WORDWORX LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8EU

Company number 05188888
Status Active
Incorporation Date 26 July 2004
Company Type Private Limited Company
Address STUDIO 1, 305A GOLDHAWK ROAD, LONDON, W12 8EU
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Termination of appointment of Andrew John Chipchase as a director on 1 February 2016. The most likely internet sites of WORDWORX LIMITED are www.wordworx.co.uk, and www.wordworx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Wordworx Limited is a Private Limited Company. The company registration number is 05188888. Wordworx Limited has been working since 26 July 2004. The present status of the company is Active. The registered address of Wordworx Limited is Studio 1 305a Goldhawk Road London W12 8eu. . MORGAN-BERT, Julien Armand Charles is a Director of the company. Secretary COINC SECRETARIES LIMITED has been resigned. Secretary NASH HARVEY SECRETARIAL SERVICES LTD has been resigned. Secretary OXFORD COMPANY SERVICES LTD has been resigned. Director BERT, Jean Noel has been resigned. Director CHIPCHASE, Andrew John has been resigned. Director CHIPCHASE, Andrew John has been resigned. Director MORGAN, Lucy has been resigned. Director COINC DIRECTORS LIMITED has been resigned. The company operates in "Translation and interpretation activities".


wordworx Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MORGAN-BERT, Julien Armand Charles
Appointed Date: 01 February 2016
32 years old

Resigned Directors

Secretary
COINC SECRETARIES LIMITED
Resigned: 26 July 2004
Appointed Date: 26 July 2004

Secretary
NASH HARVEY SECRETARIAL SERVICES LTD
Resigned: 01 June 2012
Appointed Date: 19 June 2007

Secretary
OXFORD COMPANY SERVICES LTD
Resigned: 19 June 2007
Appointed Date: 26 July 2004

Director
BERT, Jean Noel
Resigned: 08 October 2009
Appointed Date: 01 November 2007
71 years old

Director
CHIPCHASE, Andrew John
Resigned: 01 February 2016
Appointed Date: 01 January 2013
71 years old

Director
CHIPCHASE, Andrew John
Resigned: 10 November 2008
Appointed Date: 26 July 2004
71 years old

Director
MORGAN, Lucy
Resigned: 01 June 2013
Appointed Date: 08 October 2009
65 years old

Director
COINC DIRECTORS LIMITED
Resigned: 26 July 2004
Appointed Date: 26 July 2004

Persons With Significant Control

Mr Julien Armand Charles Morgan-Bert
Notified on: 1 June 2016
32 years old
Nature of control: Ownership of shares – 75% or more

WORDWORX LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 26 July 2016 with updates
29 Feb 2016
Termination of appointment of Andrew John Chipchase as a director on 1 February 2016
29 Feb 2016
Appointment of Mr Julien Armand Charles Morgan-Bert as a director on 1 February 2016
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
02 Sep 2004
New director appointed
02 Sep 2004
New secretary appointed
29 Jul 2004
Secretary resigned
29 Jul 2004
Director resigned
26 Jul 2004
Incorporation