WORDPHRASE LTD

Register to unlock more data on OkredoRegister

WORDPHRASE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10682319

Incorporation date

21/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 110 82 James Carter Road, Mildenhall, Suffolk IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2023)
dot icon16/04/2026
Appointment of Mrs Sanjit Sandhu as a director on 2026-04-15
dot icon16/04/2026
Termination of appointment of Nillottama Morjaria as a director on 2026-04-16
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon18/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Register inspection address has been changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon10/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon10/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon14/04/2025
Change of details for Nsm Investments Limited as a person with significant control on 2025-04-14
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon18/10/2024
Change of details for Nsm Investments Limited as a person with significant control on 2024-10-17
dot icon18/10/2024
Cessation of Ssm Group Limited as a person with significant control on 2024-10-17
dot icon17/10/2024
Change of details for Ssm Group Limited as a person with significant control on 2024-10-16
dot icon17/10/2024
Change of details for Nsm Investments Limited as a person with significant control on 2024-10-16
dot icon16/10/2024
Second filing of Confirmation Statement dated 2024-04-05
dot icon05/04/2024
05/04/24 Statement of Capital gbp 1000
dot icon20/03/2024
Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL
dot icon20/03/2024
Register(s) moved to registered inspection location Egale 1 80 st Albans Road Watford Herts WD17 1DL
dot icon19/03/2024
Cessation of Shyam Shane Morjaria as a person with significant control on 2020-04-15
dot icon19/03/2024
Change of details for Nsm Investments Limited as a person with significant control on 2022-09-08
dot icon19/03/2024
Change of details for Ssm Group Limited as a person with significant control on 2020-04-15
dot icon19/03/2024
Notification of Ssm Group Limited as a person with significant control on 2020-04-15
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Certificate of change of name
dot icon26/05/2023
Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 110 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2023-05-26
dot icon12/05/2023
Confirmation statement made on 2023-04-05 with updates
dot icon06/04/2023
Appointment of Mrs Nillottama Morjaria as a director on 2023-04-06
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon05/04/2023
Cessation of Ssm Group Limited as a person with significant control on 2023-04-05
dot icon05/04/2023
Notification of Nsm Investments Limited as a person with significant control on 2022-09-08
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with updates
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
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
147.19K
-
0.00
37.51K
-
2022
1
175.79K
-
0.00
30.99K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morjaria, Nillottama
Director
06/04/2023 - 16/04/2026
13
Morjaria, Shyam Shane
Director
21/03/2017 - Present
10

Persons with Significant Control

6
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 WORDPHRASE LTD

WORDPHRASE LTD is an(a) Active company incorporated on 21/03/2017 with the registered office located at Suite 110 82 James Carter Road, Mildenhall, Suffolk IP28 7DE. 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 WORDPHRASE LTD?

toggle

WORDPHRASE LTD is currently Active. It was registered on 21/03/2017 .

Where is WORDPHRASE LTD located?

toggle

WORDPHRASE LTD is registered at Suite 110 82 James Carter Road, Mildenhall, Suffolk IP28 7DE.

What does WORDPHRASE LTD do?

toggle

WORDPHRASE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for WORDPHRASE LTD?

toggle

The latest filing was on 16/04/2026: Appointment of Mrs Sanjit Sandhu as a director on 2026-04-15.