ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wordphrase Ltd

Wordphrase Ltd is an active company incorporated on 21 March 2017 with the registered office located in Bury St. Edmunds, Suffolk. Wordphrase Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10682319
Private limited company
Age
8 years
Incorporated 21 March 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 April 2025 (4 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite 110 82 James Carter Road
Mildenhall
Suffolk
IP28 7DE
United Kingdom
Address changed on 10 Jun 2025 (3 months ago)
Previous address was Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England
Telephone
02036950978
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1988
Director • British • Lives in UK • Born in Sep 1961
NSM Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NSM Investments Limited
Shyam Shane Morjaria and Nillottama Morjaria are mutual people.
Active
Iaa Services Limited
Shyam Shane Morjaria and Nillottama Morjaria are mutual people.
Active
Cottage Laundry Limited
Nillottama Morjaria is a mutual person.
Active
Armley Ltd
Nillottama Morjaria is a mutual person.
Active
Barnlodge Limited
Nillottama Morjaria is a mutual person.
Active
Longford Projects Limited
Nillottama Morjaria is a mutual person.
Active
Market Place (Nuneaton) Limited
Nillottama Morjaria is a mutual person.
Active
Fountain House (Nuneaton) Limited
Nillottama Morjaria is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£33K
Increased by £8.77K (+36%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£1.13M
Increased by £532.67K (+89%)
Total Liabilities
-£17.95K
Increased by £7.15K (+66%)
Net Assets
£1.12M
Increased by £525.52K (+89%)
Debt Ratio (%)
2%
Decreased by 0.21% (-12%)
Latest Activity
Inspection Address Changed
3 Months Ago on 10 Jun 2025
Inspection Address Changed
3 Months Ago on 10 Jun 2025
Inspection Address Changed
3 Months Ago on 10 Jun 2025
Confirmation Submitted
4 Months Ago on 16 Apr 2025
Nsm Investments Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Full Accounts Submitted
9 Months Ago on 3 Dec 2024
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Ssm Group Limited (PSC) Resigned
10 Months Ago on 17 Oct 2024
Nsm Investments Limited (PSC) Details Changed
10 Months Ago on 17 Oct 2024
Nsm Investments Limited (PSC) Details Changed
10 Months Ago on 16 Oct 2024
Get Credit Report
Discover Wordphrase Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Submitted on 10 Jun 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
Submitted on 10 Jun 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
Submitted on 10 Jun 2025
Confirmation statement made on 16 April 2025 with updates
Submitted on 16 Apr 2025
Change of details for Nsm Investments Limited as a person with significant control on 14 April 2025
Submitted on 14 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Dec 2024
Confirmation statement made on 21 October 2024 with updates
Submitted on 21 Oct 2024
Change of details for Nsm Investments Limited as a person with significant control on 17 October 2024
Submitted on 18 Oct 2024
Cessation of Ssm Group Limited as a person with significant control on 17 October 2024
Submitted on 18 Oct 2024
Change of details for Ssm Group Limited as a person with significant control on 16 October 2024
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year