Background WavePink WaveYellow Wave

AMOUNTWORD (II) LIMITED (02693140)

AMOUNTWORD (II) LIMITED (02693140) is an active UK company. incorporated on 3 March 1992. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AMOUNTWORD (II) LIMITED has been registered for 34 years. Current directors include BARON STERLING OF PLAISTOW, Jeffrey Maurice Sterling, Lord, PAISNER, Martin David, PRICKETT, Charles Sandham.

Company Number
02693140
Status
active
Type
ltd
Incorporated
3 March 1992
Age
34 years
Address
Studio 8 229 Shoreditch High Street, London, E1 6PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARON STERLING OF PLAISTOW, Jeffrey Maurice Sterling, Lord, PAISNER, Martin David, PRICKETT, Charles Sandham
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMOUNTWORD (II) LIMITED

AMOUNTWORD (II) LIMITED is an active company incorporated on 3 March 1992 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. AMOUNTWORD (II) LIMITED was registered 34 years ago.(SIC: 64205)

Status

active

Active since 34 years ago

Company No

02693140

LTD Company

Age

34 Years

Incorporated 3 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

BATCHQUEST LIMITED
From: 3 March 1992To: 11 May 1992
Contact
Address

Studio 8 229 Shoreditch High Street London, E1 6PJ,

Previous Addresses

Studio 4 224 Shoreditch High Street London E1 6PJ England
From: 25 August 2023To: 17 December 2024
Lower Ground Floor Office 229 Shoreditch High Street London E1 6PJ United Kingdom
From: 17 November 2022To: 25 August 2023
12 Vicarage Gardens London W8 4AH
From: 3 March 1992To: 17 November 2022
Timeline

4 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PAISNER, Martin David

Active
229 Shoreditch High Street, LondonE1 6PJ
Secretary
Appointed 30 Jun 2022

BARON STERLING OF PLAISTOW, Jeffrey Maurice Sterling, Lord

Active
229 Shoreditch High Street, LondonE1 6PJ
Born December 1934
Director
Appointed 23 Mar 1992

PAISNER, Martin David

Active
229 Shoreditch High Street, LondonE1 6PJ
Born September 1943
Director
Appointed 30 Jun 2022

PRICKETT, Charles Sandham

Active
229 Shoreditch High Street, LondonE1 6PJ
Born June 1958
Director
Appointed 01 Sept 2025

CUNYNGHAME, Andrew David Francis, Sir

Resigned
12 Vicarage Gardens, LondonW8 4AH
Secretary
Appointed 01 Jun 2005
Resigned 30 Jun 2022

MACPHAIL, Bruce Dugald, Sir

Resigned
Thorpe Lubenham Hall, Market HarboroughLE16 9TR
Secretary
Appointed 23 Mar 1992
Resigned 01 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Mar 1992
Resigned 23 Mar 1992

CROSSMAN, John Malcolm, Lieutenant Commander

Resigned
The Old Vicarage, HarwichCO12 5EU
Born October 1940
Director
Appointed 08 Apr 1992
Resigned 19 Apr 1993

CUNYNGHAME, Andrew David Francis, Sir

Resigned
12 Vicarage Gardens, LondonW8 4AH
Born December 1942
Director
Appointed 20 Jun 2006
Resigned 30 Jun 2022

GRADON, Richard Michael

Resigned
19 Westhall Road, CroydonCR6 9BJ
Born April 1959
Director
Appointed 08 Apr 1992
Resigned 19 Apr 1993

MACPHAIL, Bruce Dugald, Sir

Resigned
Thorpe Lubenham Hall, Market HarboroughLE16 9TR
Born May 1939
Director
Appointed 23 Mar 1992
Resigned 17 May 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Mar 1992
Resigned 23 Mar 1992

Persons with significant control

1

Lord Jeffrey Maurice Sterling Baron Sterling Of Plaistow

Active
229 Shoreditch High Street, LondonE1 6PJ
Born December 1934

Nature of Control

Significant influence or control
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 March 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
17 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
9 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
28 June 2006
288cChange of Particulars
Legacy
28 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2006
AAAnnual Accounts
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363aAnnual Return
Legacy
6 March 2006
353353
Legacy
13 June 2005
287Change of Registered Office
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
13 April 2004
363aAnnual Return
Accounts Amended With Accounts Type Full
13 January 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 August 2003
AAAnnual Accounts
Legacy
5 April 2003
363aAnnual Return
Auditors Resignation Company
22 January 2003
AUDAUD
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Auditors Resignation Company
16 October 2002
AUDAUD
Legacy
13 March 2002
363aAnnual Return
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
27 March 2001
363aAnnual Return
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
21 March 2000
363aAnnual Return
Legacy
2 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
2 April 1999
363aAnnual Return
Legacy
2 April 1999
363(353)363(353)
Legacy
6 October 1998
169169
Legacy
18 September 1998
287Change of Registered Office
Resolution
5 August 1998
RESOLUTIONSResolutions
Legacy
27 July 1998
173173
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Memorandum Articles
25 July 1996
MEM/ARTSMEM/ARTS
Resolution
25 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Memorandum Articles
13 February 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
27 October 1995
MEM/ARTSMEM/ARTS
Legacy
27 October 1995
88(2)R88(2)R
Legacy
27 October 1995
123Notice of Increase in Nominal Capital
Resolution
27 October 1995
RESOLUTIONSResolutions
Resolution
27 October 1995
RESOLUTIONSResolutions
Resolution
27 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Resolution
14 September 1993
RESOLUTIONSResolutions
Resolution
14 September 1993
RESOLUTIONSResolutions
Resolution
14 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Legacy
5 April 1993
363sAnnual Return (shuttle)
Legacy
30 June 1992
88(3)88(3)
Legacy
30 June 1992
88(2)O88(2)O
Legacy
18 June 1992
88(2)P88(2)P
Memorandum Articles
11 May 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Resolution
6 May 1992
RESOLUTIONSResolutions
Legacy
6 May 1992
123Notice of Increase in Nominal Capital
Legacy
6 May 1992
224224
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
287Change of Registered Office
Incorporation Company
3 March 1992
NEWINCIncorporation