General information

Name:

Wordsworks Ltd

Office Address:

3rd Floor Broadstone Mill SK5 7DL Stockport

Number: 04821382

Incorporation date: 2003-07-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wordsworks Limited with the registration number 04821382 has been in this business field for 21 years. This particular Private Limited Company can be reached at 3rd Floor, Broadstone Mill, Stockport and its zip code is SK5 7DL. The firm listed name switch from Blue Oak Communications to Wordsworks Limited took place on 2003/07/16. This company's principal business activity number is 70210 which means Public relations and communications activities. Wordsworks Ltd released its account information for the period that ended on 2023/03/31. The latest annual confirmation statement was filed on 2022/11/03.

According to the latest data, the business has a single managing director: Gareth C., who was assigned to lead the company in July 2003. In order to provide support to the directors, this particular business has been utilizing the expertise of Justine C. as a secretary since July 2003.

Gareth C. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Wordsworks Limited 2003-07-16
  • Blue Oak Communications Limited 2003-07-04

Financial data based on annual reports

Company staff

Justine C.

Role: Secretary

Appointed: 04 July 2003

Latest update: 12 March 2024

Gareth C.

Role: Director

Appointed: 04 July 2003

Latest update: 12 March 2024

People with significant control

Gareth C.
Notified on 4 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 April 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 September 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 7th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

12 Sutton Road Heaton Norris Stockport

Post code:

SK4 2PW

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
20
Company Age

Closest Companies - by postcode