Company NameWordy Limited
DirectorAnders Schepelern
Company StatusActive
Company Number07443366
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAnders Schepelern
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed19 November 2010(1 day after company formation)
Appointment Duration13 years, 5 months
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressLundtoftegade 46 4 Tv 2200 Kobenhavn N
Copenhagen
Denmark
Director NameMr Harry Jerome Glasstone
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Cardiff House Tilling Road
London
NW2 1LJ
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2010(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2013)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitehttps://wordy.com/
Email address[email protected]
Telephone020 81441336
Telephone regionLondon

Location

Registered Address727-729 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

242.7k at £1Klaus Lovgreen
9.38%
Ordinary
211.8k at £1Lars Bjerre Nelson
8.18%
Ordinary
211.8k at £1Seedcamp
8.18%
Ordinary
134.8k at £1Alistair Milne
5.21%
Ordinary
134.8k at £1Blue Roof Holdings Inc
5.21%
Ordinary
134.8k at £1Dinesh Lalvani
5.21%
Ordinary
134.8k at £1Mdi Overseas LTD
5.21%
Ordinary
1.1m at £1Anders Scheplern
41.15%
Ordinary
294.2k at £1Dr Zelig Aps
11.37%
Ordinary
23.6k at £1Rajesh Sawhney
0.91%
Ordinary

Financials

Year2014
Net Worth£37,239
Cash£44,336

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
26 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 18 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 December 2018Director's details changed for Anders Schepelern on 28 November 2018 (2 pages)
6 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
6 December 2018Change of details for Mr Anders Schepelern as a person with significant control on 28 November 2018 (2 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 August 2017Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
12 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,588,414
(4 pages)
13 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,588,414
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 21 August 2014
  • GBP 2.59
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 21 August 2014
  • GBP 2.59
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,588,414
(4 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,588,414
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
11 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
25 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,353,104
(4 pages)
25 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,353,104
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 April 2013Termination of appointment of Ohs Secretaries Limited as a secretary (1 page)
30 April 2013Termination of appointment of Ohs Secretaries Limited as a secretary (1 page)
7 February 2013Statement of capital following an allotment of shares on 6 September 2012
  • GBP 2.353104
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 6 September 2012
  • GBP 2.353104
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 6 September 2012
  • GBP 2.353104
(3 pages)
31 January 2013Sub-division of shares on 14 March 2011 (5 pages)
31 January 2013Sub-division of shares on 14 March 2011 (5 pages)
17 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (14 pages)
13 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (14 pages)
30 November 2010Termination of appointment of Harry Jerome Glasstone as a director (1 page)
30 November 2010Appointment of Anders Schepelern as a director (2 pages)
30 November 2010Appointment of Anders Schepelern as a director (2 pages)
30 November 2010Appointment of Ohs Secretaries Limited as a secretary (2 pages)
30 November 2010Termination of appointment of Harry Jerome Glasstone as a director (1 page)
30 November 2010Appointment of Ohs Secretaries Limited as a secretary (2 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)