Company NameThe Word Works (London) Limited
DirectorTimothy Simmons
Company StatusActive
Company Number06957512
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)
Previous NameFirst Light Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Timothy Simmons
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameTimothy Simmons
NationalityBritish
StatusCurrent
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMiss Emma Katrina Keens
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2012)
RoleJournalist & Copywriter
Country of ResidenceEngland
Correspondence Address66b Morton Road
Islington
London
N1 3BE
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethewordworks.co.uk
Email address[email protected]
Telephone020 31376260
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 £1Tim Simmons
50.00%
Ordinary
100 at £1Tim Simmons
50.00%
Ordinary B

Financials

Year2014
Net Worth£44,180
Cash£18,913
Current Liabilities£65,416

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 Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

20 May 2021Delivered on: 21 May 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Cessation of Timothy Simmons as a person with significant control on 24 February 2022 (1 page)
31 March 2022Notification of Simmons & Schmid Limited as a person with significant control on 24 February 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 May 2021Registration of charge 069575120001, created on 20 May 2021 (14 pages)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
11 February 2020Change of details for Mr Timothy Simmons as a person with significant control on 10 February 2020 (2 pages)
11 February 2020Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 11 February 2020 (1 page)
11 February 2020Secretary's details changed for Timothy Simmons on 10 February 2020 (1 page)
11 February 2020Change of details for Mr Timothy Simmons as a person with significant control on 6 April 2016 (2 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 September 2017Director's details changed for Mr Timothy Simmons on 14 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Timothy Simmons on 14 September 2017 (2 pages)
27 September 2017Secretary's details changed for Timothy Simmons on 14 September 2017 (1 page)
27 September 2017Registered office address changed from Circus House 26 Little Portland Street London W1W 8BX England to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Circus House 26 Little Portland Street London W1W 8BX England to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 27 September 2017 (1 page)
27 September 2017Secretary's details changed for Timothy Simmons on 14 September 2017 (1 page)
16 February 2017Elect to keep the directors' register information on the public register (1 page)
16 February 2017Elect to keep the directors' register information on the public register (1 page)
16 February 2017Elect to keep the directors' residential address register information on the public register (1 page)
16 February 2017Elect to keep the secretaries register information on the public register (1 page)
16 February 2017Elect to keep the directors' residential address register information on the public register (1 page)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
16 February 2017Elect to keep the secretaries register information on the public register (1 page)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
(5 pages)
9 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
(5 pages)
9 March 2016Registered office address changed from Halpern the Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard London W1T 1QL England to Circus House 26 Little Portland Street London W1W 8BX on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Halpern the Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard London W1T 1QL England to Circus House 26 Little Portland Street London W1W 8BX on 9 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Registered office address changed from Unit 1 & 2 Post Box 3022, the Village Offices Westfield London Shopping Centre, Ariel Way London W12 7GF to Halpern the Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard London W1T 1QL on 22 July 2015 (1 page)
22 July 2015Registered office address changed from Unit 1 & 2 Post Box 3022, the Village Offices Westfield London Shopping Centre, Ariel Way London W12 7GF to Halpern the Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard London W1T 1QL on 22 July 2015 (1 page)
9 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
9 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
9 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Registered office address changed from 79 St. Quintin Avenue London W10 6PB on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 79 St. Quintin Avenue London W10 6PB on 14 March 2014 (1 page)
28 February 2014Secretary's details changed for Timothy Simmons on 19 February 2014 (1 page)
28 February 2014Secretary's details changed for Timothy Simmons on 19 February 2014 (1 page)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(5 pages)
28 February 2014Director's details changed for Timothy Simmons on 19 February 2014 (2 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(5 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(5 pages)
28 February 2014Director's details changed for Timothy Simmons on 19 February 2014 (2 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Registered office address changed from Tim Simmons the Word Works/Care of the 3D Agency 4Th Floor Heddon House, 149-151 Regents Street London W1B 4JD United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from Tim Simmons the Word Works/Care of the 3D Agency 4Th Floor Heddon House, 149-151 Regents Street London W1B 4JD United Kingdom on 12 June 2013 (1 page)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 March 2013Director's details changed for Timothy Simmons on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 March 2013Director's details changed for Timothy Simmons on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Timothy Simmons on 8 March 2013 (2 pages)
14 December 2012Termination of appointment of Emma Keens as a director (1 page)
14 December 2012Termination of appointment of Emma Keens as a director (1 page)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 July 2012Registered office address changed from Lynwood Entry Hill Drive Entry Hill Bath BA2 5NL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Lynwood Entry Hill Drive Entry Hill Bath BA2 5NL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Lynwood Entry Hill Drive Entry Hill Bath BA2 5NL on 9 July 2012 (1 page)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 October 2011Change of name notice (2 pages)
28 October 2011Company name changed first light communications LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
(2 pages)
28 October 2011Change of name notice (2 pages)
28 October 2011Company name changed first light communications LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
(2 pages)
3 October 2011Resolutions
  • RES13 ‐ No auth share capital 06/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
3 October 2011Resolutions
  • RES13 ‐ No auth share capital 06/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
17 August 2011Appointment of Ms Emma Katrina Keens as a director (2 pages)
17 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
17 August 2011Appointment of Ms Emma Katrina Keens as a director (2 pages)
5 August 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 200
(4 pages)
5 August 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 200
(4 pages)
5 August 2011Statement of company's objects (2 pages)
5 August 2011Statement of company's objects (2 pages)
5 August 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 200
(4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Timothy Simmons on 9 July 2010 (2 pages)
15 September 2010Director's details changed for Timothy Simmons on 9 July 2010 (2 pages)
15 September 2010Director's details changed for Timothy Simmons on 9 July 2010 (2 pages)
15 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 November 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 99
(2 pages)
19 November 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 99
(2 pages)
26 October 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
26 October 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
22 July 2009Director and secretary appointed timothy simmons (2 pages)
22 July 2009Director and secretary appointed timothy simmons (2 pages)
13 July 2009Appointment terminated director dunstana davies (1 page)
13 July 2009Appointment terminated director dunstana davies (1 page)
13 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
13 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
9 July 2009Incorporation (19 pages)
9 July 2009Incorporation (19 pages)