Company NameWordmatter Limited
DirectorsBen Morris and Philippa Margaret Morris
Company StatusActive
Company Number06248656
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ben Morris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleWriter And Software Architect
Country of ResidenceEngland
Correspondence Address2 The Terrace
Lauradale Road
London
N2 9LX
Secretary NameMrs Philippa Margaret Morris
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Terrace
Lauradale Road
London
N2 9LX
Director NameMrs Philippa Margaret Morris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Terrace
Lauradale Road
London
N2 9LX

Contact

Websitewordmatter.co.uk
Telephone020 84443724
Telephone regionLondon

Location

Registered Address2 Bedford Mews
East Finchley
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ben Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£3,060
Cash£5,485
Current Liabilities£9,568

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

29 May 2020Confirmation statement made on 16 May 2020 with updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 June 2018Registered office address changed from C/O Don Fisher & Co 311 Winston House 2 Dollis Park London N3 1HF to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 11 June 2018 (1 page)
28 May 2018Confirmation statement made on 16 May 2018 with updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 101
(6 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 101
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 February 2016Statement of capital following an allotment of shares on 17 May 2015
  • GBP 101
(3 pages)
2 February 2016Statement of capital following an allotment of shares on 17 May 2015
  • GBP 101
(3 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
19 May 2014Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 19 May 2014 (1 page)
10 March 2014Appointment of Mrs Philippa Margaret Morris as a director (2 pages)
10 March 2014Appointment of Mrs Philippa Margaret Morris as a director (2 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
12 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 June 2010Director's details changed for Ben Morris on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Ben Morris on 2 October 2009 (2 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Ben Morris on 2 October 2009 (2 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2009Return made up to 16/05/09; full list of members (3 pages)
27 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 September 2008Return made up to 16/05/08; full list of members (3 pages)
29 September 2008Return made up to 16/05/08; full list of members (3 pages)
16 May 2007Incorporation (15 pages)
16 May 2007Incorporation (15 pages)