Company NameWord4U Ltd
Company StatusActive
Company Number06947799
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 2009(14 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Samuel Olufemi Abiola
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address108c Warner Road
London
SE5 9HQ
Director NameMiss Ihinosen Paulette Ohiwerei
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(5 months after company formation)
Appointment Duration14 years, 5 months
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address108c Warner Road
Camberwell
London
SE5 9HQ
Director NameMiss Oluwaseun Abiola
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(1 year, 10 months after company formation)
Appointment Duration13 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address108c Warner Road
Camberwell
London
SE5 9HQ
Director NameMiss Oluwaseun Abiola
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address31 Norton House
Aytoun Road
Stockwell
London
SW9 0UJ
Secretary NameMiss Jennifer Abiwon-Ramirez
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 Langham House
Worsopp Drive
Clapham Common
London
SW4 9QZ

Contact

Websiteword4u.co.uk
Telephone07 947885082
Telephone regionMobile

Location

Registered Address108c Warner Road
Camberwell
London
SE5 9HQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,364
Cash£17
Current Liabilities£4,381

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

4 December 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
11 May 2020Registered office address changed from 55a Denmark Hill London SE5 8RS to PO Box 76841 Camberwell London SE5 5LQ on 11 May 2020 (1 page)
21 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 August 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 August 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
31 May 2016Annual return made up to 15 May 2016 no member list (4 pages)
31 May 2016Annual return made up to 15 May 2016 no member list (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 May 2015Annual return made up to 15 May 2015 no member list (4 pages)
29 May 2015Annual return made up to 15 May 2015 no member list (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
18 July 2014Registered office address changed from 108C Warner Road Camberwell London SE5 9HQ England to 55a Denmark Hill London SE5 8RS on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 108C Warner Road Camberwell London SE5 9HQ England to 55a Denmark Hill London SE5 8RS on 18 July 2014 (1 page)
18 July 2014Annual return made up to 15 May 2014 no member list (4 pages)
18 July 2014Annual return made up to 15 May 2014 no member list (4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2013Annual return made up to 15 May 2013 no member list (4 pages)
28 May 2013Director's details changed for Mr Samuel Abiola on 28 May 2013 (2 pages)
28 May 2013Annual return made up to 15 May 2013 no member list (4 pages)
28 May 2013Director's details changed for Mr Samuel Abiola on 28 May 2013 (2 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 May 2012Annual return made up to 15 May 2012 no member list (5 pages)
16 May 2012Annual return made up to 15 May 2012 no member list (5 pages)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Annual return made up to 4 June 2011 no member list (5 pages)
24 June 2011Annual return made up to 4 June 2011 no member list (5 pages)
24 June 2011Annual return made up to 4 June 2011 no member list (5 pages)
5 May 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
5 May 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
26 April 2011Appointment of Miss Oluwaseun Abiola as a director (2 pages)
26 April 2011Appointment of Miss Oluwaseun Abiola as a director (2 pages)
30 March 2011Registered office address changed from 12 Beech Gardens Dagenham Essex RM10 9TS on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 12 Beech Gardens Dagenham Essex RM10 9TS on 30 March 2011 (1 page)
4 June 2010Annual return made up to 4 June 2010 no member list (3 pages)
4 June 2010Annual return made up to 4 June 2010 no member list (3 pages)
4 June 2010Annual return made up to 4 June 2010 no member list (3 pages)
18 January 2010Appointment of Miss Ihinosen Paulette Ohiwerei as a director (2 pages)
18 January 2010Termination of appointment of Jennifer Abiwon-Ramirez as a secretary (1 page)
18 January 2010Appointment of Miss Ihinosen Paulette Ohiwerei as a director (2 pages)
18 January 2010Termination of appointment of Jennifer Abiwon-Ramirez as a secretary (1 page)
18 January 2010Termination of appointment of Oluwaseun Abiola as a director (1 page)
18 January 2010Termination of appointment of Oluwaseun Abiola as a director (1 page)
30 June 2009Incorporation (16 pages)
30 June 2009Incorporation (16 pages)