General information

Name:

Wordtracker Ltd

Office Address:

Kemp House 152-160 City Road EC1V 2NX London

Number: 03784266

Incorporation date: 1999-06-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03784266 25 years ago, Wordtracker Limited was set up as a Private Limited Company. Its actual office address is Kemp House 152-160, City Road London. The listed name change from Rivergold Associates to Wordtracker Limited came on Wednesday 27th March 2019. The enterprise's classified under the NACE and SIC code 62090 meaning Other information technology service activities. 2022-03-31 is the last time the accounts were filed.

Andrew M. and Mike M. are registered as the company's directors and have been doing everything they can to make sure everything is working correctly for 25 years. To provide support to the directors, this limited company has been utilizing the expertise of Andrew M. as a secretary since the appointment on Tuesday 8th June 1999.

Executives with significant control over the firm are: Mike M. owns 1/2 or less of company shares. Andy M. owns 1/2 or less of company shares.

  • Previous company's names
  • Wordtracker Limited 2019-03-27
  • Rivergold Associates Limited 1999-06-08

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 08 June 1999

Latest update: 19 February 2024

Andrew M.

Role: Secretary

Appointed: 08 June 1999

Latest update: 19 February 2024

Mike M.

Role: Director

Appointed: 08 June 1999

Latest update: 19 February 2024

People with significant control

Mike M.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares
Andy M.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares
Susan M.
Notified on 1 October 2016
Ceased on 11 April 2022
Nature of control:
substantial control or influence
Maurice M.
Notified on 1 October 2016
Ceased on 29 December 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 October 2023
Confirmation statement last made up date 12 October 2022
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 December 2014
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 13 January 2016
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 November 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 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts 19 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 11 Apollo Studios Charlton Kings Road

Post code:

NW5 2SW

City / Town:

London

HQ address,
2013

Address:

19 North Street

Post code:

TN24 8LF

City / Town:

Ashford

HQ address,
2014

Address:

19 North Street

Post code:

TN24 8LF

City / Town:

Ashford

HQ address,
2015

Address:

19 North Street

Post code:

TN24 8LF

City / Town:

Ashford

HQ address,
2016

Address:

19 North Street

Post code:

TN24 8LF

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
24
Company Age

Closest Companies - by postcode