Warning: file_put_contents(c/1502666068800d1d6b7049f59a476934.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The White Words Limited, SP6 1QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE WHITE WORDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The White Words Limited. The company was founded 19 years ago and was given the registration number 05422061. The firm's registered office is in FORDINGBRIDGE. You can find them at 17 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE WHITE WORDS LIMITED
Company Number:05422061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:17 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX

Secretary01 March 2016Active
17 Glasshouse Studios, Fryern Court Road, Fordingbridge, SP6 1QX

Director12 April 2005Active
17 Glasshouse Studios, Fryern Court Road, Fordingbridge, SP6 1QX

Director18 July 2005Active
Rivers Edge, West Park Lane Damerham, Fordingbridge, SP6 3HB

Secretary12 April 2005Active
17 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, SP6 1QX

Corporate Secretary01 April 2008Active
37 Warren Street, London, W1T 6AD

Corporate Secretary18 July 2005Active
37 Warren Street, London, W1T 6AD

Corporate Secretary12 April 2005Active
37 Warren Street, London, W1T 6AD

Corporate Director12 April 2005Active

People with Significant Control

Mr Simon Victor White
Notified on:12 April 2017
Status:Active
Date of birth:December 1968
Nationality:British
Address:17 Glasshouse Studios, Fordingbridge, SP6 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Accounts

Change account reference date company previous extended.

Download
2016-04-11Officers

Appoint corporate secretary company with name date.

Download
2016-04-11Officers

Termination secretary company with name termination date.

Download
2016-03-23Officers

Change corporate secretary company with change date.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.