CUSTOMWORD LIMITED

Register to unlock more data on OkredoRegister

CUSTOMWORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02289405

Incorporation date

24/08/1988

Size

Dormant

Contacts

Registered address

Registered address

Wath Mews Wath Mews, Bedale Lane, Wath, North Yorkshire HG4 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1988)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon25/04/2022
Registered office address changed from 3 Abbey Street York YO30 6BG England to Wath Mews Wath Mews Bedale Lane Wath North Yorkshire HG4 5EL on 2022-04-25
dot icon18/01/2022
Micro company accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-08-24 with updates
dot icon28/04/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2021
Notification of Ryan Mitchell as a person with significant control on 2017-03-03
dot icon14/12/2020
Withdrawal of a person with significant control statement on 2020-12-14
dot icon14/09/2020
Termination of appointment of Michael James Oconnell as a secretary on 2020-09-14
dot icon07/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon15/11/2019
Compulsory strike-off action has been discontinued
dot icon14/11/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/11/2019
Registered office address changed from 20 White House Drive York YO24 1ED England to 3 Abbey Street York YO30 6BG on 2019-11-14
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon28/09/2018
Registered office address changed from 68 Hunters Way York YO24 1JJ England to 20 White House Drive York YO24 1ED on 2018-09-28
dot icon09/01/2018
Micro company accounts made up to 2017-03-31
dot icon15/10/2017
Registered office address changed from Wath Court Wath Ripon North Yorkshire HG4 5EL to 68 Hunters Way York YO24 1JJ on 2017-10-15
dot icon15/10/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon26/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon24/09/2015
Registered office address changed from 10 Millfield Road York YO23 1NQ to Wath Court Wath Ripon North Yorkshire HG4 5EL on 2015-09-24
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon17/09/2014
Appointment of Mr Ryan Lawrence Mitchell as a director on 2014-09-01
dot icon17/09/2014
Termination of appointment of Christopher John Smith as a director on 2014-08-30
dot icon01/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2014
Registered office address changed from 24 Balmoral Terrace York YO23 1HS England on 2014-02-18
dot icon20/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon20/09/2013
Registered office address changed from C/O Michael O'connell 13 Sutherland Street York North Yorkshire YO23 1HG United Kingdom on 2013-09-20
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2011
Registered office address changed from Wath Court Wath Ripon North Yorkshire HG4 5EL on 2011-03-15
dot icon29/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon22/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/09/2009
Return made up to 24/08/09; full list of members
dot icon19/03/2009
Return made up to 24/08/08; full list of members
dot icon19/03/2009
Location of register of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/03/2008
Registered office changed on 18/03/2008 from po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW
dot icon20/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 24/08/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Return made up to 24/08/06; full list of members
dot icon03/02/2006
Return made up to 24/08/05; full list of members; amend
dot icon24/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon15/11/2005
Return made up to 24/08/05; full list of members
dot icon18/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon04/11/2004
Return made up to 24/08/04; full list of members
dot icon09/06/2004
New secretary appointed
dot icon24/03/2004
Registered office changed on 24/03/04 from: 84 toller lane bradford BD8 9DA
dot icon22/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon23/10/2003
Return made up to 24/08/03; full list of members
dot icon30/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon31/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon14/11/2001
Return made up to 24/08/01; full list of members
dot icon19/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon05/10/2000
Return made up to 24/08/00; full list of members
dot icon19/07/2000
Director resigned
dot icon19/07/2000
New director appointed
dot icon01/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon23/09/1999
Return made up to 24/08/99; no change of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New secretary appointed;new director appointed
dot icon18/11/1998
Return made up to 24/08/98; change of members
dot icon26/11/1997
Accounts for a dormant company made up to 1997-03-31
dot icon12/09/1997
Return made up to 24/08/97; full list of members
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon28/08/1996
Return made up to 24/08/96; no change of members
dot icon20/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon25/08/1995
Return made up to 24/08/95; full list of members
dot icon25/08/1995
Return made up to 24/08/94; full list of members
dot icon08/02/1995
New secretary appointed
dot icon08/02/1995
New director appointed
dot icon18/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon07/11/1993
Return made up to 24/08/93; no change of members
dot icon27/11/1992
Return made up to 24/08/92; full list of members
dot icon17/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon17/11/1992
Accounts for a dormant company made up to 1991-03-31
dot icon17/11/1992
Return made up to 24/08/91; no change of members
dot icon13/11/1992
Registered office changed on 13/11/92 from: wath hall wath nr ripon north yorks
dot icon28/07/1992
Accounts for a dormant company made up to 1990-03-31
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Return made up to 24/08/90; no change of members
dot icon24/10/1990
Return made up to 31/12/89; full list of members
dot icon27/06/1990
Ad 19/03/88-18/11/88 £ si 2@1=2 £ ic 3/5
dot icon25/01/1989
Wd 02/01/89 ad 18/11/88--------- £ si 1@1=1 £ ic 2/3
dot icon10/11/1988
Director resigned;new director appointed
dot icon10/11/1988
Secretary resigned;new secretary appointed
dot icon10/11/1988
Registered office changed on 10/11/88 from: 2 baches street london N1 6UB
dot icon09/11/1988
Memorandum and Articles of Association
dot icon09/11/1988
Resolutions
dot icon24/08/1988
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
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
403.00
-
0.00
-
-
2022
0
403.00
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Ryan Lawrence
Director
01/09/2014 - Present
1

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 CUSTOMWORD LIMITED

CUSTOMWORD LIMITED is an(a) Active company incorporated on 24/08/1988 with the registered office located at Wath Mews Wath Mews, Bedale Lane, Wath, North Yorkshire HG4 5EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTOMWORD LIMITED?

toggle

CUSTOMWORD LIMITED is currently Active. It was registered on 24/08/1988 .

Where is CUSTOMWORD LIMITED located?

toggle

CUSTOMWORD LIMITED is registered at Wath Mews Wath Mews, Bedale Lane, Wath, North Yorkshire HG4 5EL.

What does CUSTOMWORD LIMITED do?

toggle

CUSTOMWORD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CUSTOMWORD LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-03-31.