Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wordsearch Group Holdings Limited
Wordsearch Group Holdings Limited is an active company incorporated on 15 December 2021 with the registered office located in London, Greater London. Wordsearch Group Holdings Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13802732
Private limited company
Age
4 years
Incorporated
15 December 2021
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
14 December 2024
(1 year ago)
Next confirmation dated
14 December 2025
Was due on
28 December 2025
(12 days ago)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Wordsearch Group Holdings Limited
Contact
Update Details
Address
4th And 5th Floors West, Magdalen House,
136-148 Tooley Street,
London
SE1 2TU
England
Address changed on
23 Aug 2023
(2 years 4 months ago)
Previous address was
136-148 Tooley Street London SE1 2TU England
Companies in SE1 2TU
Telephone
020 75496600
Email
Unreported
Website
Wordsearch.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Matthew John Flynn
Director • British • Lives in England • Born in Dec 1968
Mr Philip David Cleveland Redding
PSC • British • Lives in England • Born in Jul 1965
Mr Matthew John Flynn
PSC • British • Lives in England • Born in Dec 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wordsearch Communications Limited
Matthew John Flynn is a mutual person.
Active
River Film Communication Ltd
Matthew John Flynn is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£4K
Decreased by £1K (-20%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£579.77K
Decreased by £414.23K (-42%)
Total Liabilities
-£19.49K
Increased by £19.49K (%)
Net Assets
£560.28K
Decreased by £433.72K (-44%)
Debt Ratio (%)
3%
Increased by 3.36% (%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
29 Days Ago on 11 Dec 2025
Confirmation Submitted
1 Year Ago on 6 Jan 2025
Own Shares Purchased
1 Year Ago on 23 Dec 2024
Shares Cancelled
1 Year Ago on 19 Dec 2024
Abridged Accounts Submitted
1 Year Ago on 13 Dec 2024
William Murray Resigned
1 Year 3 Months Ago on 30 Sep 2024
Philip David Cleveland Redding Resigned
1 Year 3 Months Ago on 30 Sep 2024
Mr Matthew John Flynn (PSC) Details Changed
1 Year 3 Months Ago on 30 Sep 2024
Mr Philip David Cleveland Redding (PSC) Details Changed
1 Year 3 Months Ago on 30 Sep 2024
Accounting Period Extended
2 Years Ago on 20 Dec 2023
Get Alerts
Get Credit Report
Discover Wordsearch Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 11 Dec 2025
Confirmation statement made on 14 December 2024 with updates
Submitted on 6 Jan 2025
Purchase of own shares.
Submitted on 23 Dec 2024
Cancellation of shares. Statement of capital on 1 October 2024
Submitted on 19 Dec 2024
Unaudited abridged accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Resolutions
Submitted on 17 Nov 2024
Memorandum and Articles of Association
Submitted on 17 Nov 2024
Termination of appointment of William Murray as a secretary on 30 September 2024
Submitted on 11 Oct 2024
Termination of appointment of Philip David Cleveland Redding as a director on 30 September 2024
Submitted on 11 Oct 2024
Change of details for Mr Matthew John Flynn as a person with significant control on 30 September 2024
Submitted on 11 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs