UKBizDB.co.uk

WORDMATRIX LIMITED

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

This company is commonly known as Wordmatrix Limited. The company was founded 23 years ago and was given the registration number 04223964. The firm's registered office is in LONDON. You can find them at No 4 Crescent Mansions, 122 Elgin Crescent, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:WORDMATRIX LIMITED
Company Number:04223964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2001
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:No 4 Crescent Mansions, 122 Elgin Crescent, London, W11 2JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Symington House, Symington, ML12 6LW

Director04 July 2007Active
No 4 Crescent Mansions, 122 Elgin Crescent, London, W11 2JN

Director29 September 2020Active
Killiecrankie House, Killiecrankie By Pitlochry, PH16 5LG

Secretary04 July 2007Active
The Killiecrankie Hotel, Killiecrankie By Pitlochry, PH16 5LG

Secretary29 May 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 May 2001Active
Killiecrankie House, Killiecrankie By Pitlochry, PH16 5LG

Director04 July 2007Active
The Killiecrankie Hotel, Killiecrankie By Pitlochry, PH16 5LG

Director01 January 2003Active
The Killiecrankie Hotel, Killiecrankie, Pitlochry, PH16 5LG

Director29 May 2001Active

People with Significant Control

Mr James Dawnay
Notified on:01 October 2020
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:Scotland
Address:Symington House, Symington, Biggar, Scotland, ML12 6LW
Nature of control:
  • Significant influence or control
Miss Henrietta Charity Onslow Fergusson
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:Scotland
Address:Killiecrankie House, Killiecrankie, Pitlochry, Scotland, PH16 5LG
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-28Dissolution

Dissolution application strike off company.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Accounts

Change account reference date company previous shortened.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Termination secretary company with name termination date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.