WORDWING LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Wordwing Limited. The company was founded 5 years ago and was given the registration number 11736310. The firm's registered office is in LONDON. You can find them at Minories House, 2-5 Minories, London, . This company's SIC code is 99999 - Dormant Company.
Company Information
Name | : | WORDWING LIMITED |
---|
Company Number | : | 11736310 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 20 December 2018 |
---|
End of financial year | : | 31 March 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | |
---|
Office Address & Contact
Registered Address | : | Minories House, 2-5 Minories, London, England, EC3N 1BJ |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 19 November 2019 | Active |
Elizabeth House, 13-19, Queen Street, Leeds, United Kingdom, LS1 2TW | Director | 20 December 2018 | Active |
People with Significant Control
Aston Lark Group Limited |
Notified on | : | 18 August 2023 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | One, Creechurch Place, London, United Kingdom, EC3A 5AF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Epsilon Group Limited |
Notified on | : | 19 November 2019 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | 5th Floor, Minories House, 2-5 Minories, London, England, EC3N 1BJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Christopher James Hobbs |
Notified on | : | 19 November 2019 |
---|
Status | : | Active |
---|
Date of birth | : | January 1963 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Minories House, 2-5 Minories, London, England, EC3N 1BJ |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
Mr Jonathon Charles Round |
Notified on | : | 20 December 2018 |
---|
Status | : | Active |
---|
Date of birth | : | February 1959 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Elizabeth House, 13-19, Queen Street, Leeds, United Kingdom, LS1 2TW |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
York Place Company Nominees Limited |
Notified on | : | 20 December 2018 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Elizabeth House, 13-19, Queen Street, Leeds, United Kingdom, |
---|
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 (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 (3 months remaining)