ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Word On The Street (UK Events) Limited

Word On The Street (UK Events) Limited is an active company incorporated on 25 July 2007 with the registered office located in London, Greater London. Word On The Street (UK Events) Limited was registered 18 years ago.
Status
Active
Active since 6 years ago
Company No
06324407
Private limited company
Age
18 years
Incorporated 25 July 2007
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 July 2025 (3 months ago)
Next confirmation dated 25 July 2026
Due by 8 August 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan29 Dec 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Lighthouse
368 Gray's Inn Road
London
WC1X 8BB
England
Address changed on 23 Oct 2025 (8 days ago)
Previous address was Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Oct 1980
Director • British • Lives in England • Born in Nov 1974
Director • British • Lives in England • Born in Sep 1972
Director • Finance Director • British • Lives in England • Born in Sep 1984
Director • British • Lives in England • Born in Oct 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Graysons Hospitality Limited
Sir Francis Henry Mackay, Barnaby Hugh Cochrane Watson, and 3 more are mutual people.
Active
By Word Of Mouth Limited
Sir Francis Henry Mackay, Barnaby Hugh Cochrane Watson, and 2 more are mutual people.
Active
Graysons Restaurants Limited
Sir Francis Henry Mackay, Barnaby Hugh Cochrane Watson, and 2 more are mutual people.
Active
Graysons Limited
Sir Francis Henry Mackay, Barnaby Hugh Cochrane Watson, and 2 more are mutual people.
Active
Graysons Venues Limited
Sir Francis Henry Mackay, Barnaby Hugh Cochrane Watson, and 2 more are mutual people.
Active
Wilson Vale Catering Management Limited
Helen Louise Milligan-Smith and Mr Carl Johnson are mutual people.
Active
Nisiros Limited
Barnaby Hugh Cochrane Watson is a mutual person.
Active
Wilson Vale Holdings Limited
Helen Louise Milligan-Smith and Mr Carl Johnson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Dec 2024
For period 29 Dec29 Dec 2024
Traded for 12 months
Cash in Bank
£391.04K
Increased by £112.41K (+40%)
Turnover
£1.06M
Increased by £450.56K (+74%)
Employees
8
Increased by 1 (+14%)
Total Assets
£423.8K
Decreased by £5.6K (-1%)
Total Liabilities
-£232.5K
Decreased by £85.76K (-27%)
Net Assets
£191.3K
Increased by £80.16K (+72%)
Debt Ratio (%)
55%
Decreased by 19.26% (-26%)
Latest Activity
Registered Address Changed
8 Days Ago on 23 Oct 2025
Graysons Hospitality Limited (PSC) Details Changed
17 Days Ago on 14 Oct 2025
Barnaby Hugh Cochrane Watson Resigned
1 Month Ago on 30 Sep 2025
Subsidiary Accounts Submitted
1 Month Ago on 17 Sep 2025
Registered Address Changed
2 Months Ago on 19 Aug 2025
Graysons Hospitality Limited (PSC) Details Changed
2 Months Ago on 18 Aug 2025
Confirmation Submitted
2 Months Ago on 8 Aug 2025
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 18 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 Jul 2024
Mrs. Helen Louise Milligan-Smith Details Changed
1 Year 6 Months Ago on 2 May 2024
Get Credit Report
Discover Word On The Street (UK Events) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 23 October 2025
Submitted on 23 Oct 2025
Change of details for Graysons Hospitality Limited as a person with significant control on 14 October 2025
Submitted on 23 Oct 2025
Termination of appointment of Barnaby Hugh Cochrane Watson as a director on 30 September 2025
Submitted on 1 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 29/12/24
Submitted on 17 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 29/12/24
Submitted on 17 Sep 2025
Audit exemption subsidiary accounts made up to 29 December 2024
Submitted on 17 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 29/12/24
Submitted on 17 Sep 2025
Change of details for Graysons Hospitality Limited as a person with significant control on 18 August 2025
Submitted on 19 Aug 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 19 August 2025
Submitted on 19 Aug 2025
Confirmation statement made on 25 July 2025 with no updates
Submitted on 8 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year