AMOUNTWORD (II) LIMITED

Register to unlock more data on OkredoRegister

AMOUNTWORD (II) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02693140

Incorporation date

03/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 8 229 Shoreditch High Street, London, Greater London E1 6PJCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1992)
dot icon19/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon21/10/2025
Appointment of Mr Charles Sandham Prickett as a director on 2025-09-01
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Director's details changed for Mr Martin David Paisner on 2024-11-01
dot icon18/12/2024
Secretary's details changed for Mr Martin David Paisner on 2024-11-01
dot icon18/12/2024
Director's details changed for Lord Jeffrey Maurice Sterling Baron Sterling of Plaistow on 2024-11-01
dot icon17/12/2024
Registered office address changed from Studio 4 224 Shoreditch High Street London E1 6PJ England to Studio 8 229 Shoreditch High Street London Greater London E1 6PJ on 2024-12-17
dot icon17/12/2024
Change of details for Lord Jeffrey Maurice Sterling Baron Sterling of Plaistow as a person with significant control on 2024-11-01
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon29/08/2023
Change of details for Lord Jeffrey Maurice Sterling Baron Sterling of Plaistow as a person with significant control on 2023-08-25
dot icon29/08/2023
Director's details changed for Mr Martin David Paisner on 2023-08-25
dot icon29/08/2023
Secretary's details changed for Mr Martin David Paisner on 2023-08-25
dot icon25/08/2023
Registered office address changed from Lower Ground Floor Office 229 Shoreditch High Street London E1 6PJ United Kingdom to Studio 4 224 Shoreditch High Street London E1 6PJ on 2023-08-25
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon17/11/2022
Registered office address changed from 12 Vicarage Gardens London W8 4AH to Lower Ground Floor Office 229 Shoreditch High Street London E1 6PJ on 2022-11-17
dot icon04/08/2022
Appointment of Mr Martin David Paisner as a secretary on 2022-06-30
dot icon04/08/2022
Appointment of Mr Martin David Paisner as a director on 2022-06-30
dot icon26/07/2022
Termination of appointment of Andrew David Francis Cunynghame as a director on 2022-06-30
dot icon26/07/2022
Termination of appointment of Andrew David Francis Cunynghame as a secretary on 2022-06-30
dot icon09/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon30/11/2020
Change of details for Lord Jeffrey Maurice Sterling of Plaistow as a person with significant control on 2020-09-11
dot icon26/11/2020
Director's details changed for Lord Jeffrey Maurice Sterling of Plaistow on 2020-09-11
dot icon02/09/2020
Director's details changed for Lord Jeffrey Maurice Sterling of Plaistow on 2020-07-02
dot icon15/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Change of details for Lord Jeffrey Maurice Sterling of Plaistow as a person with significant control on 2020-03-16
dot icon17/03/2020
Change of details for a person with significant control
dot icon14/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon09/03/2020
Change of details for a person with significant control
dot icon26/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon04/03/2019
Director's details changed for Lord Jeffrey Maurice Sterling of Plaistow on 2019-03-04
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon04/03/2017
Director's details changed for Lord Jeffrey Maurice Sterling of Plaistow on 2017-03-01
dot icon07/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon11/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon14/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon09/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon06/03/2013
Director's details changed for Lord Jeffrey Maurice Sterling of Plaistow on 2013-03-03
dot icon20/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon09/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon16/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon04/03/2010
Director's details changed for Lord Jeffrey Maurice Sterling of Plaistow on 2010-03-03
dot icon18/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 03/03/09; full list of members
dot icon17/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 03/03/08; full list of members
dot icon14/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/03/2007
Return made up to 03/03/07; full list of members
dot icon28/06/2006
Director's particulars changed
dot icon28/06/2006
New director appointed
dot icon02/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/05/2006
Director resigned
dot icon06/03/2006
Return made up to 03/03/06; full list of members
dot icon06/03/2006
Location of register of members
dot icon13/06/2005
Registered office changed on 13/06/05 from: 31 cadogan lane london SW1X 9DR
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
Secretary resigned
dot icon01/06/2005
Return made up to 03/03/05; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/07/2004
Full accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 03/03/04; full list of members
dot icon13/01/2004
Amended full accounts made up to 2002-12-31
dot icon10/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/04/2003
Return made up to 02/03/03; full list of members
dot icon22/01/2003
Auditor's resignation
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon16/10/2002
Auditor's resignation
dot icon13/03/2002
Return made up to 03/03/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 03/03/01; full list of members
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon21/03/2000
Return made up to 03/03/00; full list of members
dot icon02/12/1999
Registered office changed on 02/12/99 from: flat 237 pavilion road london SW1X 0BP
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon02/04/1999
Return made up to 03/03/99; change of members
dot icon02/04/1999
Location of register of members address changed
dot icon06/10/1998
£ ic 1726618/195002 02/09/98 £ sr 1531616@1=1531616
dot icon18/09/1998
Registered office changed on 18/09/98 from: quennells plaistow billingshurst west sussex. RH14 0NX
dot icon05/08/1998
Resolutions
dot icon27/07/1998
Declaration of shares redemption:auditor's report
dot icon31/05/1998
Full accounts made up to 1997-12-31
dot icon20/03/1998
Return made up to 03/03/98; full list of members
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
Return made up to 03/03/97; no change of members
dot icon25/07/1996
Memorandum and Articles of Association
dot icon25/07/1996
Resolutions
dot icon23/07/1996
Full accounts made up to 1995-12-31
dot icon07/03/1996
Return made up to 03/03/96; full list of members
dot icon13/02/1996
Memorandum and Articles of Association
dot icon27/10/1995
Memorandum and Articles of Association
dot icon27/10/1995
Ad 16/10/95--------- £ si 485616@1=485616 £ ic 1241002/1726618
dot icon27/10/1995
£ nc 1242000/1728000 16/10/93
dot icon27/10/1995
Resolutions
dot icon27/10/1995
Resolutions
dot icon27/10/1995
Resolutions
dot icon09/05/1995
Full accounts made up to 1994-12-31
dot icon30/03/1995
Return made up to 03/03/95; no change of members
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
Return made up to 03/03/94; no change of members
dot icon14/09/1993
Resolutions
dot icon14/09/1993
Resolutions
dot icon14/09/1993
Resolutions
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon22/04/1993
Director resigned
dot icon22/04/1993
Director resigned
dot icon05/04/1993
Return made up to 03/03/93; full list of members
dot icon30/06/1992
Particulars of contract relating to shares
dot icon30/06/1992
Ad 08/04/92--------- £ si 1241000@1
dot icon18/06/1992
Ad 08/04/92--------- £ si 1241000@1=1241000 £ ic 2/1241002
dot icon11/05/1992
Memorandum and Articles of Association
dot icon08/05/1992
Certificate of change of name
dot icon06/05/1992
New director appointed
dot icon06/05/1992
New director appointed
dot icon06/05/1992
Resolutions
dot icon06/05/1992
£ nc 1000/1242000 08/04/92
dot icon06/05/1992
Accounting reference date notified as 31/12
dot icon01/04/1992
Director resigned;new director appointed
dot icon01/04/1992
Director resigned;new director appointed
dot icon01/04/1992
Secretary resigned;new secretary appointed
dot icon01/04/1992
Registered office changed on 01/04/92 from: 2, baches street london. N1 6UB
dot icon03/03/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.51M
-
0.00
2.11M
-
2022
2
11.01M
-
0.00
1.00M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin David Paisner
Director
30/06/2022 - Present
101
Cunynghame, Andrew David Francis, Sir
Director
19/06/2006 - 29/06/2022
13
Prickett, Charles Sandham
Director
01/09/2025 - Present
1
Sterling Of Plaistow, Jeffrey Maurice, Lord
Director
23/03/1992 - Present
9
Paisner, Martin David
Secretary
30/06/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMOUNTWORD (II) LIMITED

AMOUNTWORD (II) LIMITED is an(a) Active company incorporated on 03/03/1992 with the registered office located at Studio 8 229 Shoreditch High Street, London, Greater London E1 6PJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMOUNTWORD (II) LIMITED?

toggle

AMOUNTWORD (II) LIMITED is currently Active. It was registered on 03/03/1992 .

Where is AMOUNTWORD (II) LIMITED located?

toggle

AMOUNTWORD (II) LIMITED is registered at Studio 8 229 Shoreditch High Street, London, Greater London E1 6PJ.

What does AMOUNTWORD (II) LIMITED do?

toggle

AMOUNTWORD (II) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AMOUNTWORD (II) LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-03 with no updates.