Company NameWord Communications Limited
DirectorMatthew Raymond Winstone
Company StatusActive
Company Number03535127
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Previous NameTurbo IT Support Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Raymond Winstone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1999(1 year, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address99 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RS
Secretary NameMrs Rosaria Winstone
StatusCurrent
Appointed12 September 2012(14 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address99 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RS
Director NameRoss Fitzpatrick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 week, 6 days after company formation)
Appointment Duration14 years, 5 months (resigned 12 September 2012)
RoleManaging Director
Correspondence AddressLyndhurst Oaks The Fairway
Godalming
Surrey
GU7 1PG
Secretary NameGuy Kearsley
NationalityBritish
StatusResigned
Appointed08 April 1998(1 week, 6 days after company formation)
Appointment Duration14 years, 5 months (resigned 12 September 2012)
RoleCompany Director
Correspondence AddressApartment 4 459 Washington Street
New York
United States
Director NameSQL Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW

Contact

Websitewordcomm.co.uk
Email address[email protected]
Telephone01686 516814
Telephone regionLlanidloes / Newtown

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Matthew Raymond Winstone
49.02%
Ordinary A
50 at £1Mrs Rosaria Winstone
49.02%
Ordinary A
1 at £1Mr Matthew Raymond Winstone
0.98%
Ordinary B
1 at £1Mrs Rosaria Winstone
0.98%
Ordinary B

Financials

Year2014
Net Worth£40,048
Cash£26,668
Current Liabilities£71,357

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
17 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
28 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 102
(5 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 102
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way, Wimbledon London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way, Wimbledon London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way, Wimbledon London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 102
(5 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 102
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 102
(5 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 102
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
13 September 2012Appointment of Mrs Rosaria Winstone as a secretary (2 pages)
13 September 2012Termination of appointment of Ross Fitzpatrick as a director (1 page)
13 September 2012Termination of appointment of Guy Kearsley as a secretary (1 page)
13 September 2012Termination of appointment of Ross Fitzpatrick as a director (1 page)
13 September 2012Appointment of Mrs Rosaria Winstone as a secretary (2 pages)
13 September 2012Termination of appointment of Guy Kearsley as a secretary (1 page)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
3 February 2011Secretary's details changed for Guy Kearsley on 2 February 2011 (2 pages)
3 February 2011Director's details changed for Ross Fitzpatrick on 2 February 2011 (2 pages)
3 February 2011Secretary's details changed for Guy Kearsley on 2 February 2011 (2 pages)
3 February 2011Director's details changed for Ross Fitzpatrick on 2 February 2011 (2 pages)
3 February 2011Secretary's details changed for Guy Kearsley on 2 February 2011 (2 pages)
3 February 2011Director's details changed for Ross Fitzpatrick on 2 February 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Director's change of particulars / ross fitzpatrick / 08/04/2008 (1 page)
8 April 2008Director's change of particulars / ross fitzpatrick / 08/04/2008 (1 page)
7 April 2008Return made up to 25/03/08; full list of members (4 pages)
7 April 2008Return made up to 25/03/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 June 2007Return made up to 25/03/07; full list of members (3 pages)
26 June 2007Return made up to 25/03/07; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 25/03/06; full list of members (3 pages)
21 March 2006Return made up to 25/03/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Registered office changed on 13/10/05 from: 8 summer road east molesey surrey KT8 9LS (1 page)
13 October 2005Registered office changed on 13/10/05 from: 8 summer road east molesey surrey KT8 9LS (1 page)
29 March 2005Return made up to 25/03/05; full list of members (2 pages)
29 March 2005Return made up to 25/03/05; full list of members (2 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 March 2004Return made up to 25/03/04; full list of members (7 pages)
16 March 2004Return made up to 25/03/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 April 2003Return made up to 25/03/03; full list of members (7 pages)
23 April 2003Return made up to 25/03/03; full list of members (7 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
13 November 2002Registered office changed on 13/11/02 from: 64-66 richmond road kingston upon thames surrey KT2 5EH (1 page)
13 November 2002Registered office changed on 13/11/02 from: 64-66 richmond road kingston upon thames surrey KT2 5EH (1 page)
16 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Registered office changed on 28/11/00 from: 97 acre road kingston upon thames surrey KT2 6ES (1 page)
28 November 2000Registered office changed on 28/11/00 from: 97 acre road kingston upon thames surrey KT2 6ES (1 page)
28 November 2000Full accounts made up to 31 March 2000 (9 pages)
28 November 2000Full accounts made up to 31 March 2000 (9 pages)
20 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
16 April 1999Return made up to 25/03/99; full list of members (6 pages)
16 April 1999Return made up to 25/03/99; full list of members (6 pages)
22 April 1998Company name changed turbo it support LIMITED\certificate issued on 23/04/98 (2 pages)
22 April 1998Company name changed turbo it support LIMITED\certificate issued on 23/04/98 (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: nelson house 271 kingston road london SW19 3NW (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: nelson house 271 kingston road london SW19 3NW (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
25 March 1998Incorporation (12 pages)
25 March 1998Incorporation (12 pages)