Background WavePink WaveYellow Wave

BY WORD OF MOUTH LIMITED (03310603)

BY WORD OF MOUTH LIMITED (03310603) is an active UK company. incorporated on 31 January 1997. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. BY WORD OF MOUTH LIMITED has been registered for 29 years.

Company Number
03310603
Status
active
Type
ltd
Incorporated
31 January 1997
Age
29 years
Address
The Lighthouse, London, WC1X 8BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
SIC Codes
56210, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BY WORD OF MOUTH LIMITED

BY WORD OF MOUTH LIMITED is an active company incorporated on 31 January 1997 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. BY WORD OF MOUTH LIMITED was registered 29 years ago.(SIC: 56210, 56290)

Status

active

Active since 29 years ago

Company No

03310603

LTD Company

Age

29 Years

Incorporated 31 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

DENCOPSE LIMITED
From: 31 January 1997To: 25 February 1997
Contact
Address

The Lighthouse 368 Gray's Inn Road London, WC1X 8BB,

Previous Addresses

Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW England
From: 19 August 2025To: 23 October 2025
Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XN England
From: 16 January 2023To: 19 August 2025
Devon House Anchor Street Chelmsford Essex CM2 0GD
From: 8 December 2014To: 16 January 2023
Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW
From: 14 November 2013To: 8 December 2014
4 South Parade Leeds LS1 5QX United Kingdom
From: 23 November 2012To: 14 November 2013
53 Mountney Bridge Business Park Westham Pevensey East Sussex BN24 5NJ United Kingdom
From: 7 February 2012To: 23 November 2012
53 Mountney Bridge Industrial Estate Eastbourne Road Westham Pevensey East Sussex BN24 5NH United Kingdom
From: 1 March 2011To: 7 February 2012
4Th Floor Ci Tower St George's Square High Street New Malden London KT3 4HG
From: 31 January 1997To: 1 March 2011
Timeline

16 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Nov 12
Director Joined
Nov 12
Loan Cleared
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Owner Exit
Feb 18
Director Left
Oct 20
Loan Secured
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Director Left
Sept 25
Director Left
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Memorandum Articles
7 January 2026
MAMA
Resolution
22 December 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2025
CC04CC04
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Court Order
23 November 2023
OCOC
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2022
AAAnnual Accounts
Legacy
30 May 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
5 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2015
AR01AR01
Change Person Director Company With Change Date
1 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Legacy
22 December 2012
MG01MG01
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Auditors Resignation Company
30 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Legacy
22 November 2010
MG02MG02
Legacy
22 November 2010
MG02MG02
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Legacy
1 December 2009
MG01MG01
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
353353
Legacy
26 February 2009
287Change of Registered Office
Legacy
26 February 2009
190190
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288cChange of Particulars
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
13 October 2006
288cChange of Particulars
Legacy
14 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Memorandum Articles
5 April 2004
MEM/ARTSMEM/ARTS
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2003
AAAnnual Accounts
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
88(2)R88(2)R
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
155(6)a155(6)a
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
31 January 2003
88(2)R88(2)R
Resolution
31 January 2003
RESOLUTIONSResolutions
Resolution
31 January 2003
RESOLUTIONSResolutions
Resolution
31 January 2003
RESOLUTIONSResolutions
Resolution
31 January 2003
RESOLUTIONSResolutions
Legacy
31 January 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
15 February 2002
123Notice of Increase in Nominal Capital
Legacy
15 February 2002
88(2)R88(2)R
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
7 April 1997
88(2)R88(2)R
Legacy
27 March 1997
225Change of Accounting Reference Date
Legacy
28 February 1997
ANNOTATIONANNOTATION
Certificate Change Of Name Company
24 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
287Change of Registered Office
Incorporation Company
31 January 1997
NEWINCIncorporation