General information

Name:

Wordflow Ltd

Office Address:

11-19 Vyner Sreet E2 9DG London

Number: 03297987

Incorporation date: 1996-12-31

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in London under the ID 03297987. This firm was started in 1996. The headquarters of this firm is situated at 11-19 Vyner Sreet . The postal code for this place is E2 9DG. The company is recognized under the name of Wordflow Limited. Moreover this company also operated as Systemcard until the name was changed 22 years from now. The firm's classified under the NACE and SIC code 47990 which means Other retail sale not in stores, stalls or markets. The business most recent annual accounts were submitted for the period up to May 31, 2022 and the most recent confirmation statement was submitted on December 31, 2022.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Gravesham Borough Council, with over 1 transactions from worth at least 500 pounds each, amounting to £26,246 in total. The company also worked with the Birmingham City (5 transactions worth £9,379 in total) and the Brighton & Hove City (1 transaction worth £462 in total). Wordflow was the service provided to the Gravesham Borough Council Council covering the following areas: Repairs & Maintenance was also the service provided to the Brighton & Hove City Council covering the following areas: Print Stat & Gen Office Exps.

According to the information we have, this particular company was started in 1996 and has so far been overseen by nine directors, and out this collection of individuals six (Adam L., Peter B., Travis W. and 3 other directors have been described below) are still in the management.

  • Previous company's names
  • Wordflow Limited 2002-01-08
  • Systemcard Limited 1996-12-31

Financial data based on annual reports

Company staff

Adam L.

Role: Director

Appointed: 01 June 2018

Latest update: 19 March 2024

Peter B.

Role: Director

Appointed: 13 January 2017

Latest update: 19 March 2024

Travis W.

Role: Director

Appointed: 17 October 2013

Latest update: 19 March 2024

Peter E.

Role: Director

Appointed: 01 May 2002

Latest update: 19 March 2024

Alan H.

Role: Director

Appointed: 21 February 1997

Latest update: 19 March 2024

Richard W.

Role: Director

Appointed: 23 January 1997

Latest update: 19 March 2024

People with significant control

Executives who control the firm include: Peter E. has substantial control or influence over the company. Alan H. has substantial control or influence over the company. Peter B. has substantial control or influence over the company.

Peter E.
Notified on 26 May 2017
Nature of control:
substantial control or influence
Alan H.
Notified on 26 May 2017
Nature of control:
substantial control or influence
Peter B.
Notified on 26 May 2017
Nature of control:
substantial control or influence
Travis W.
Notified on 26 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (12 pages)

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
2014 Birmingham City 1 £ 2 568.00
2014-02-13 3149784904 £ 2 568.00
2013 Birmingham City 4 £ 6 811.20
2013-12-03 3149475568 £ 2 232.00
2013-06-21 3148781976 £ 2 040.00
2013-09-17 3149125950 £ 1 975.20
2013 Gravesham Borough Council 1 £ 26 245.75
2013-01-10 220149 £ 26 245.75 Repairs & Maintenance
2011 Brighton & Hove City 1 £ 462.00
2011-10-05 PAY00419032 £ 462.00 Print Stat & Gen Office Exps

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 62090 : Other information technology service activities
27
Company Age

Similar companies nearby

Closest companies