Kingston Upon Thames
Surrey
KT2 5RS
Secretary Name | Mrs Rosaria Winstone |
---|---|
Status | Current |
Appointed | 12 September 2012(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 99 Durlston Road Kingston Upon Thames Surrey KT2 5RS |
Director Name | Ross Fitzpatrick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 September 2012) |
Role | Managing Director |
Correspondence Address | Lyndhurst Oaks The Fairway Godalming Surrey GU7 1PG |
Secretary Name | Guy Kearsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | Apartment 4 459 Washington Street New York United States |
Director Name | SQL Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Website | wordcomm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01686 516814 |
Telephone region | Llanidloes / Newtown |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Matthew Raymond Winstone 49.02% Ordinary A |
---|---|
50 at £1 | Mrs Rosaria Winstone 49.02% Ordinary A |
1 at £1 | Mr Matthew Raymond Winstone 0.98% Ordinary B |
1 at £1 | Mrs Rosaria Winstone 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £40,048 |
Cash | £26,668 |
Current Liabilities | £71,357 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
17 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
28 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Appointment of Mrs Rosaria Winstone as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Ross Fitzpatrick as a director (1 page) |
13 September 2012 | Termination of appointment of Guy Kearsley as a secretary (1 page) |
13 September 2012 | Termination of appointment of Ross Fitzpatrick as a director (1 page) |
13 September 2012 | Appointment of Mrs Rosaria Winstone as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Guy Kearsley as a secretary (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Secretary's details changed for Guy Kearsley on 2 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Ross Fitzpatrick on 2 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Guy Kearsley on 2 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Ross Fitzpatrick on 2 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Guy Kearsley on 2 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Ross Fitzpatrick on 2 February 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Director's change of particulars / ross fitzpatrick / 08/04/2008 (1 page) |
8 April 2008 | Director's change of particulars / ross fitzpatrick / 08/04/2008 (1 page) |
7 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 June 2007 | Return made up to 25/03/07; full list of members (3 pages) |
26 June 2007 | Return made up to 25/03/07; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 8 summer road east molesey surrey KT8 9LS (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 8 summer road east molesey surrey KT8 9LS (1 page) |
29 March 2005 | Return made up to 25/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 25/03/05; full list of members (2 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 64-66 richmond road kingston upon thames surrey KT2 5EH (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 64-66 richmond road kingston upon thames surrey KT2 5EH (1 page) |
16 April 2002 | Return made up to 25/03/02; full list of members
|
16 April 2002 | Return made up to 25/03/02; full list of members
|
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 April 2001 | Return made up to 25/03/01; full list of members
|
26 April 2001 | Return made up to 25/03/01; full list of members
|
28 November 2000 | Registered office changed on 28/11/00 from: 97 acre road kingston upon thames surrey KT2 6ES (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 97 acre road kingston upon thames surrey KT2 6ES (1 page) |
28 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 April 2000 | Return made up to 25/03/00; full list of members
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 25/03/00; full list of members
|
20 April 2000 | New director appointed (2 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
22 April 1998 | Company name changed turbo it support LIMITED\certificate issued on 23/04/98 (2 pages) |
22 April 1998 | Company name changed turbo it support LIMITED\certificate issued on 23/04/98 (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: nelson house 271 kingston road london SW19 3NW (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: nelson house 271 kingston road london SW19 3NW (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
25 March 1998 | Incorporation (12 pages) |
25 March 1998 | Incorporation (12 pages) |