Wordyhub LLP MAIDSTONE


Founded in 2015, Wordyhub LLP, classified under reg no. OC402170 is an active company. Currently registered at The Granary ME16 9NT, Maidstone the company has been in the business for ten years. Its financial year was closed on October 29 and its latest financial statement was filed on 31st October 2022.

As of 13 July 2025, our data shows no information about any ex officers on these positions.

Wordyhub LLP Address / Contact

Office Address The Granary
Office Address2 Hermitage Court, Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number OC402170
Date of Incorporation Wed, 7th Oct 2015
End of financial Year 29th October
Company age 10 years old
Account next due date Mon, 29th Jul 2024 (349 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Louise H.

Position: LLP Designated Member

Appointed: 14 July 2020

Terrence H.

Position: LLP Designated Member

Appointed: 20 October 2016

Rosie H.

Position: LLP Designated Member

Appointed: 25 July 2019

Resigned: 25 October 2024

Lucy H.

Position: LLP Designated Member

Appointed: 07 October 2015

Resigned: 25 July 2019

Chloe H.

Position: LLP Designated Member

Appointed: 07 October 2015

Resigned: 25 July 2019

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats identified, there is Louise H. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Terence H. This PSC and has 75,01-100% voting rights. The third one is Lucy H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Louise H.

Notified on 14 July 2020
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Terence H.

Notified on 25 July 2019
Nature of control: 75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Lucy H.

Notified on 1 June 2016
Ceased on 25 July 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Chloe H.

Notified on 1 June 2016
Ceased on 25 July 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-10-312023-10-312024-03-31
Balance Sheet
Cash Bank On Hand5 4245 7278 483
Current Assets24 34128 64638 560
Debtors18 91722 91930 077
Net Assets Liabilities48 76050 03252 899
Other Debtors1 2501 2501 250
Property Plant Equipment88 43577 53071 944
Other
Accumulated Depreciation Impairment Property Plant Equipment29 18843 53349 119
Additions Other Than Through Business Combinations Property Plant Equipment 3 440 
Bank Borrowings50 84647 83443 074
Creditors13 1708 31014 531
Increase From Depreciation Charge For Year Property Plant Equipment 14 3455 586
Net Current Assets Liabilities11 17120 33624 029
Other Creditors7 6243 5144 539
Other Taxation Social Security Payable5 5464 7969 992
Property Plant Equipment Gross Cost117 623121 063121 063
Total Assets Less Current Liabilities99 60697 86695 973
Trade Debtors Trade Receivables17 66721 66928 827

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Director's appointment terminated on 25th October 2024
filed on: 28th, October 2024
Free Download (1 page)

Company search

Advertisements