Warning: file_put_contents(c/63a7c1cd66f5b223c7409c7dbd280ecf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/b8ef65f31e1e1c199f833ef67f6b7159.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
0world Ltd, SW1P 2HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

0WORLD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 0world Ltd. The company was founded 5 years ago and was given the registration number 11766613. The firm's registered office is in LONDON. You can find them at Victoria Chambers 16-18, Flat 5, Strutton Ground, London, London. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:0WORLD LTD
Company Number:11766613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 68320 - Management of real estate on a fee or contract basis
  • 81210 - General cleaning of buildings
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Victoria Chambers 16-18, Flat 5, Strutton Ground, London, London, United Kingdom, SW1P 2HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Chambers, 16-18 Strutton Ground, London, United Kingdom, SW1P2HP

Secretary19 June 2020Active
Victoria Chambers 16-18, Flat 5, Strutton Ground, London, United Kingdom, SW1P 2HP

Director01 May 2019Active
Victoria Chambers, 16-18 Strutton Ground, London, United Kingdom, SW1P2HP

Director19 June 2020Active
Flats B-C, 272 Earls Court Road, London, United Kingdom, SW5 9AS

Secretary10 February 2019Active
Flat 1 Victoria Chambers, 16-18 Strutton Ground, London, United Kingdom, SW1P 2HP

Secretary02 June 2019Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Secretary20 February 2019Active
Flats B-C, 272 Earls Court Road, London, United Kingdom, SW5 9AS

Director10 February 2019Active
Flats B-C, 272 Earls Court Road, London, United Kingdom, SW5 9AS

Director26 April 2019Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director10 February 2019Active
Flat 1 Victoria Chambers, 16-18 Strutton Ground, London, United Kingdom, SW1P 2HP

Director15 January 2019Active
0world Ltd, 2nd Floor Flat, London, England, SW1E 6BS

Director20 February 2019Active

People with Significant Control

Majid Khan
Notified on:19 June 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Victoria Chambers, 16-18 Strutton Ground, London, United Kingdom, SW1P 2HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Majid Iqbal
Notified on:01 May 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Michael Day
Notified on:26 April 2019
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Flats B-C, 272 Earls Court Road, London, United Kingdom, SW5 9AS
Nature of control:
  • Significant influence or control
Mrs Shami Shaheen
Notified on:20 February 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Asif Iqbal
Notified on:10 February 2019
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Philip David Day
Notified on:10 February 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Flats B-C, 272 Earls Court Road, London, United Kingdom, SW5 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Majid Iqbal
Notified on:15 January 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Flat, 37 Buckingham Gate, London, United Kingdom, SW1E 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-08-19Address

Change registered office address company with date old address new address.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Termination secretary company with name termination date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Appoint person secretary company with name date.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2019-09-10Officers

Change person secretary company.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Change person secretary company with change date.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Address

Change registered office address company with date old address new address.

Download
2019-06-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.