NERDS WITH WORDS LTD

Proto Building Proto Building, Gateshead, NE8 3DF, England
StatusACTIVE
Company No.10567864
CategoryPrivate Limited Company
Incorporated17 Jan 2017
Age7 years, 5 months
JurisdictionEngland Wales

SUMMARY

NERDS WITH WORDS LTD is an active private limited company with number 10567864. It was incorporated 7 years, 5 months ago, on 17 January 2017. The company address is Proto Building Proto Building, Gateshead, NE8 3DF, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 23 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital name of class of shares

Date: 02 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-11

Officer name: Daykin and Storey Ltd

Documents

View document PDF

Resolution

Date: 26 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2019

Action Date: 12 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-12

Capital : 141.91 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jun 2019

Action Date: 12 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-12

Documents

View document PDF

Legacy

Date: 19 Jun 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 16/09/2019 as it was factually inaccurate or derived from something factually inaccurate

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Allen Daykin

Notification date: 2019-03-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

New address: Proto Building Abbott's Hill Gateshead NE8 3DF

Old address: Open University Building 3rd Floor Abbott's Hill Gateshead NE8 3DF United Kingdom

Change date: 2019-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Allen Daykin

Appointment date: 2017-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2018

Action Date: 17 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Daykin

Notification date: 2017-01-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-17

Officer name: Peter Allen Daykin

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Allen Daykin

Documents

View document PDF

Incorporation company

Date: 17 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGONAUT HOLDINGS LIMITED

STONE OSMOND 75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:05789821
Status:ACTIVE
Category:Private Limited Company

G.D. GOULD LIMITED

HALF ACRE WINGHAM ROAD,CANTERBURY,CT3 1UP

Number:03538783
Status:ACTIVE
Category:Private Limited Company

ICON VOCATIONAL TRAINING LIMITED

61 NEWPORT ROAD,MONMOUTHSHIRE,NP26 4BR

Number:03106180
Status:ACTIVE
Category:Private Limited Company

SGA1 LIMITED

22 NORTHUMBERLAND AVENUE,LONDON,E12 5HD

Number:11738727
Status:ACTIVE
Category:Private Limited Company

THE ALEXANDER PAYTON GROUP LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10227606
Status:ACTIVE
Category:Private Limited Company

TLC&C (CONSULTANCY) LIMITED

DEARNE GRANGE FARM PARK HEAD LANE,HUDDERSFIELD,HD8 8YA

Number:06242784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source