director on 2 December 2021 (1 page)
3 December 2021Termination of appointment of Diane Cheesebrough as a director on 2 December 2021 (1 page)
2 December 2021Satisfaction of charge 062077840008 in full (1 page)
17 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
26 November 2020Accounts for a small company made up to 30 June 2020 (17 pages)
14 September 2020Appointment of Mr Nicholas William Guest as a secretary on 10 August 2020 (2 pages)
7 September 2020Appointment of Mr Nicholas William Guest as a director on 10 August 2020 (2 pages)
26 August 2020Termination of appointment of Annette Galsgaard Silcock as a director on 7 August 2020 (1 page)
26 August 2020Termination of appointment of Annette Galsgaard Silcock as a secretary on 7 August 2020 (1 page)
10 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
17 January 2020Accounts for a small company made up to 30 June 2019 (9 pages)
5 July 2019Appointment of Mr Matthew Barrington as a director on 28 June 2019 (2 pages)
9 May 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
28 February 2019Accounts for a small company made up to 30 June 2018 (9 pages)
7 January 2019Registered office address changed from Sand House 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ to Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP on 7 January 2019 (1 page)
21 September 2018Appointment of Mrs Annette Galsgaard Silcock as a secretary on 1 September 2018 (2 pages)
12 September 2018Appointment of Mr Matthew James Taylor as a director on 1 September 2018 (2 pages)
12 September 2018Appointment of Mrs Annette Galsgaard Silcock as a director on 1 September 2018 (2 pages)
12 September 2018Appointment of Mrs Diane Cheesebrough as a director on 13 August 2018 (2 pages)
14 August 2018Termination of appointment of Christina Tamblyn as a director on 29 June 2018 (1 page)
4 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 May 2018Notification of D a Languages Holdings Limited as a person with significant control on 16 May 2018 (2 pages)
24 May 2018Termination of appointment of Salar Arya as a secretary on 16 May 2018 (1 page)
24 May 2018Cessation of Actar Arya as a person with significant control on 16 May 2018 (1 page)
24 May 2018Appointment of Miss Christina Tamblyn as a director on 16 May 2018 (2 pages)
22 May 2018Registration of charge 062077840008, created on 16 May 2018 (59 pages)
22 May 2018Registration of charge 062077840009, created on 16 May 2018 (28 pages)
18 May 2018Satisfaction of charge 062077840004 in full (1 page)
18 May 2018Satisfaction of charge 2 in full (1 page)
4 May 2018Satisfaction of charge 062077840007 in full (1 page)
4 May 2018Satisfaction of charge 062077840006 in full (1 page)
4 May 2018Satisfaction of charge 062077840003 in full (1 page)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
11 April 2018Satisfaction of charge 1 in full (4 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
11 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
27 March 2017Registration of charge 062077840007, created on 23 March 2017 (24 pages)
27 March 2017Registration of charge 062077840006, created on 23 March 2017 (28 pages)
27 March 2017Registration of charge 062077840006, created on 23 March 2017 (28 pages)
27 March 2017Registration of charge 062077840007, created on 23 March 2017 (24 pages)
24 March 2017Satisfaction of charge 062077840005 in full (4 pages)
24 March 2017Satisfaction of charge 062077840005 in full (4 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
13 May 2015Registration of charge 062077840005, created on 30 April 2015 (43 pages)
13 May 2015Registration of charge 062077840005, created on 30 April 2015 (43 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 October 2014Registration of charge 062077840004, created on 23 September 2014 (37 pages)
4 October 2014Registration of charge 062077840004, created on 23 September 2014 (37 pages)
14 May 2014Registration of charge 062077840003 (42 pages)
14 May 2014Registration of charge 062077840003 (42 pages)
13 May 2014Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 13 May 2014 (1 page)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 April 2012Director's details changed for Mrs Actar Arya on 10 April 2012 (2 pages)
30 April 2012Secretary's details changed for Mr Salar Arya on 10 April 2012 (2 pages)
30 April 2012Secretary's details changed for Mr Salar Arya on 10 April 2012 (2 pages)
30 April 2012Secretary's details changed for Mr Salar Arya on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mrs Actar Arya on 10 April 2012 (2 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
30 April 2012Secretary's details changed for Mr Salar Arya on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 August 2011Registered office address changed from Ashley Lodge Ashley Road Altrincham Cheshire WA14 2DW on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Ashley Lodge Ashley Road Altrincham Cheshire WA14 2DW on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Ashley Lodge Ashley Road Altrincham Cheshire WA14 2DW on 9 August 2011 (1 page)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mrs Actar Arya on 10 April 2010 (2 pages)
22 June 2010Director's details changed for Mrs Actar Arya on 10 April 2010 (2 pages)
22 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 May 2009Return made up to 10/04/09; full list of members (3 pages)
19 May 2009Return made up to 10/04/09; full list of members (3 pages)
18 May 2009Registered office changed on 18/05/2009 from ashley lodge, 34 ashley road altrincham cheshire WA14 2DW (1 page)
18 May 2009Registered office changed on 18/05/2009 from ashley lodge, 34 ashley road altrincham cheshire WA14 2DW (1 page)
18 May 2009Director's change of particulars / actar arya / 11/04/2008 (1 page)
18 May 2009Director's change of particulars / actar arya / 11/04/2008 (1 page)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 November 2008Director's change of particulars / akhtar atyabi / 30/08/2008 (1 page)
7 November 2008Secretary's change of particulars / salleh hassanpour / 30/08/2008 (1 page)
7 November 2008Director's change of particulars / akhtar atyabi / 30/08/2008 (1 page)
7 November 2008Secretary's change of particulars / salleh hassanpour / 30/08/2008 (1 page)
10 June 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
10 June 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
15 May 2008Return made up to 10/04/08; full list of members (6 pages)
15 May 2008Return made up to 10/04/08; full list of members (6 pages)
10 April 2007Incorporation (12 pages)
10 April 2007Incorporation (12 pages)