Wordphrase Ltd MILDENHALL


Founded in 2017, Wordphrase, classified under reg no. 10682319 is an active company. Currently registered at Suite 110 IP28 7DE, Mildenhall the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since May 26, 2023 Wordphrase Ltd is no longer carrying the name Holla Services.

The company has 2 directors, namely Nillottama M., Shyam M.. Of them, Shyam M. has been with the company the longest, being appointed on 21 March 2017 and Nillottama M. has been with the company for the least time - from 6 April 2023. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Wordphrase Ltd Address / Contact

Office Address Suite 110
Office Address2 82 James Carter Road
Town Mildenhall
Post code IP28 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10682319
Date of Incorporation Tue, 21st Mar 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Nillottama M.

Position: Director

Appointed: 06 April 2023

Shyam M.

Position: Director

Appointed: 21 March 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we identified, there is Ssm Group Limited from Watford, United Kingdom. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nsm Investments Limited that entered Harrow, England as the address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Ssm Group Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Ssm Group Limited

Egale 1 80 St Albans Road, Watford, Hertfordshire, WD17 1DL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12552517
Notified on 15 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Nsm Investments Limited

C/O Klsa Llp 3rd Floor, Amba House 15 College Road, Harrow, Middlesex, HA1 1BA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 04220994
Notified on 8 September 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Ssm Group Limited

Egale 1 80 St Albans Road, Watford, Hertfordshire, WD17 1DL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12552517
Notified on 15 April 2020
Ceased on 5 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Shyam M.

Notified on 21 March 2017
Ceased on 15 April 2020
Nature of control: right to appoint and remove directors

Company previous names

Holla Services May 26, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 63784 63823 65937 51330 99424 229
Current Assets 84 63856 29862 47376 726570 463
Debtors  24 1505 54219 282504 806
Other Debtors  24 1505 54219 182504 706
Property Plant Equipment 4362 5381 533585 
Total Inventories  8 48919 41826 450 
Other
Accumulated Depreciation Impairment Property Plant Equipment 625081 5132 4613 046
Amounts Owed By Related Parties    100100
Average Number Employees During Period 11111
Creditors25 012159 732173 980209 663252 51210 801
Dividends Paid On Shares16 18423 17128 747   
Fixed Assets16 18423 60731 28532 32031 37230 787
Increase From Depreciation Charge For Year Property Plant Equipment 624461 005948585
Intangible Assets16 18423 17128 74730 78730 78730 787
Intangible Assets Gross Cost16 18423 17128 74730 78730 787 
Net Current Assets Liabilities-18 375-75 094-117 682-147 190-175 786559 662
Number Shares Issued Fully Paid1     
Other Creditors24 624159 732173 980209 663252 51210 801
Par Value Share1     
Property Plant Equipment Gross Cost 4983 0463 0463 046 
Total Additions Including From Business Combinations Property Plant Equipment 4982 548   
Total Assets Less Current Liabilities-2 191-51 487-86 397-114 870-144 414590 449
Trade Creditors Trade Payables388     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates April 5, 2024
filed on: 5th, April 2024
Free Download (5 pages)

Company search