Warning: file_put_contents(c/0ba5432f15b55af54b02bf71273e9fcc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
De Worldwide Ltd, W1T 7PD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DE WORLDWIDE LTD

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

This company is commonly known as De Worldwide Ltd. The company was founded 5 years ago and was given the registration number 11791144. The firm's registered office is in LONDON. You can find them at 3rd Floor, Queens House, 180 Tottenham Court Road, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:DE WORLDWIDE LTD
Company Number:11791144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:3rd Floor, Queens House, 180 Tottenham Court Road, London, England, W1T 7PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Queens House, 180 Tottenham Court Road, London, England, W1T 7PD

Director28 January 2019Active
3rd Floor, Queens House, 180 Tottenham Court Road, London, England, W1T 7PD

Director01 December 2021Active
3rd Floor, Queens House, 180 Tottenham Court Road, London, England, W1T 7PD

Director01 December 2021Active
3rd Floor, Queens House, 180 Tottenham Court Road, London, England, W1T 7PD

Director28 January 2019Active

People with Significant Control

Aumcore Limited
Notified on:01 February 2022
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Hygeia House 66 College Road, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Ella Jade Bitton
Notified on:28 January 2019
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:3rd Floor, Queens House, 180 Tottenham Court Road, London, England, W1T 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Robert Peter
Notified on:28 January 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:3rd Floor, Queens House, 180 Tottenham Court Road, London, England, W1T 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-28Accounts

Change account reference date company previous shortened.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Capital

Capital allotment shares.

Download
2022-10-28Capital

Capital alter shares subdivision.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Resolution

Resolution.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Capital

Capital allotment shares.

Download
2020-08-10Address

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

Download
2020-03-20Accounts

Accounts with accounts type dormant.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.