Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORDBANK LIMITED
Company Information for

WORDBANK LIMITED

ALBANY HOUSE, CLAREMONT LANE, ESHER, SURREY, KT10 9FQ,
Company Registration Number
02299752
Private Limited Company
Active

Company Overview

About Wordbank Ltd
WORDBANK LIMITED was founded on 1988-09-26 and has its registered office in Esher. The organisation's status is listed as "Active". Wordbank Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WORDBANK LIMITED
 
Legal Registered Office
ALBANY HOUSE
CLAREMONT LANE
ESHER
SURREY
KT10 9FQ
Other companies in KT11
 
Telephone0207-903-8800
 
Filing Information
Company Number 02299752
Company ID Number 02299752
Date formed 1988-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 27/06/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB405593301  
Last Datalog update: 2024-06-07 14:22:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORDBANK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   R JOHN LTD   WELLCO TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WORDBANK LIMITED
The following companies were found which have the same name as WORDBANK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORDBANK LLC 600 17th Street, Ste 715S Denver CO 80202 Good Standing Company formed on the 2003-10-17
WORDBANK MARKETING LTD Albany House Claremont Lane Esher SURREY KT10 9FQ Active Company formed on the 2013-05-13

Company Officers of WORDBANK LIMITED

Current Directors
Officer Role Date Appointed
EMMA MAGDELINE GALITZINE
Director 1998-11-24
KEVIN DUNCAN SPRY GRANT-DALTON
Director 1997-02-04
GORDON MACKENZIE HUSBANDS
Director 1998-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
FIRM COMPANY SERVICES LIMITED
Company Secretary 1995-10-31 2014-01-15
DAVID GEORGE KLEEMAN
Director 2005-08-05 2008-01-01
AMBER MERCEDES TRENTHAM
Director 1998-11-24 2005-08-05
GILES BERNARD TRENTHAM
Director 1991-06-17 1998-08-22
ANDREW RUTHERFORD BRACKENBURY
Company Secretary 1991-06-17 1995-10-31
ANDREW RUTHERFORD BRACKENBURY
Director 1991-06-17 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA MAGDELINE GALITZINE WORDBANK MARKETING LTD Director 2014-10-09 CURRENT 2013-05-13 Active
EMMA MAGDELINE GALITZINE COOLWONDER LIMITED Director 2000-03-20 CURRENT 2000-03-10 Active
KEVIN DUNCAN SPRY GRANT-DALTON EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
KEVIN DUNCAN SPRY GRANT-DALTON FOXTONS RUBY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
KEVIN DUNCAN SPRY GRANT-DALTON D&G BLOCK MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
KEVIN DUNCAN SPRY GRANT-DALTON D&G ASSET MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
KEVIN DUNCAN SPRY GRANT-DALTON EGGAR FORRESTER INSURANCE LIMITED Director 2014-10-29 CURRENT 2003-09-23 Active
KEVIN DUNCAN SPRY GRANT-DALTON WORDBANK MARKETING LTD Director 2013-05-13 CURRENT 2013-05-13 Active
KEVIN DUNCAN SPRY GRANT-DALTON THE EGGAR FORRESTER GROUP LIMITED Director 2006-04-01 CURRENT 1949-03-04 Active
KEVIN DUNCAN SPRY GRANT-DALTON D.L.E. SERVICES LIMITED Director 1991-07-30 CURRENT 1983-01-20 Active
KEVIN DUNCAN SPRY GRANT-DALTON D.L. ENTERPRISES LIMITED Director 1991-07-30 CURRENT 1984-11-28 Active
GORDON MACKENZIE HUSBANDS DCD HOLDINGS LIMITED Director 2015-11-09 CURRENT 2009-05-08 Active
GORDON MACKENZIE HUSBANDS FINFIND LTD Director 2015-09-15 CURRENT 2015-07-10 Active
GORDON MACKENZIE HUSBANDS MACH 1 COURIERS LIMITED Director 2015-01-26 CURRENT 1984-01-26 Active
GORDON MACKENZIE HUSBANDS FOUR SEASONS VENTURES LIMITED Director 2013-05-29 CURRENT 2013-04-10 Dissolved 2017-02-14
GORDON MACKENZIE HUSBANDS LISBON ASSOCIATES LIMITED Director 1996-07-08 CURRENT 1994-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-05-30CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-04-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-06-09PSC05Change of details for Wordbank Marketing Limited as a person with significant control on 2022-05-18
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MAGDELINE GALITZINE
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/20 FROM C/O C/O Wellden Turnbull Munro House Portsmouth Road Cobham Surrey KT11 1PP
2019-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-01AR0118/05/14 ANNUAL RETURN FULL LIST
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-23RP04AR01Second filing of the annual return made up to 2015-05-18
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACKENZIE HUSBANDS
2019-04-25RP04CS01Second filing of Confirmation Statement dated 18/05/2017
2019-04-01PSC02Notification of Wordbank Marketing Limited as a person with significant control on 2016-04-06
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 10500
2017-06-28CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 25/04/2019.
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 10500
2016-06-15AR0118/05/16 ANNUAL RETURN FULL LIST
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 10500
2015-05-18AR0118/05/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 10500
2014-05-22AR0118/05/14 ANNUAL RETURN FULL LIST
2014-05-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY FIRM COMPANY SERVICES LIMITED
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2014 FROM C/O C/O WELLDEN TURNBULL MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP ENGLAND
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 33 CHARLOTTE STREET LONDON W1T 1RR
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-20AR0118/05/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-05AR0118/05/12 ANNUAL RETURN FULL LIST
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PRINCESS EMMA MAGDELINE GALITZINE / 18/06/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACKENZIE HUSBANDS / 18/01/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DUNCAN SPRY GRANT-DALTON / 18/06/2012
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-30AR0118/05/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-17AR0118/05/10 FULL LIST
2010-06-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRM COMPANY SERVICES LIMITED / 01/10/2009
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-20363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-05-21363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID KLEEMAN
2008-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-10123NC INC ALREADY ADJUSTED 30/01/07
2007-02-10RES13RE SHARES RIGHTS 30/01/07
2007-02-10RES04£ NC 10500/10515 30/01/
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-13288bDIRECTOR RESIGNED
2005-09-08288bDIRECTOR RESIGNED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-03363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-26363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-07-23363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-04-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-04287REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 143 CHARING CROSS ROAD LONDON WC2H 0EE
2002-06-29363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-15363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-03-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/00
2000-12-18SRES01ALTER ARTICLES 06/12/00
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-15363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-01-12122S-DIV CONVE 14/07/99
2000-01-12SRES01ADOPTARTICLES14/07/99
2000-01-12122£ NC 250000/10500 14/07/99
2000-01-12SRES05NC DEC ALREADY ADJUSTED 14/07/99
2000-01-12SRES13RE:SHARE SUB-DIV/CONVER 14/07/99
1999-12-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-03287REGISTERED OFFICE CHANGED ON 03/12/99 FROM: SACKVILLE HOUSE 38-40 PICCADILLY LONDON W1V 9PA
1999-08-20363(288)DIRECTOR RESIGNED
1999-08-20363sRETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS
1999-06-26395PARTICULARS OF MORTGAGE/CHARGE
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to WORDBANK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORDBANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-08 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2003-04-05 Outstanding LANEMARSH LIMITED AND LANEDAWN LIMITED
DEED OF DEPOSIT 1999-06-26 Outstanding COLEBROOK ESTATES LIMITED
SINGLE DEBENTURE 1989-01-19 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORDBANK LIMITED

Intangible Assets
Patents
We have not found any records of WORDBANK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WORDBANK LIMITED owns 1 domain names.

wordbank.co.uk  

Trademarks
We have not found any records of WORDBANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORDBANK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as WORDBANK LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where WORDBANK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORDBANK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORDBANK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.