Company NameWords Europe Limited
DirectorKathleen Ingleton Mussellwhite
Company StatusActive
Company Number03804272
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKathleen Ingleton Mussellwhite
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceBarbados
Correspondence AddressSuite 211 80 High Street
Winchester
Hampshire
SO23 9AT
Director NameDr David Peter Best
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressStones House Farm
Flawborough
Nottinghamshire
NG13 9PA
Secretary NameKathleen Ingleton Mussellwhite
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address31a Castle Gate
Newark
Nottinghamshire
NG24 1BB
Director NameMaria Lourdes Soriano Rouco
Date of BirthMay 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed07 July 2002(2 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2009)
RoleBusiness Consultant
Correspondence AddressTara House Douglas Road
Ashton Hall
St Peter
Barbados
Director NameMr Neil O'Brien
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Station House
Main Road, Leadenham
Lincoln
LN5 0PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewords-europe.com
Telephone020 81441340
Telephone regionLondon

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Kathleen Ingleton Mussellwhite
100.00%
Ordinary

Financials

Year2014
Net Worth£31,373
Cash£74,033
Current Liabilities£47,105

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

5 January 2021Micro company accounts made up to 31 July 2020 (2 pages)
22 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
14 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
28 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 August 2017Notification of Kathleen Ingleton Mussellwhite as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Kathleen Ingleton Mussellwhite as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Kathleen Ingleton Mussellwhite as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Kathleen Ingleton Mussellwhite on 9 July 2011 (2 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Kathleen Ingleton Mussellwhite on 9 July 2011 (2 pages)
26 July 2011Director's details changed for Kathleen Ingleton Mussellwhite on 9 July 2011 (2 pages)
25 November 2010Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 25 November 2010 (2 pages)
25 November 2010Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 25 November 2010 (2 pages)
3 November 2010Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 3 November 2010 (1 page)
28 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Kathleen Ingleton Mussellwhite on 22 October 2009 (2 pages)
1 September 2010Termination of appointment of Maria Soriano Rouco as a director (1 page)
1 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
1 September 2010Termination of appointment of Maria Soriano Rouco as a director (1 page)
1 September 2010Director's details changed for Kathleen Ingleton Mussellwhite on 22 October 2009 (2 pages)
31 August 2010Director's details changed for Kathleen Ingleton Mussellwhite on 7 January 2010 (2 pages)
31 August 2010Director's details changed for Kathleen Ingleton Mussellwhite on 7 January 2010 (2 pages)
31 August 2010Director's details changed for Kathleen Ingleton Mussellwhite on 7 January 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 December 2009Termination of appointment of Neil O'brien as a director (1 page)
3 December 2009Termination of appointment of Neil O'brien as a director (1 page)
4 August 2009Return made up to 09/07/09; full list of members (3 pages)
4 August 2009Return made up to 09/07/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 August 2008Return made up to 09/07/08; full list of members (4 pages)
12 August 2008Return made up to 09/07/08; full list of members (4 pages)
11 August 2008Director's change of particulars / kathleen mussellwhite / 08/07/2008 (1 page)
11 August 2008Appointment terminated secretary kathleen mussellwhite (1 page)
11 August 2008Director's change of particulars / maria soriano rouco / 08/07/2008 (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Director's change of particulars / maria soriano rouco / 08/07/2008 (1 page)
11 August 2008Appointment terminated secretary kathleen mussellwhite (1 page)
11 August 2008Director's change of particulars / kathleen mussellwhite / 08/07/2008 (1 page)
11 August 2008Location of register of members (1 page)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Return made up to 09/07/07; full list of members (3 pages)
11 September 2007Return made up to 09/07/07; full list of members (3 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Director's particulars changed (1 page)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 January 2007Return made up to 09/07/06; full list of members (3 pages)
23 January 2007Return made up to 09/07/06; full list of members (3 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 July 2005Return made up to 09/07/05; full list of members (7 pages)
26 July 2005Return made up to 09/07/05; full list of members (7 pages)
28 January 2005Ad 01/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 2005Ad 01/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 July 2003Return made up to 09/07/03; full list of members (7 pages)
11 July 2003Return made up to 09/07/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 August 2001Return made up to 09/07/01; full list of members (6 pages)
9 August 2001Return made up to 09/07/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
21 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
18 July 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2000Director's particulars changed (1 page)
22 June 2000Secretary's particulars changed;director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
22 June 2000Secretary's particulars changed;director's particulars changed (1 page)
9 December 1999Director's particulars changed (1 page)
9 December 1999Secretary's particulars changed (1 page)
9 December 1999Secretary's particulars changed (1 page)
9 December 1999Director's particulars changed (1 page)
6 September 1999Secretary's particulars changed;director's particulars changed (1 page)
6 September 1999Secretary's particulars changed;director's particulars changed (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (17 pages)
9 July 1999Incorporation (17 pages)