BY WORD OF MOUTH LIMITED

Register to unlock more data on OkredoRegister

BY WORD OF MOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03310603

Incorporation date

31/01/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Lighthouse, 368 Gray's Inn Road, London WC1X 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1997)
dot icon14/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon23/01/2026
Termination of appointment of Francis Henry Mackay as a director on 2026-01-23
dot icon07/01/2026
Memorandum and Articles of Association
dot icon22/12/2025
Statement of company's objects
dot icon22/12/2025
Resolutions
dot icon23/10/2025
Registered office address changed from Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW England to The Lighthouse 368 Gray's Inn Road London WC1X 8BB on 2025-10-23
dot icon23/10/2025
Change of details for Graysons Hospitality Limited as a person with significant control on 2025-10-14
dot icon01/10/2025
Termination of appointment of Barnaby Hugh Cochrane Watson as a director on 2025-09-30
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 29/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 29/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 29/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-29
dot icon19/08/2025
Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XN England to Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW on 2025-08-19
dot icon19/08/2025
Change of details for Graysons Hospitality Limited as a person with significant control on 2025-08-18
dot icon21/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon18/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/05/2024
Director's details changed for Mrs. Helen Louise Milligan-Smith on 2024-05-02
dot icon26/03/2024
Change of details for Graysons Hospitality Limited as a person with significant control on 2023-11-09
dot icon14/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon23/11/2023
Court order
dot icon14/11/2023
Change of details for Graysons Hospitality Limited as a person with significant control on 2018-01-01
dot icon06/10/2023
Audit exemption statement of guarantee by parent company for period ending 01/01/23
dot icon06/10/2023
Notice of agreement to exemption from audit of accounts for period ending 01/01/23
dot icon06/10/2023
Consolidated accounts of parent company for subsidiary company period ending 01/01/23
dot icon06/10/2023
Audit exemption subsidiary accounts made up to 2023-01-01
dot icon20/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon16/01/2023
Satisfaction of charge 5 in full
dot icon16/01/2023
Appointment of Mr Carl Johnson as a director on 2023-01-12
dot icon16/01/2023
Appointment of Mrs Helen Louise Milligan-Smith as a director on 2023-01-12
dot icon16/01/2023
Termination of appointment of Barnaby Watson as a secretary on 2023-01-12
dot icon16/01/2023
Appointment of Mr Shakamal Miah as a secretary on 2023-01-12
dot icon16/01/2023
Registered office address changed from Devon House Anchor Street Chelmsford Essex CM2 0GD to Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XN on 2023-01-16
dot icon06/01/2023
Registration of charge 033106030006, created on 2023-01-04
dot icon09/09/2022
Audit exemption subsidiary accounts made up to 2022-01-02
dot icon09/09/2022
Consolidated accounts of parent company for subsidiary company period ending 02/01/22
dot icon09/09/2022
Notice of agreement to exemption from audit of accounts for period ending 02/01/22
dot icon09/09/2022
Audit exemption statement of guarantee by parent company for period ending 02/01/22
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon30/05/2022
Audit exemption subsidiary accounts made up to 2021-06-27
dot icon30/05/2022
Consolidated accounts of parent company for subsidiary company period ending 27/06/21
dot icon30/05/2022
Notice of agreement to exemption from audit of accounts for period ending 27/06/21
dot icon30/05/2022
Audit exemption statement of guarantee by parent company for period ending 27/06/21
dot icon21/04/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon06/05/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon04/05/2021
Accounts for a small company made up to 2019-12-29
dot icon20/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon06/10/2020
Termination of appointment of Justin Tinne as a director on 2020-10-05
dot icon14/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-30
dot icon02/09/2019
Director's details changed for Mr Barnaby Hugh Cochrane Watson on 2019-08-01
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon08/02/2018
Notification of Graysons Hospitality Limited as a person with significant control on 2018-01-01
dot icon08/02/2018
Cessation of The Simply Smart Group Limited as a person with significant control on 2018-01-01
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon05/11/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon12/04/2015
Full accounts made up to 2014-06-30
dot icon01/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon01/03/2015
Director's details changed for Mr Richard Charles Lewis Perry on 2015-01-01
dot icon01/03/2015
Director's details changed for Mr Barnaby Hugh Cochrane Watson on 2015-01-01
dot icon08/12/2014
Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Devon House Anchor Street Chelmsford Essex CM2 0GD on 2014-12-08
dot icon12/05/2014
Full accounts made up to 2013-06-30
dot icon05/03/2014
Director's details changed for Mr Barnaby Watson on 2013-11-01
dot icon05/03/2014
Director's details changed for Sir Francis Henry Mackay on 2013-11-01
dot icon05/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon05/03/2014
Director's details changed for Mr Barnaby Watson on 2013-11-01
dot icon05/03/2014
Director's details changed for Sir Francis Henry Mackay on 2013-11-01
dot icon14/11/2013
Registered office address changed from 4 South Parade Leeds LS1 5QX United Kingdom on 2013-11-14
dot icon05/07/2013
Appointment of Mr Barnaby Watson as a secretary
dot icon05/07/2013
Termination of appointment of Nicholas Thomas as a director
dot icon05/07/2013
Termination of appointment of Ronald Morley as a secretary
dot icon02/07/2013
Appointment of Mr Barnaby Watson as a director
dot icon18/04/2013
Satisfaction of charge 3 in full
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon05/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/11/2012
Termination of appointment of Antony Roestenburg as a director
dot icon23/11/2012
Appointment of Mr Nicholas Edward Heale Thomas as a director
dot icon23/11/2012
Termination of appointment of Stacie Ives as a secretary
dot icon23/11/2012
Appointment of Mr Ronald Morley as a secretary
dot icon23/11/2012
Registered office address changed from 53 Mountney Bridge Business Park Westham Pevensey East Sussex BN24 5NJ United Kingdom on 2012-11-23
dot icon30/07/2012
Auditor's resignation
dot icon07/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon07/02/2012
Registered office address changed from 53 Mountney Bridge Industrial Estate Eastbourne Road Westham Pevensey East Sussex BN24 5NH United Kingdom on 2012-02-07
dot icon24/10/2011
Full accounts made up to 2011-06-30
dot icon13/07/2011
Previous accounting period extended from 2011-04-30 to 2011-06-30
dot icon01/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/03/2011
Registered office address changed from 4Th Floor Ci Tower St George's Square High Street New Malden London KT3 4HG on 2011-03-01
dot icon27/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/11/2010
Appointment of Sir Francis Henry Mackay as a director
dot icon21/10/2010
Appointment of Mrs Stacie Jane Ives as a secretary
dot icon17/09/2010
Termination of appointment of Barnaby Watson as a director
dot icon17/09/2010
Termination of appointment of Barnaby Watson as a secretary
dot icon25/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/02/2010
Director's details changed for Justin Tinne on 2010-02-24
dot icon25/02/2010
Director's details changed for Richard Charles Lewis Perry on 2010-02-24
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/08/2009
Full accounts made up to 2009-04-30
dot icon26/02/2009
Return made up to 31/01/09; full list of members
dot icon26/02/2009
Location of register of members
dot icon26/02/2009
Registered office changed on 26/02/2009 from 4TH floor ci tower st george's square high street new malden london KT3 4HG
dot icon26/02/2009
Location of debenture register
dot icon27/12/2008
Full accounts made up to 2008-04-30
dot icon25/11/2008
Director's change of particulars / richard perry / 01/07/2008
dot icon29/02/2008
Return made up to 31/01/08; full list of members
dot icon06/12/2007
Full accounts made up to 2007-04-30
dot icon06/03/2007
Return made up to 31/01/07; full list of members
dot icon06/11/2006
Full accounts made up to 2006-04-30
dot icon13/10/2006
Secretary's particulars changed;director's particulars changed
dot icon14/03/2006
Registered office changed on 14/03/06 from: counties house keswick road putney SW15 2HZ
dot icon13/02/2006
Full accounts made up to 2005-04-30
dot icon03/02/2006
Return made up to 31/01/06; full list of members
dot icon18/01/2006
New director appointed
dot icon10/10/2005
Director resigned
dot icon12/08/2005
New secretary appointed
dot icon12/08/2005
Secretary resigned;director resigned
dot icon12/08/2005
Director resigned
dot icon12/08/2005
Director resigned
dot icon25/07/2005
New director appointed
dot icon01/03/2005
Return made up to 31/01/05; full list of members
dot icon23/02/2005
Full accounts made up to 2004-04-30
dot icon04/10/2004
Director resigned
dot icon05/04/2004
Memorandum and Articles of Association
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon01/03/2004
Return made up to 31/01/04; full list of members
dot icon25/09/2003
Accounts for a small company made up to 2003-04-30
dot icon18/08/2003
New secretary appointed
dot icon16/08/2003
Secretary resigned
dot icon26/04/2003
Ad 01/05/01-28/02/03 £ si 9901@1
dot icon15/04/2003
Return made up to 31/01/03; full list of members
dot icon03/04/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon19/03/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon06/02/2003
Full accounts made up to 2002-04-30
dot icon31/01/2003
Ad 15/01/03--------- £ si 8401@1=8401 £ ic 99/8500
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon31/01/2003
£ nc 10000/18401 15/01/03
dot icon20/02/2002
Full accounts made up to 2001-04-30
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Nc inc already adjusted 01/05/01
dot icon15/02/2002
Ad 01/05/01--------- £ si 9901@1
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon23/01/2002
Return made up to 31/01/02; full list of members
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon16/02/2001
Return made up to 31/01/01; full list of members
dot icon06/02/2001
Full accounts made up to 2000-04-30
dot icon18/02/2000
Return made up to 31/01/00; full list of members
dot icon11/11/1999
Full accounts made up to 1999-04-30
dot icon18/02/1999
Return made up to 31/01/99; full list of members
dot icon16/11/1998
Full accounts made up to 1998-04-30
dot icon10/02/1998
Return made up to 31/01/98; full list of members
dot icon07/04/1997
Ad 17/03/97--------- £ si 97@1=97 £ ic 102/199
dot icon27/03/1997
Accounting reference date extended from 31/01/98 to 30/04/98
dot icon28/02/1997
-
dot icon28/02/1997
Rectified The 88(2)r was removed from the public register on 23/11/2023 pursuant to order of court.
dot icon24/02/1997
Certificate of change of name
dot icon13/02/1997
New director appointed
dot icon12/02/1997
Secretary resigned
dot icon12/02/1997
Director resigned
dot icon12/02/1997
New secretary appointed;new director appointed
dot icon12/02/1997
New director appointed
dot icon12/02/1997
Registered office changed on 12/02/97 from: 1 mitchell lane bristol BS1 6BU
dot icon31/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
31/01/1997 - 04/02/1997
43699
Brewster, Nigel David
Director
07/03/2003 - 31/07/2005
42
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/01/1997 - 04/02/1997
99600
Thomas, Nicholas Edward Heale
Director
29/05/2012 - 01/07/2013
60
Connolly, Mark Anthony
Director
10/01/2005 - 10/11/2005
-

Persons with Significant Control

2
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 BY WORD OF MOUTH LIMITED

BY WORD OF MOUTH LIMITED is an(a) Active company incorporated on 31/01/1997 with the registered office located at The Lighthouse, 368 Gray's Inn Road, London WC1X 8BB. 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 BY WORD OF MOUTH LIMITED?

toggle

BY WORD OF MOUTH LIMITED is currently Active. It was registered on 31/01/1997 .

Where is BY WORD OF MOUTH LIMITED located?

toggle

BY WORD OF MOUTH LIMITED is registered at The Lighthouse, 368 Gray's Inn Road, London WC1X 8BB.

What does BY WORD OF MOUTH LIMITED do?

toggle

BY WORD OF MOUTH LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BY WORD OF MOUTH LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-31 with no updates.