Wordsearch Communications Limited LONDON


Founded in 2001, Wordsearch Communications, classified under reg no. 04314919 is an active company. Currently registered at 4th And 5th Floors West, Magdalen House SE1 2TU, London the company has been in the business for twenty three years. Its financial year was closed on December 28 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 5th Jun 2002 Wordsearch Communications Limited is no longer carrying the name Kit Communications.

The firm has 2 directors, namely Matthew F., Philip R.. Of them, Philip R. has been with the company the longest, being appointed on 1 November 2001 and Matthew F. has been with the company for the least time - from 20 March 2008. At present 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.

Wordsearch Communications Limited Address / Contact

Office Address 4th And 5th Floors West, Magdalen House
Office Address2 136-148 Tooley Street,
Town London
Post code SE1 2TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04314919
Date of Incorporation Thu, 1st Nov 2001
Industry Media representation services
End of financial Year 28th December
Company age 23 years old
Account next due date Sat, 28th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Matthew F.

Position: Director

Appointed: 20 March 2008

Philip R.

Position: Director

Appointed: 01 November 2001

Pier F.

Position: Director

Appointed: 01 October 2018

Resigned: 30 June 2022

William M.

Position: Director

Appointed: 17 November 2008

Resigned: 06 January 2022

Gary E.

Position: Secretary

Appointed: 25 July 2005

Resigned: 31 March 2014

Timothy P.

Position: Secretary

Appointed: 31 May 2002

Resigned: 25 July 2005

Peter M.

Position: Director

Appointed: 31 May 2002

Resigned: 31 March 2015

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2001

Resigned: 01 November 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 01 November 2001

Resigned: 01 November 2001

Rebecca R.

Position: Secretary

Appointed: 01 November 2001

Resigned: 31 May 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Phillip R. The abovementioned PSC and has 50,01-75% shares.

Phillip R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Kit Communications June 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-01-012022-12-31
Balance Sheet
Cash Bank On Hand52 164 3 169
Current Assets964 066 1 382 735
Debtors908 534 1 365 109
Net Assets Liabilities538 719 759 706
Property Plant Equipment26 10826 10830 696
Total Inventories3 368 14 457
Other
Accumulated Depreciation Impairment Property Plant Equipment 17 65230 175
Average Number Employees During Period26 24
Creditors457 022 655 089
Disposals Decrease In Depreciation Impairment Property Plant Equipment  955
Disposals Property Plant Equipment  955
Increase Decrease In Depreciation Impairment Property Plant Equipment  13 478
Increase Decrease In Property Plant Equipment  18 066
Investments5 5675 5671 364
Investments In Subsidiaries Measured Fair Value 5 5671 364
Net Current Assets Liabilities507 044 727 646
Property Plant Equipment Gross Cost 43 76060 871
Total Assets Less Current Liabilities538 719 759 706

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 12th, December 2023
Free Download (1 page)

Company search