Background WavePink WaveYellow Wave

WORD AND PIXEL LIMITED (11914455)

WORD AND PIXEL LIMITED (11914455) is an active UK company. incorporated on 29 March 2019. with registered office in Tonbridge. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. WORD AND PIXEL LIMITED has been registered for 7 years. Current directors include CHATHLI, Aditya.

Company Number
11914455
Status
active
Type
ltd
Incorporated
29 March 2019
Age
7 years
Address
188 High Street, Tonbridge, TN9 1BE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CHATHLI, Aditya
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORD AND PIXEL LIMITED

WORD AND PIXEL LIMITED is an active company incorporated on 29 March 2019 with the registered office located in Tonbridge. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. WORD AND PIXEL LIMITED was registered 7 years ago.(SIC: 63990)

Status

active

Active since 7 years ago

Company No

11914455

LTD Company

Age

7 Years

Incorporated 29 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

188 High Street Tonbridge, TN9 1BE,

Previous Addresses

7 Castle Street Tonbridge Kent TN9 1BH United Kingdom
From: 29 March 2019To: 22 April 2025
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Aug 20
Owner Exit
Aug 20
Funding Round
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Apr 24
Funding Round
Apr 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JADVA, Priti

Active
High Street, TonbridgeTN9 1BE
Secretary
Appointed 01 May 2021

CHATHLI, Aditya

Active
High Street, TonbridgeTN9 1BE
Born May 1965
Director
Appointed 19 Aug 2020

BOSE, Sumit

Resigned
Castle Street, TonbridgeTN9 1BH
Born August 1968
Director
Appointed 29 Mar 2019
Resigned 19 Aug 2020

CURRAN, Geoffrey

Resigned
Castle Street, TonbridgeTN9 1BH
Born March 1963
Director
Appointed 29 Mar 2019
Resigned 19 Aug 2020

CURRAN, Paul

Resigned
Castle Street, TonbridgeTN9 1BH
Born June 1964
Director
Appointed 19 Aug 2020
Resigned 09 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
48 Gracechurch Street, LondonEC3V 0EJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Aug 2020

Mr Sumit Bose

Ceased
Castle Street, TonbridgeTN9 1BH
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019
Ceased 19 Aug 2020

Mr Geoffrey Curran

Ceased
Castle Street, TonbridgeTN9 1BH
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
14 September 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Incorporation Company
29 March 2019
NEWINCIncorporation