Wordsynk Limited LEEDS


Founded in 1985, Wordsynk, classified under reg no. 01926324 is an active company. Currently registered at Brainworks, Unit 4 LS12 6LL, Leeds the company has been in the business for 39 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 20th January 2021 Wordsynk Limited is no longer carrying the name Gould Tech Solutions.

The firm has 2 directors, namely Andrew L., Joshua G.. Of them, Joshua G. has been with the company the longest, being appointed on 10 October 2019 and Andrew L. has been with the company for the least time - from 10 March 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wordsynk Limited Address / Contact

Office Address Brainworks, Unit 4
Office Address2 Royds Close
Town Leeds
Post code LS12 6LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01926324
Date of Incorporation Wed, 26th Jun 1985
Industry Business and domestic software development
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Andrew L.

Position: Director

Appointed: 10 March 2020

Joshua G.

Position: Director

Appointed: 10 October 2019

Geoffrey S.

Position: Secretary

Resigned: 25 February 1992

Mark R.

Position: Director

Appointed: 28 April 2020

Resigned: 04 August 2021

Mark D.

Position: Secretary

Appointed: 13 February 2020

Resigned: 28 December 2023

Mark D.

Position: Director

Appointed: 13 February 2020

Resigned: 28 December 2023

Hazel G.

Position: Secretary

Appointed: 12 August 2019

Resigned: 13 February 2020

Hazel G.

Position: Director

Appointed: 12 August 2019

Resigned: 13 February 2020

Ali A.

Position: Secretary

Appointed: 26 April 2019

Resigned: 12 August 2019

Marcus M.

Position: Director

Appointed: 18 February 2019

Resigned: 26 April 2019

Ali A.

Position: Director

Appointed: 18 February 2019

Resigned: 10 October 2019

Bernadette B.

Position: Director

Appointed: 18 June 2018

Resigned: 11 March 2019

Marcus M.

Position: Secretary

Appointed: 22 January 2018

Resigned: 26 April 2019

Mark D.

Position: Director

Appointed: 22 January 2018

Resigned: 07 January 2019

Marcus M.

Position: Director

Appointed: 03 March 2016

Resigned: 18 February 2019

Mark C.

Position: Director

Appointed: 10 February 2016

Resigned: 09 May 2018

Diane C.

Position: Secretary

Appointed: 31 August 2015

Resigned: 22 January 2018

Karen M.

Position: Director

Appointed: 01 June 2015

Resigned: 19 January 2016

Matthew T.

Position: Secretary

Appointed: 31 October 2014

Resigned: 31 August 2015

Kenneth S.

Position: Director

Appointed: 18 September 2014

Resigned: 31 August 2015

Bernadette B.

Position: Director

Appointed: 21 March 2014

Resigned: 21 August 2017

Matthew T.

Position: Director

Appointed: 03 September 2012

Resigned: 23 November 2015

Jeremy E.

Position: Director

Appointed: 14 December 2011

Resigned: 24 May 2012

Diane C.

Position: Director

Appointed: 25 August 2011

Resigned: 22 January 2018

Joshua G.

Position: Director

Appointed: 17 September 2009

Resigned: 07 January 2019

Daniel M.

Position: Director

Appointed: 02 September 2009

Resigned: 25 August 2011

Joshua G.

Position: Secretary

Appointed: 23 June 2009

Resigned: 31 October 2014

Jon O.

Position: Secretary

Appointed: 01 December 2008

Resigned: 23 June 2009

Michele G.

Position: Director

Appointed: 01 December 2008

Resigned: 04 August 2021

Melanie T.

Position: Secretary

Appointed: 20 December 2007

Resigned: 01 December 2008

Laurence G.

Position: Director

Appointed: 31 October 2006

Resigned: 04 August 2021

Christopher B.

Position: Secretary

Appointed: 25 September 2001

Resigned: 20 December 2007

Christopher B.

Position: Director

Appointed: 25 September 2001

Resigned: 05 September 2008

Nicholas B.

Position: Secretary

Appointed: 01 August 2001

Resigned: 25 September 2001

Alistair N.

Position: Secretary

Appointed: 09 November 1999

Resigned: 31 July 2001

Dianne M.

Position: Director

Appointed: 09 November 1999

Resigned: 31 October 2006

Alistair N.

Position: Director

Appointed: 09 November 1999

Resigned: 31 July 2001

Geraldine S.

Position: Secretary

Appointed: 25 February 1992

Resigned: 09 November 1999

Yngve O.

Position: Director

Appointed: 07 November 1991

Resigned: 28 February 1992

Geoffrey S.

Position: Director

Appointed: 07 November 1991

Resigned: 09 November 1999

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Thebigword Group Limited from Leeds, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Link Up Mitaka Limited that entered Leeds, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Laurence G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Thebigword Group Limited

Link-Up House Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05551907
Notified on 18 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Link Up Mitaka Limited

Link-Up House Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01789968
Notified on 6 April 2016
Ceased on 18 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laurence G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gould Tech Solutions January 20, 2021
Gould Technologies January 16, 2010
Aardvark Translation Services August 4, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 30th, October 2023
Free Download (28 pages)

Company search