UKBizDB.co.uk

WORDSWORTH TECHNOLOGY (KENT) LIMITED

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

This company is commonly known as Wordsworth Technology (kent) Limited. The company was founded 23 years ago and was given the registration number 04028537. The firm's registered office is in REDDITCH. You can find them at 2 Ravensbank Business Park, Hedera Road, Redditch, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WORDSWORTH TECHNOLOGY (KENT) LIMITED
Company Number:04028537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Ravensbank Business Park, Hedera Road, Redditch, B98 9EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horns Lodge, Meres Lane, Cross In Hand, Heathfield, England, TN21 0TY

Secretary31 August 2018Active
Horns Lodge, Meres Lane, Cross In Hand, Heathfield, England, TN21 0TY

Director23 October 2013Active
2 Ravensbank Business Park, Hedera Road, Redditch, England, B98 9EY

Director01 March 2016Active
Horns Lodge Meres Lane, Cross In Hand, Heathfield, TN21 0TY

Secretary06 July 2000Active
Astwood Farm House, Astwood Lane, Astwood Bank, Redditch, England, B96 6HH

Secretary28 November 2012Active
16, Hollandbury Park, Kings Hill, West Malling, England, ME19 4BZ

Secretary24 October 2013Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary06 July 2000Active
Cowfield Cottage, Bodiam, Robertsbridge, TN32 5RA

Director06 July 2000Active
Horns Lodge, Meres Lane, Cross In Hand, Heathfield, England, TN21 0TY

Director26 November 2012Active
Horns Lodge Meres Lane, Cross In Hand, Heathfield, TN21 0TY

Director06 July 2000Active
21 Goldings Close, Kings Hill, West Malling, ME19 4BE

Director06 July 2000Active
Puckshott, Rockfield Road, Oxted, RH8 0EJ

Director08 March 2010Active
188 Silverdale Road, Tunbridge Wells, TN4 9HT

Director12 December 2000Active
19 Shoreham Place, Shoreham, Sevenoaks, TN14 7RX

Director14 December 2000Active

People with Significant Control

Solid State Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Ravensbank Business Park, Hedera Road, Redditch, England, B98 9EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type dormant.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Officers

Change person director company with change date.

Download
2018-12-03Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Mortgage

Mortgage satisfy charge full.

Download
2018-09-18Officers

Appoint person secretary company with name date.

Download
2018-09-18Officers

Termination secretary company with name termination date.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type dormant.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-04Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.