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

WORDFLOW LIMITED

11-19 VYNER SREET, LONDON, E2 9DG,
Company Registration Number
03297987
Private Limited Company
Active

Company Overview

About Wordflow Ltd
WORDFLOW LIMITED was founded on 1996-12-31 and has its registered office in London. The organisation's status is listed as "Active". Wordflow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WORDFLOW LIMITED
 
Legal Registered Office
11-19 VYNER SREET
LONDON
E2 9DG
Other companies in E2
 
Filing Information
Company Number 03297987
Company ID Number 03297987
Date formed 1996-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB346501372  
Last Datalog update: 2024-02-05 06:31:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORDFLOW 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 WORDFLOW LIMITED
The following companies were found which have the same name as WORDFLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORDFLOW LORONG LEW LIAN Singapore 531006 Active Company formed on the 2008-09-12
WORDFLOW INC Delaware Unknown
WORDFLOW INC Delaware Unknown
WordFlow Limited Unknown Company formed on the 2018-08-09
WORDFLOW LLC Georgia Unknown
WORDFLOW LLC Georgia Unknown
WORDFLOW PTY LTD Active Company formed on the 2016-03-14
WORDFLOW PTY LTD NSW 2000 Active Company formed on the 2016-03-14
WORDFLOW SYSTEMS, INC. 2461 FOWLER STREET FORT MYERS FL 33901 Inactive Company formed on the 1977-08-19
Wordflowers Foundation, The 12169 SALEMTOWN DR WOODBRIDGE VA 22192 ACTIVE Company formed on the 2010-06-16
Wordflowers, LLC Post Office Box 406 Occoquan VA 28206 Active Company formed on the 2015-04-02
WORDFLOWS LLC California Unknown

Company Officers of WORDFLOW LIMITED

Current Directors
Officer Role Date Appointed
PETER BUTTERFIELD
Director 2017-01-13
PETER GEORGE EVERISS
Director 2002-05-01
ALAN JOHN HOBBS
Director 1997-02-21
TRAVIS WHITE
Director 2013-10-17
RICHARD JONATHAN WOLFE
Director 1997-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
SARABJIT SINGH UBHI
Director 2010-02-01 2016-11-25
ADAM MARK ZERNY
Director 2008-10-14 2013-04-09
MARION JOYCE UMNEY
Company Secretary 1997-01-23 2010-01-31
GERALD GEORGE HARRY UMNEY
Director 1997-01-23 2010-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-31 1997-01-23
INSTANT COMPANIES LIMITED
Nominated Director 1996-12-31 1997-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BUTTERFIELD AYON LTD Director 2011-01-01 CURRENT 2010-08-19 Dissolved 2016-10-11
PETER GEORGE EVERISS AYON LTD Director 2010-08-19 CURRENT 2010-08-19 Dissolved 2016-10-11
PETER GEORGE EVERISS PM WARR LIMITED Director 2009-04-27 CURRENT 1981-12-01 Active - Proposal to Strike off
PETER GEORGE EVERISS FREEWAY FLIRTING LTD Director 2005-10-24 CURRENT 2005-10-21 Dissolved 2015-06-09
ALAN JOHN HOBBS PM WARR LIMITED Director 1991-12-28 CURRENT 1981-12-01 Active - Proposal to Strike off
TRAVIS WHITE AYON LTD Director 2010-08-19 CURRENT 2010-08-19 Dissolved 2016-10-11
RICHARD JONATHAN WOLFE EUROPEAN ACADEMY FOR JEWISH LITURGY Director 2017-08-29 CURRENT 2007-11-20 Active
RICHARD JONATHAN WOLFE ESTATEMAN LIMITED Director 2017-02-16 CURRENT 2005-09-29 Active
RICHARD JONATHAN WOLFE RWGAD LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
RICHARD JONATHAN WOLFE TULIP HOLDINGS LIMITED Director 2007-01-09 CURRENT 2007-01-09 Active
RICHARD JONATHAN WOLFE TRACE SOLUTIONS LIMITED Director 2003-02-04 CURRENT 1986-09-05 Active
RICHARD JONATHAN WOLFE TRACE DATAWISE FINANCIAL LIMITED Director 2001-05-29 CURRENT 1994-04-14 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE CINTRA PAYROLL SERVICES LIMITED Director 2001-03-01 CURRENT 1965-11-03 Active
RICHARD JONATHAN WOLFE TRACE FINANCIAL LIMITED Director 1997-07-15 CURRENT 1980-09-05 Active
RICHARD JONATHAN WOLFE TRACE COMMUNICATIONS LIMITED Director 1992-12-28 CURRENT 1981-06-08 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE TRACE ALEXANDER LIMITED Director 1992-06-01 CURRENT 1990-05-04 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE PROSPECT MANAGEMENT CONSULTANCY LIMITED Director 1992-03-01 CURRENT 1989-02-22 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE TRACE WORKFLOW LIMITED Director 1992-01-18 CURRENT 1986-08-27 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE COMMERCIAL COMPUTER BUREAU LIMITED Director 1992-01-02 CURRENT 1964-10-12 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE BROADCAST DATA SERVICES LIMITED Director 1992-01-02 CURRENT 1972-07-27 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE A. B. COMPUTERLINK LIMITED Director 1992-01-02 CURRENT 1965-03-24 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE SENATE COMPUTER SERVICES LIMITED Director 1992-01-02 CURRENT 1980-01-03 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE FACET (COMPUTER SERVICES) LIMITED Director 1991-12-28 CURRENT 1981-01-16 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE TRACE ISYS LIMITED Director 1991-12-28 CURRENT 1974-09-20 Active
RICHARD JONATHAN WOLFE TRACE THECA LIMITED Director 1991-12-28 CURRENT 1979-12-07 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE TRACE (MANPOWER) LIMITED Director 1991-12-28 CURRENT 1979-11-27 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE WESPAC LIMITED Director 1991-10-31 CURRENT 1986-12-09 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE THINKING CAP LIMITED Director 1991-10-13 CURRENT 1988-10-13 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE TRACE IMAGE PROCESSING LIMITED Director 1991-09-30 CURRENT 1988-09-30 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE SYSTEMS MANAGEMENT SERVICES LIMITED Director 1991-09-07 CURRENT 1987-08-17 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE TRACE GROUP LIMITED Director 1991-05-24 CURRENT 1989-05-24 Active
RICHARD JONATHAN WOLFE COMPUTER BUSINESS CENTRES LIMITED Director 1991-03-14 CURRENT 1989-03-14 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE PROSPECT HOLDINGS LIMITED Director 1991-03-01 CURRENT 1986-04-10 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE PROSPECT CONSULTANCY SERVICES LIMITED Director 1991-03-01 CURRENT 1984-12-14 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE G&G COMPUTER GROUP LIMITED Director 1990-12-27 CURRENT 1988-06-27 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE TRACE (INFORMATION SERVICES) LTD Director 1990-12-27 CURRENT 1975-03-14 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE GOTCH CONTINUOUS LIMITED Director 1990-12-27 CURRENT 1977-08-09 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Telesales Executive / Merchandise DivisionLondonSales Executives are expected to sell to both new and existing customers throughout the UK. Wordflow is a B2B sales company that sells office supplies,...2016-04-19
Business Development Trainee - January 2016 Start!LondonFull sales training will be provided including Understanding the telesales process, Field Sales Training, Account Development, Closing and Product Training....2015-11-18

Jobs results powered by Indeed
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
2023-12-0431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-0831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-05-21AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032979870004
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032979870003
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-05AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CH01Director's details changed for Peter Butterfield on 2019-12-03
2019-10-16AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Essex House 7 -8 the Shrubberies George Lane London Greater London E18 1BD
2019-07-29AUDAUDITOR'S RESIGNATION
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-04AP01DIRECTOR APPOINTED ADAM ROYSTON LEGON
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 30408
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRAVIS WHITE / 26/05/2017
2018-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAVIS WHITE
2018-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN HOBBS
2018-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BUTTERFIELD
2018-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEORGE EVERISS
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN WOLFE / 26/05/2017
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HOBBS / 26/05/2017
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE EVERISS / 26/05/2017
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BUTTERFIELD / 26/05/2017
2018-01-24PSC09Withdrawal of a person with significant control statement on 2018-01-24
2017-01-26AP01DIRECTOR APPOINTED PETER BUTTERFIELD
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SARABJIT SINGH UBHI
2016-12-01CH01Director's details changed for Mr Travis White on 2016-11-28
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 30408
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SARABJIT SINGH UBHI / 30/08/2013
2015-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE EVERISS / 30/08/2013
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SARABJIT SINGH UBHI / 01/12/2015
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 30408
2015-01-14AR0131/12/14 FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 30408
2014-01-14AR0131/12/13 FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-11AP01DIRECTOR APPOINTED TRAVIS WHITE
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SARABJIT SINGH UBHI / 28/08/2013
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ZERNY
2013-01-21AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-01-15AR0131/12/12 FULL LIST
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-01-03AR0131/12/11 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-25AR0131/12/10 FULL LIST
2011-02-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-02-15AD02SAIL ADDRESS CREATED
2011-01-19AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-02-01AP01DIRECTOR APPOINTED MR SARABJIT SINGH UBHI
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GERALD UMNEY
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY MARION UMNEY
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HOBBS / 01/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARK ZERNY / 01/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD GEORGE HARRY UMNEY / 01/12/2009
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 32/38 SCRUTTON STREET LONDON EC2A 4SS
2009-07-09288aDIRECTOR APPOINTED ADAM MARK ZERNY
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2006-01-26363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-07MEM/ARTSARTICLES OF ASSOCIATION
2005-06-0788(2)RAD 19/02/04--------- £ SI 3@1
2005-02-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-0188(2)RAD 18/02/04--------- £ SI 3@1=3 £ IC 1/4
2004-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2004-01-29363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-02-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2002-05-21288aNEW DIRECTOR APPOINTED
2002-02-28363sRETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS
2002-01-08CERTNMCOMPANY NAME CHANGED SYSTEMCARD LIMITED CERTIFICATE ISSUED ON 08/01/02
2001-11-14AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-01-24363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-04AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-01-25363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-08-11ORES13RE SHRS ALLOT 09/07/98
1998-08-11MISC882 27405X£1SHRS 010397
1998-02-18SRES04£ NC 1000/40000 28/02/
1998-02-18123NC INC ALREADY ADJUSTED 28/02/97
1998-02-18363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-09225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98
1997-03-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to WORDFLOW 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 WORDFLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSET DEBENTURE DEED 2003-10-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-02-28 Satisfied GMAC COMMERCIAL CREDIT LIMITED
Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 WORDFLOW LIMITED

Intangible Assets
Patents
We have not found any records of WORDFLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORDFLOW LIMITED
Trademarks
We have not found any records of WORDFLOW LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WORDFLOW LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £895 Computer and Other IT Expenditure (Consumables)
Kent County Council 2016-3 GBP £310 Computer and Other IT Expenditure (Consumables)
Kent County Council 2016-2 GBP £310 Computer and Other IT Expenditure (Consumables)
Kent County Council 2015-10 GBP £310 Computer and Other IT Expenditure (Consumables)
Kent County Council 2015-9 GBP £310
Kent County Council 2015-7 GBP £300 Computer and Other IT Expenditure (Consumables)
Kent County Council 2015-2 GBP £310 Computer and Other IT Expenditure (Consumables)
Kent County Council 2014-12 GBP £350 Computer and Other IT Expenditure (Consumables)
London Borough of Lewisham 2014-11 GBP £1,662 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
East Sussex County Council 2014-11 GBP £745 Equipment
Kent County Council 2014-11 GBP £930 Computer and Other IT Expenditure (Consumables)
London Borough of Lewisham 2014-10 GBP £872 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Kent County Council 2014-8 GBP £465 Computer and Other IT Expenditure (Consumables)
Kent County Council 2014-7 GBP £310 Computer and Other IT Expenditure (Consumables)
Lewisham Council 2014-6 GBP £1,352
Kent County Council 2014-5 GBP £640 Computer and Other IT Expenditure (Consumables)
Lewisham Council 2014-5 GBP £1,232
Kent County Council 2014-4 GBP £1,250 Computer and Other IT Expenditure (Consumables)
Lewisham Council 2014-3 GBP £1,255
Birmingham City Council 2014-2 GBP £5,136
Lewisham Council 2014-2 GBP £1,588
Wandsworth Council 2014-1 GBP £2,970
London Borough of Wandsworth 2014-1 GBP £2,970 I.T. EQUIPMENT & MAINTENANCE
Kent County Council 2014-1 GBP £431 Computer and Other IT Expenditure (Consumables)
Lewisham Council 2014-1 GBP £1,362
Birmingham City Council 2013-12 GBP £2,796
Lewisham Council 2013-12 GBP £614
Wandsworth Council 2013-11 GBP £2,256
London Borough of Wandsworth 2013-11 GBP £2,256 EQUIPMENT, FURNITURE & MATS
Kent County Council 2013-10 GBP £868 Computer and Other IT Expenditure (Consumables)
Lewisham Council 2013-10 GBP £961
Birmingham City Council 2013-9 GBP £1,975
Lewisham Council 2013-9 GBP £499
Lewisham Council 2013-8 GBP £608
Wandsworth Council 2013-7 GBP £2,029
Kent County Council 2013-7 GBP £574 Computer and Other IT Expenditure (Consumables)
Lewisham Council 2013-7 GBP £792
Lewisham Council 2013-6 GBP £851
Kent County Council 2013-5 GBP £300 Computer and Other IT Expenditure (Consumables)
Lewisham Council 2013-5 GBP £1,088
Kent County Council 2013-4 GBP £831 Computer and Other IT Expenditure (Consumables)
Lewisham Council 2013-4 GBP £769
Lewisham Council 2013-3 GBP £2,498
Kent County Council 2013-2 GBP £540 Computer and Other IT Expenditure (Consumables)
Kent County Council 2013-1 GBP £345 Computer and Other IT Expenditure (Consumables)
Lewisham Council 2013-1 GBP £1,088
Lewisham Council 2012-12 GBP £683
Kent County Council 2012-11 GBP £264 Computer and Other IT Expenditure (Consumables)
Lewisham Council 2012-11 GBP £459
Lewisham Council 2012-10 GBP £1,579
Wandsworth Council 2012-9 GBP £597
London Borough of Wandsworth 2012-9 GBP £597 PRINTING AND STATIONERY
Lewisham Council 2012-9 GBP £613
Lewisham Council 2012-8 GBP £298
Lewisham Council 2012-7 GBP £959
Kent County Council 2012-5 GBP £532 Computer and Other IT Expenditure (Consumables)
Lewisham Council 2012-4 GBP £2,130
Kent County Council 2011-11 GBP £705 Computer and Other IT Expenditure (Consumables)
City of London 0-0 GBP £699 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WORDFLOW 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 WORDFLOW 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 WORDFLOW 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.