General information

Name:

Photosymbols Ltd

Office Address:

Unit 4A Greenway Business Centre Doncaster Road BS10 5PY Bristol

Number: 05058945

Incorporation date: 2004-03-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Photosymbols Limited has existed in the United Kingdom for at least twenty years. Started with registration number 05058945 in the year 2004, the company is registered at Unit 4A Greenway Business Centre, Bristol BS10 5PY. The firm current name is Photosymbols Limited. This enterprise's previous customers may recognize it also as Worth 1000 Words, which was in use until 2005-05-27. This enterprise's SIC code is 85590 which means Other education not elsewhere classified. 2022-06-30 is the last time the company accounts were reported.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 4 transactions from worth at least 500 pounds each, amounting to £3,120 in total. The company also worked with the Sandwell Council (2 transactions worth £1,200 in total) and the Rutland County Council (3 transactions worth £360 in total). Photosymbols was the service provided to the Rutland County Council Council covering the following areas: Services - Fees And Charges and Subscriptions was also the service provided to the Sandwell Council Council covering the following areas: Adult Social Care and Total Adult Social Care.

Current directors listed by the following business are as follow: Peter D. appointed on 2004-03-01 and Karl S. appointed twenty years ago. In order to help the directors in their tasks, the business has been utilizing the expertise of Peter D. as a secretary for the last twenty years.

  • Previous company's names
  • Photosymbols Limited 2005-05-27
  • Worth 1000 Words Limited 2004-03-01

Financial data based on annual reports

Company staff

Peter D.

Role: Director

Appointed: 01 March 2004

Latest update: 9 March 2024

Peter D.

Role: Secretary

Appointed: 01 March 2004

Latest update: 9 March 2024

Karl S.

Role: Director

Appointed: 01 March 2004

Latest update: 9 March 2024

People with significant control

Executives who control the firm include: Karl S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Karl S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 31 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Amended accounts made up to 2017-06-30 (AAMD)
filed on: 20th, March 2018
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Charles Hinitt & Associates Limited

Address:

48 Belle Vue Terrace

Post code:

WR14 4QG

City / Town:

Malvern

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Rutland County Council 1 £ 120.00
2015-07-20 2251562 £ 120.00 Services - Fees And Charges
2015 Sandwell Council 1 £ 600.00
2015-04-01 1516P01_CR03798 £ 600.00 Adult Social Care
2014 Cornwall Council 1 £ 600.00
2014-04-24 836600 £ 600.00 43503-translation & Interpretation
2014 Rutland County Council 1 £ 120.00
2014-09-04 2230774 £ 120.00 Subscriptions
2013 Cornwall Council 2 £ 1 800.00
2013-01-31 314478 £ 1 200.00 43544-student Tuition Fees
2013-04-18 406690 £ 600.00 45217-annual Licence Software Fees
2013 Rutland County Council 1 £ 120.00
2013-08-21 2191914 £ 120.00 Subscriptions
2013 Sandwell Council 1 £ 600.00
2013-10-01 2014P07_004226 £ 600.00 Total Adult Social Care
2012 Cornwall Council 1 £ 720.00
2012-02-17 239294-1367205 £ 720.00 Publicity Promotions & Marketi

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies