Company NameWordlore Limited
DirectorsMichael George Cohen and Joanne Cohen
Company StatusActive
Company Number07777275
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael George Cohen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(3 days after company formation)
Appointment Duration12 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Hadley Close
Elstree
Herts
WD6 3LB
Director NameJoanne Cohen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hadley Close
Elstree
Herts
WD6 3LB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joanne Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£13,334
Cash£1,418
Current Liabilities£105,743

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 Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2013Appointment of Joanne Cohen as a director (2 pages)
29 January 2013Appointment of Joanne Cohen as a director (2 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
21 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
21 September 2012Registered office address changed from 8 Hadley Close Elstree Herts WD6 3LB United Kingdom on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 8 Hadley Close Elstree Herts WD6 3LB United Kingdom on 21 September 2012 (1 page)
20 September 2011Termination of appointment of Andrew Davis as a director (1 page)
20 September 2011Appointment of Mr Michael George Cohen as a director (2 pages)
20 September 2011Registered office address changed from 8 Hadley Close Elstree Herts WD6 3LB United Kingdom on 20 September 2011 (1 page)
20 September 2011Termination of appointment of Andrew Davis as a director (1 page)
20 September 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 8 Hadley Close Elstree Herts WD6 3LB United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 September 2011 (1 page)
20 September 2011Appointment of Mr Michael George Cohen as a director (2 pages)
16 September 2011Incorporation (43 pages)
16 September 2011Incorporation (43 pages)