UKBizDB.co.uk

WORDCRAFT INTERNATIONAL LIMITED

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

This company is commonly known as Wordcraft International Limited. The company was founded 37 years ago and was given the registration number 02043431. The firm's registered office is in BELPER. You can find them at Unit 8 Heritage Business Centre, Derby Road, Belper, Derbyshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:WORDCRAFT INTERNATIONAL LIMITED
Company Number:02043431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Unit 8 Heritage Business Centre, Derby Road, Belper, Derbyshire, England, DE56 1SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Secretary29 November 2006Active
Unit 8 Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director01 June 2003Active
Unit 8 Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director29 November 2006Active
Ardberg, Old Hall Lane, Church Broughton, DE65 5DA

Secretary01 January 2000Active
14 Haddon Drive, Little Eaton, Derby, DE21 5AQ

Secretary-Active
The Old Rectory, Trusley, Derby, DE6 5JG

Secretary07 December 1993Active
17 Mulberry Way, Hilton, Derby, DE65 5FR

Secretary04 November 2003Active
14 Stelle Way, Glenfield, LE3 8HN

Secretary09 April 2003Active
Ardberg, Old Hall Lane, Church Broughton, DE65 5DA

Director11 April 1994Active
Mill Hayes House 68 Mill Hayes Road, Knypersley, Stoke On Trent, ST8 7PS

Director-Active
14 Haddon Drive, Little Eaton, Derby, DE21 5AQ

Director-Active
The Old Rectory, Trusley, Derby, DE6 5JG

Director-Active
17 Mulberry Way, Hilton, Derby, DE65 5FR

Director01 June 2003Active
33 Pierson Drive, Hillsborough, Usa,

Director01 June 2003Active
14 Stelle Way, Glenfield, LE3 8HN

Director01 July 1998Active

People with Significant Control

Mr Brian Edmundson
Notified on:28 February 2019
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Unit 8 Heritage Business Centre, Derby Road, Belper, England, DE56 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Lake
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Unit 8 Heritage Business Centre, Derby Road, Belper, England, DE56 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Leslie Dowson
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:United Kingdom
Address:Mill Hayes House, 68 Mill Hayes Road, Knypersley, Stoke On Trent, United Kingdom, ST8 7PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-15Capital

Capital alter shares consolidation.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Change person secretary company.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person secretary company with change date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.