Warning: file_put_contents(c/6f5b4786c9852edf7707b044db50d2a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wordwing Limited, EC3N 1BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

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:
  • 99999 - Dormant Company

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 InformationRoleAppointedStatus
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director19 November 2019Active
Elizabeth House, 13-19, Queen Street, Leeds, United Kingdom, LS1 2TW

Director20 December 2018Active

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)

Copyright © 2024. All rights reserved.