Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORDSYNK LIMITED
Company Information for

WORDSYNK LIMITED

BRAINWORKS, UNIT 4, ROYDS CLOSE, LEEDS, LS12 6LL,
Company Registration Number
01926324
Private Limited Company
Active

Company Overview

About Wordsynk Ltd
WORDSYNK LIMITED was founded on 1985-06-26 and has its registered office in Leeds. The organisation's status is listed as "Active". Wordsynk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WORDSYNK LIMITED
 
Legal Registered Office
BRAINWORKS, UNIT 4
ROYDS CLOSE
LEEDS
LS12 6LL
Other companies in LS12
 
Previous Names
GOULD TECH SOLUTIONS LIMITED20/01/2021
GOULD TECHNOLOGIES LIMITED16/01/2010
AARDVARK TRANSLATION SERVICES LIMITED04/08/2009
Filing Information
Company Number 01926324
Company ID Number 01926324
Date formed 1985-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 12:14:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORDSYNK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WORDSYNK LIMITED

Current Directors
Officer Role Date Appointed
MARCUS LEE MILLS
Company Secretary 2018-01-22
BERNADETTE JUDITH BYRNE
Director 2018-06-18
MARK ANDREW DALEY
Director 2018-01-22
JOSHUA GOULD
Director 2009-09-17
LAURENCE JEREMY GOULD
Director 2006-10-31
MICHELE GOULD
Director 2008-12-01
MARCUS LEE MILLS
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CLAYTON
Director 2016-02-10 2018-05-09
DIANE CHEESEBROUGH
Company Secretary 2015-08-31 2018-01-22
DIANE CHEESEBROUGH
Director 2011-08-25 2018-01-22
BERNADETTE JUDITH BYRNE
Director 2014-03-21 2017-08-21
MARK CLAYTON
Director 2016-02-10 2016-02-10
KAREN JAYNE MILNER
Director 2015-06-01 2016-01-19
MATTHEW LEIGH TOYNTON
Director 2012-09-03 2015-11-23
MATTHEW LEIGH TOYNTON
Company Secretary 2014-10-31 2015-08-31
KENNETH SENDEL
Director 2014-09-18 2015-08-31
JOSHUA GOULD
Company Secretary 2009-06-23 2014-10-31
JEREMY WARING EARNSHAW
Director 2011-12-14 2012-05-24
DANIEL RICHARD MYERS
Director 2009-09-02 2011-08-25
JON WILLIAM OLIVER
Company Secretary 2008-12-01 2009-06-23
MELANIE JACQUELINE TYSON
Company Secretary 2007-12-20 2008-12-01
CHRISTOPHER BALL
Director 2001-09-25 2008-09-05
CHRISTOPHER BALL
Company Secretary 2001-09-25 2007-12-20
DIANNE ADRIENNE MILLER
Director 1999-11-09 2006-10-31
NICHOLAS SOWDEN BUTLER
Company Secretary 2001-08-01 2001-09-25
ALISTAIR JOHN NICHOL
Company Secretary 1999-11-09 2001-07-31
ALISTAIR JOHN NICHOL
Director 1999-11-09 2001-07-31
GERALDINE SAMUELSSON-BROWN
Company Secretary 1992-02-25 1999-11-09
GEOFFREY FRANCIS SAMUELSSON-BROWN
Director 1991-11-07 1999-11-09
YNGVE ORUM
Director 1991-11-07 1992-02-28
GEOFFREY FRANCIS SAMUELSSON-BROWN
Company Secretary 1991-11-07 1992-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW DALEY THEBIGWORD GROUP LIMITED Director 2018-01-22 CURRENT 2005-09-01 Active
MARK ANDREW DALEY THEBIGWORD INTERPRETING SERVICES LIMITED Director 2018-01-22 CURRENT 2007-05-01 Active
MARK ANDREW DALEY LINK UP MITAKA LIMITED Director 2018-01-22 CURRENT 1984-02-08 Active
JOSHUA GOULD THEBIGWORD INTERPRETING SERVICES LIMITED Director 2009-09-17 CURRENT 2007-05-01 Active
LAURENCE JEREMY GOULD THEBIGWORD INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
LAURENCE JEREMY GOULD THEBIGWORD INTERPRETING SERVICES LIMITED Director 2008-06-01 CURRENT 2007-05-01 Active
LAURENCE JEREMY GOULD MULTILINGUAL SERVICES LIMITED Director 2006-10-31 CURRENT 1992-04-21 Active
LAURENCE JEREMY GOULD MITAKA LIMITED Director 2006-10-31 CURRENT 1982-07-09 Active
LAURENCE JEREMY GOULD CARMONA UK LIMITED Director 2006-10-31 CURRENT 1994-11-14 Active
MICHELE GOULD THEBIGWORD TRANSCRIPTION SERVICES LTD. Director 2016-03-09 CURRENT 2013-02-20 Active
MICHELE GOULD THEBIGWORD INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2015-08-31 CURRENT 2015-07-16 Active
MICHELE GOULD JDI PROPERTIES LIMITED Director 2015-06-01 CURRENT 2011-10-25 Active
MICHELE GOULD MULTILINGUAL SERVICES LIMITED Director 2008-12-01 CURRENT 1992-04-21 Active
MICHELE GOULD THEBIGWORD INTERPRETING SERVICES LIMITED Director 2008-12-01 CURRENT 2007-05-01 Active
MICHELE GOULD MITAKA LIMITED Director 2008-12-01 CURRENT 1982-07-09 Active
MICHELE GOULD CARMONA UK LIMITED Director 2008-12-01 CURRENT 1994-11-14 Active
MARCUS LEE MILLS THEBIGWORD LIMITED Director 2017-04-19 CURRENT 2000-07-05 Active
MARCUS LEE MILLS WORD PIE LIMITED Director 2017-04-19 CURRENT 2012-06-12 Active
MARCUS LEE MILLS THEBIGWORD EUROPE LIMITED Director 2017-04-18 CURRENT 2011-07-21 Active
MARCUS LEE MILLS THEBIGWORD INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2017-03-20 CURRENT 2015-07-16 Active
MARCUS LEE MILLS MITAKA LIMITED Director 2017-02-16 CURRENT 1982-07-09 Active
MARCUS LEE MILLS THEBIGWORD TRANSCRIPTION SERVICES LTD. Director 2016-11-28 CURRENT 2013-02-20 Active
MARCUS LEE MILLS CARMONA UK LIMITED Director 2016-11-16 CURRENT 1994-11-14 Active
MARCUS LEE MILLS THEBIGWORD ASIA LIMITED Director 2016-11-09 CURRENT 2014-05-30 Active
MARCUS LEE MILLS MULTILINGUAL SERVICES LIMITED Director 2016-11-01 CURRENT 1992-04-21 Active
MARCUS LEE MILLS JDI PROPERTIES LIMITED Director 2016-09-03 CURRENT 2011-10-25 Active
MARCUS LEE MILLS THEBIGWORD INTERNATIONAL LIMITED Director 2016-06-15 CURRENT 2014-05-29 Active
MARCUS LEE MILLS THEBIGWORD GROUP LIMITED Director 2016-03-03 CURRENT 2005-09-01 Active
MARCUS LEE MILLS THEBIGWORD INTERPRETING SERVICES LIMITED Director 2016-03-03 CURRENT 2007-05-01 Active
MARCUS LEE MILLS THEBIGWORD OVERSEAS INTERPRETING LIMITED Director 2016-03-03 CURRENT 2012-03-06 Active
MARCUS LEE MILLS LINK UP MITAKA LIMITED Director 2016-03-03 CURRENT 1984-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM LIGHTOWLER
2024-01-04Termination of appointment of Mark Daley on 2023-12-28
2024-01-04APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW DALEY
2022-11-08CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-25RES01ADOPT ARTICLES 25/08/21
2021-08-25MEM/ARTSARTICLES OF ASSOCIATION
2021-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 019263240003
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM Link Up House Ring Road Lower Wortley Leeds West Yorkshire LS12 6AB
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICE
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-20RES15CHANGE OF COMPANY NAME 20/01/21
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-05CH01Director's details changed for Andrew Graham Lightowler on 2020-04-28
2020-05-05AP01DIRECTOR APPOINTED MARK RICE
2020-03-13AP01DIRECTOR APPOINTED ANDREW GRAHAM LIGHTOWLER
2020-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-14AP03Appointment of Mark Daley as company secretary on 2020-02-13
2020-02-14AP01DIRECTOR APPOINTED MR MARK ANDREW DALEY
2020-02-14TM02Termination of appointment of Hazel Jayne Griffiths on 2020-02-13
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL JAYNE GRIFFITHS
2019-11-18AA01Current accounting period shortened from 31/05/20 TO 31/12/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-11AP01DIRECTOR APPOINTED MR JOSHUA GOULD
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALI NIHAT ARKAN
2019-08-19AP03Appointment of Hazel Jayne Griffiths as company secretary on 2019-08-12
2019-08-19TM02Termination of appointment of Ali Nihat Arkan on 2019-08-12
2019-08-19AP01DIRECTOR APPOINTED MS HAZEL JAYNE GRIFFITHS
2019-05-07AP03Appointment of Mr Ali Nihat Arkan as company secretary on 2019-04-26
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS LEE MILLS
2019-05-07TM02Termination of appointment of Marcus Lee Mills on 2019-04-26
2019-03-28PSC07CESSATION OF LAURENCE JEREMY GOULD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28PSC02Notification of Link Up Mitaka Limited as a person with significant control on 2016-04-06
2019-03-19AP01DIRECTOR APPOINTED MR MARCUS LEE MILLS
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE JUDITH BYRNE
2019-02-22AP01DIRECTOR APPOINTED MR ALI NIHAT ARKAN
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS LEE MILLS
2019-02-18AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-02-14RES01ADOPT ARTICLES 14/02/19
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW DALEY
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-06-18AP01DIRECTOR APPOINTED MRS BERNADETTE JUDITH BYRNE
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLAYTON
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-26AP01DIRECTOR APPOINTED MR MARK ANDREW DALEY
2018-01-25AP03Appointment of Mr Marcus Lee Mills as company secretary on 2018-01-22
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANE CHEESEBROUGH
2018-01-25TM02Termination of appointment of Diane Cheesebrough on 2018-01-22
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE JUDITH BYRNE
2017-02-27AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 7000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-03-18AP01DIRECTOR APPOINTED MR MARCUS LEE MILLS
2016-02-15AP01DIRECTOR APPOINTED MR MARK CLAYTON
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLAYTON
2016-02-12AP01DIRECTOR APPOINTED MR MARK CLAYTON
2016-02-12AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MILNER
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 7000
2015-11-27AR0107/11/15 FULL LIST
2015-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DIANNE CHEESEBROUGH / 01/09/2015
2015-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DIANNE CHEESBROUGH / 01/09/2015
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOYNTON
2015-09-21AP03SECRETARY APPOINTED MRS DIANNE CHEESBROUGH
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SENDEL
2015-09-21TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW TOYNTON
2015-06-26AP01DIRECTOR APPOINTED MRS KAREN MILNER
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 7000
2014-12-05AR0107/11/14 FULL LIST
2014-11-28TM02APPOINTMENT TERMINATED, SECRETARY JOSHUA GOULD
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE GOULD / 31/10/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA GOULD / 31/10/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JEREMY GOULD / 31/10/2014
2014-11-28AP03SECRETARY APPOINTED MR MATTHEW LEIGH TOYNTON
2014-11-26AP01DIRECTOR APPOINTED MR KENNETH SENDEL
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM LINK-UP HOUSE WORTELY RING ROAD LOWER WORTLEY LEEDS LS12 6AB
2014-03-21AP01DIRECTOR APPOINTED MS BERNADETTE JUDITH BYRNE
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 7000
2013-12-05AR0107/11/13 FULL LIST
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-02-26AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-05AR0107/11/12 FULL LIST
2012-10-08AP01DIRECTOR APPOINTED MR MATTHEW LEIGH TOYNTON
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EARNSHAW
2012-01-05AP01DIRECTOR APPOINTED MR JEREMY WARING EARNSHAW
2011-11-16AR0107/11/11 FULL LIST
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-30AP01DIRECTOR APPOINTED MRS DIANE CHEESEBROUGH
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MYERS
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-30AR0107/11/10 FULL LIST
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM BELMONT HOUSE 20 WOOD LANE, HEADINGLEY LEEDS WEST YORKSHIRE LS6 2AE
2010-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-01-16RES15CHANGE OF NAME 12/01/2010
2010-01-16CERTNMCOMPANY NAME CHANGED GOULD TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 16/01/10
2010-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-30AR0107/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MYERS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE GOULD / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JEREMY GOULD / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA GOULD / 30/11/2009
2009-09-17288aDIRECTOR APPOINTED MR JOSHUA GOULD
2009-09-02288aDIRECTOR APPOINTED MR DANIEL MYERS
2009-08-11RES01ALTER ARTICLES 28/07/2009
2009-08-01CERTNMCOMPANY NAME CHANGED AARDVARK TRANSLATION SERVICES LIMITED CERTIFICATE ISSUED ON 04/08/09
2009-07-27AUDAUDITOR'S RESIGNATION
2009-07-27AUDAUDITOR'S RESIGNATION
2009-07-27MISCSECTION 519
2009-07-25AUDAUDITOR'S RESIGNATION
2009-07-25MISCSECTION 519
2009-06-25288bAPPOINTMENT TERMINATED SECRETARY JON OLIVER
2009-06-25288aSECRETARY APPOINTED MR JOSHUA GOULD
2009-02-08288aDIRECTOR APPOINTED MICHELE GOULD
2008-12-08288aSECRETARY APPOINTED JON WILLIAM OLIVER
2008-12-08AA31/05/08 TOTAL EXEMPTION FULL
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY MELANIE TYSON
2008-11-27363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BALL
2008-03-04AA31/05/07 TOTAL EXEMPTION FULL
2007-12-31288aNEW SECRETARY APPOINTED
2007-12-31363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-12-31288bSECRETARY RESIGNED
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-17363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-16288bDIRECTOR RESIGNED
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-02363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2004-11-25363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-11-25363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-07-24288cDIRECTOR'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-30AUDAUDITOR'S RESIGNATION
1985-06-26New incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to WORDSYNK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORDSYNK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORDSYNK LIMITED

Intangible Assets
Patents
We have not found any records of WORDSYNK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORDSYNK LIMITED
Trademarks
We have not found any records of WORDSYNK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORDSYNK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as WORDSYNK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where WORDSYNK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORDSYNK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORDSYNK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.