WORDPUMP HOLDINGS LIMITED
BRIGHTON & HOVE SEEBECK 95 LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 08423637
Status Active
Incorporation Date 28 February 2013
Company Type Private Limited Company
Address C/O UHY HACKER YOUNG (S.E.) LIMITED, 168 CHURCH ROAD, BRIGHTON & HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 500 . The most likely internet sites of WORDPUMP HOLDINGS LIMITED are www.wordpumpholdings.co.uk, and www.wordpump-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Wordpump Holdings Limited is a Private Limited Company. The company registration number is 08423637. Wordpump Holdings Limited has been working since 28 February 2013. The present status of the company is Active. The registered address of Wordpump Holdings Limited is C O Uhy Hacker Young S E Limited 168 Church Road Brighton Hove East Sussex Bn3 2dl. . FORDEN, Lucann Dale is a Director of the company. UNDERWOOD, Mark is a Director of the company. Secretary EMW SECRETARIES LIMITED has been resigned. Director ZANT-BOER, Ian Leslie has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FORDEN, Lucann Dale
Appointed Date: 01 July 2013
46 years old

Director
UNDERWOOD, Mark
Appointed Date: 01 July 2013
63 years old

Resigned Directors

Secretary
EMW SECRETARIES LIMITED
Resigned: 21 January 2014
Appointed Date: 28 February 2013

Director
ZANT-BOER, Ian Leslie
Resigned: 21 January 2014
Appointed Date: 28 February 2013
72 years old

Director
EMW DIRECTORS LIMITED
Resigned: 21 January 2014
Appointed Date: 28 February 2013

Persons With Significant Control

Mr Mark Underwood
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

WORDPUMP HOLDINGS LIMITED Events

27 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Aug 2015
Previous accounting period shortened from 28 February 2015 to 31 December 2014
...
... and 10 more events
24 Jan 2014
Resolutions
  • RES13 ‐ Sub-division 21/01/2014

06 Sep 2013
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 6 September 2013
19 Aug 2013
Company name changed seebeck 95 LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14

19 Aug 2013
Change of name notice
28 Feb 2013
Incorporation