WHAT3WORDS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

17/04/2517 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

04/02/254 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-03-30

View Document

16/10/2416 October 2024 Termination of appointment of Claudius Thilo Brambach as a director on 2024-10-07

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

30/07/2430 July 2024 Registered office address changed from What3Words, Studio 301 Great Western Studios 65 Alfred Rd London W2 5EU England to What3Words Great Western Studios 65 Alfred Road London W2 5EU on 2024-07-30

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-03-30

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

06/09/236 September 2023 Termination of appointment of Tracy Louisa Doree as a director on 2023-08-31

View Document

17/08/2317 August 2023 Appointment of Christopher Alan Marks as a director on 2023-08-14

View Document

16/08/2316 August 2023 Termination of appointment of John Wilfred Lazar as a director on 2023-08-14

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

08/07/238 July 2023 Second filing of Confirmation Statement dated 2022-07-28

View Document

08/07/238 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-25

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

20/05/2320 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/11/221 November 2022 Second filing of a statement of capital following an allotment of shares on 2021-05-28

View Document

31/10/2231 October 2022 Termination of appointment of Jan Dietmar Trescher as a director on 2022-10-20

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

31/10/2231 October 2022 Appointment of Claudius Thilo Brambach as a director on 2022-10-20

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/08/2210 August 2022 Confirmation statement made on 2022-07-28 with updates

View Document

10/11/2110 November 2021 Termination of appointment of Michael Hafner as a director on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Jan Dietmar Trescher as a director on 2021-11-10

View Document

13/10/2113 October 2021 Appointment of Tracy Louisa Doree as a director on 2021-10-13

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 TERMINATE DIR APPOINTMENT

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALSAGAR

View Document

29/01/2029 January 2020 29/01/20 STATEMENT OF CAPITAL GBP 380201.71

View Document

04/12/194 December 2019 13/11/19 STATEMENT OF CAPITAL GBP 367901.27

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM DEWMEAD HOUSE HINXWORTH BALDOCK HERTS SG7 5HD

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 29/07/19 STATEMENT OF CAPITAL GBP 348231.05

View Document

05/06/195 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 333876.05

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 20/12/18 STATEMENT OF CAPITAL GBP 329390

View Document

09/11/189 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 329.39

View Document

05/10/185 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 327.38

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERSON

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMART

View Document

27/06/1827 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 317.09

View Document

15/05/1815 May 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

14/03/1814 March 2018 SAIL ADDRESS CREATED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

08/03/188 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 301.97

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

11/01/1811 January 2018 ADOPT ARTICLES 28/12/2017

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR GEORGES MASSING

View Document

04/01/184 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 301.25

View Document

22/11/1722 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 260.95

View Document

25/09/1725 September 2017 19/09/17 STATEMENT OF CAPITAL GBP 243.01

View Document

05/05/175 May 2017 04/05/17 STATEMENT OF CAPITAL GBP 235.32

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MOHAMMAD ALSAGAR

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RALPH SHELDRICK / 15/03/2017

View Document

21/03/1721 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 229.85

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

22/02/1722 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 228.48

View Document

16/11/1616 November 2016 17/08/16 STATEMENT OF CAPITAL GBP 213.27

View Document

08/07/168 July 2016 DIRECTOR APPOINTED CHRIS SMART

View Document

08/07/168 July 2016 DIRECTOR APPOINTED JOHN LAZAR

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SUMMERS

View Document

16/06/1616 June 2016 ADOPT ARTICLES 31/05/2016

View Document

07/06/167 June 2016 DIRECTOR APPOINTED ABDUL GUEFOR

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON ATKINSON

View Document

05/04/165 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 15/12/15 STATEMENT OF CAPITAL GBP 188.08

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/12/1517 December 2015 04/11/15 STATEMENT OF CAPITAL GBP 188.45

View Document

23/11/1523 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 180.56

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED SIMON ATKINSON

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED DAVID LYNN SUMMERS

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN RAMAGE

View Document

24/09/1524 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 214.52

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR EDMUND HODGE

View Document

24/09/1524 September 2015 ADOPT ARTICLES 01/09/2015

View Document

07/05/157 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 146.27

View Document

07/05/157 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 146.6

View Document

24/04/1524 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 143.91

View Document

24/04/1524 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 143.91

View Document

07/04/157 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 141.73

View Document

17/03/1517 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED DR MICHAEL STEPHEN SANDERSON

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED STEVEN JAMES THOMAS RAMAGE

View Document

25/01/1525 January 2015 REGISTERED OFFICE CHANGED ON 25/01/2015 FROM 22-24 KNEESWORTH STREET ROYSTON HERTS SG8 5AA

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/12/1415 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/144 December 2014 04/12/14 STATEMENT OF CAPITAL GBP 138.73

View Document

03/12/143 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 138.65

View Document

07/08/147 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1414 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 123.63

View Document

20/05/1420 May 2014 CURREXT FROM 31/03/2014 TO 31/07/2014

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED EDMUND MARTIN HODGE

View Document

07/04/147 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1425 February 2014 24/02/14 STATEMENT OF CAPITAL GBP 100

View Document

05/11/135 November 2013 10/05/13 STATEMENT OF CAPITAL GBP 100

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RALPH SHELDRICK / 12/08/2013

View Document

08/08/138 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1325 June 2013 10/05/13 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1314 May 2013 10/05/13 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED JACK DAVID WALEY-COHEN

View Document

15/03/1315 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1315 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1315 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1315 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 100

View Document

05/03/135 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company