Company NameTodayword Limited
DirectorsWilliam Paul Calvert and David William Burdett
Company StatusActive
Company Number02929650
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Paul Calvert
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(9 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Parkway Business Park
Parkway Rise
Sheffield
S9 4WQ
Director NameMr David William Burdett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2011(17 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Parkway Business Park
Parkway Rise
Sheffield
S9 4WQ
Director NameMr Paul Malcolm Calvert
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Handley Road
New Whittington
Chesterfield
Derbyshire
S43 2ES
Director NameMrs Pauline Mary Calvert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Handley Road
New Whittington
Chesterfield
Derbyshire
S43 2ES
Secretary NameMr Paul Malcolm Calvert
NationalityBritish
StatusResigned
Appointed08 July 1994(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Handley Road
New Whittington
Chesterfield
Derbyshire
S43 2ES
Director NamePeter James Calvert
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(9 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2004)
RolePurchasing
Correspondence Address193 Handley Road
New Whittington
Chesterfield
Derbyshire
S43 2ES
Director NameWilliam Paul Calvert
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(9 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2004)
RoleSales Director
Correspondence Address31 Union Road
Netheredge
Sheffield
South Yorkshire
S11 9EH
Director NameMr Peter James Calvert
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(9 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Parkway Business Park
Parkway Rise
Sheffield
S9 4WQ
Secretary NameMr Peter James Calvert
NationalityBritish
StatusResigned
Appointed06 April 2004(9 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Parkway Business Park
Parkway Rise
Sheffield
S9 4WQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 4 Parkway Business Park
Parkway Rise
Sheffield
S9 4WQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1David William Burdett
50.00%
Ordinary
1 at £1Mr William Paul Calvert
50.00%
Ordinary

Financials

Year2014
Net Worth£48,437
Cash£12,840
Current Liabilities£103,218

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

24 September 2019Delivered on: 24 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 September 2019Delivered on: 24 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
24 September 2019Registration of charge 029296500002, created on 24 September 2019 (30 pages)
24 September 2019Registration of charge 029296500001, created on 24 September 2019 (43 pages)
13 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
6 September 2019Cessation of William Paul Calvert as a person with significant control on 23 July 2019 (1 page)
6 September 2019Notification of Century House Holdings Limited as a person with significant control on 23 July 2019 (2 pages)
6 September 2019Cessation of David William Burdett as a person with significant control on 23 July 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
17 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
15 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 February 2016Previous accounting period shortened from 30 November 2015 to 31 May 2015 (1 page)
28 February 2016Previous accounting period shortened from 30 November 2015 to 31 May 2015 (1 page)
4 November 2015Termination of appointment of Peter James Calvert as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Peter James Calvert as a secretary on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Peter James Calvert as a secretary on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Peter James Calvert as a director on 4 November 2015 (1 page)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 September 2014Director's details changed for Mr William Paul Calvert on 31 August 2014 (2 pages)
25 September 2014Director's details changed for Mr Peter James Calvert on 31 August 2014 (2 pages)
25 September 2014Director's details changed for Mr William Paul Calvert on 31 August 2014 (2 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Director's details changed for Mr Peter James Calvert on 31 August 2014 (2 pages)
25 September 2014Secretary's details changed for Mr Peter James Calvert on 31 August 2014 (1 page)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Secretary's details changed for Mr Peter James Calvert on 31 August 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
28 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
28 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 June 2011Appointment of Mr David William Burdett as a director (2 pages)
13 June 2011Appointment of Mr David William Burdett as a director (2 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 June 2010Director's details changed for William Paul Calvert on 9 May 2010 (2 pages)
3 June 2010Director's details changed for William Paul Calvert on 9 May 2010 (2 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Peter James Calvert on 9 May 2010 (2 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Peter James Calvert on 9 May 2010 (2 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for William Paul Calvert on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Peter James Calvert on 9 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Return made up to 09/05/09; full list of members (4 pages)
11 June 2009Location of debenture register (1 page)
11 June 2009Registered office changed on 11/06/2009 from cherry tree union road nether edge sheffield S11 9EF (1 page)
11 June 2009Return made up to 09/05/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from cherry tree union road nether edge sheffield S11 9EF (1 page)
10 June 2009Director appointed mr peter james calvert (1 page)
10 June 2009Director appointed mr peter james calvert (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 June 2007Amended accounts made up to 31 May 2006 (5 pages)
28 June 2007Amended accounts made up to 31 May 2006 (5 pages)
25 May 2007Return made up to 09/05/07; full list of members (2 pages)
25 May 2007Return made up to 09/05/07; full list of members (2 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Secretary's particulars changed (1 page)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 May 2005Director resigned (1 page)
17 May 2005New secretary appointed;new director appointed (1 page)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005New director appointed (1 page)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005New director appointed (1 page)
17 May 2005New secretary appointed;new director appointed (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005New director appointed (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
7 July 2004Return made up to 09/05/04; full list of members (7 pages)
7 July 2004Return made up to 09/05/04; full list of members (7 pages)
6 May 2004New secretary appointed;new director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed;new director appointed (2 pages)
6 May 2004New director appointed (2 pages)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 June 2003Return made up to 09/05/03; full list of members (7 pages)
2 June 2003Return made up to 09/05/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 June 2001Return made up to 09/05/01; full list of members (6 pages)
1 June 2001Return made up to 09/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
31 May 2000Return made up to 09/05/00; full list of members (6 pages)
31 May 2000Return made up to 09/05/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
2 July 1999Return made up to 09/05/99; full list of members (4 pages)
2 July 1999Return made up to 09/05/99; full list of members (4 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
17 July 1998Return made up to 09/05/98; full list of members (6 pages)
17 July 1998Return made up to 09/05/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
13 May 1997Return made up to 09/05/97; no change of members (4 pages)
13 May 1997Return made up to 09/05/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
23 May 1996Return made up to 17/05/96; no change of members (4 pages)
23 May 1996Return made up to 17/05/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
17 May 1994Incorporation (9 pages)
17 May 1994Incorporation (9 pages)