UKBizDB.co.uk

OLD WORLD LIMITED

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

This company is commonly known as Old World Limited. The company was founded 24 years ago and was given the registration number 03875235. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OLD WORLD LIMITED
Company Number:03875235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 November 1999
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director31 May 2015Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director31 May 2015Active
2 Penarth Place, Cambridge, CB3 9LU

Secretary17 November 2000Active
Priory Park, Great North Road, Aberford, Leeds, United Kingdom, LS25 3DF

Secretary12 March 2012Active
Kingsbury House, Arlington, Bibury, GL7 5ND

Secretary01 July 2002Active
37a Willowmead Drive, Prestbury, SK10 4DD

Secretary19 September 2000Active
Priory Park, Great North Road, Aberford, Leeds, United Kingdom, LS25 3DF

Secretary12 March 2012Active
Cybit Holdings Plc Cybit House, Kingfisher Way Hinchingbrooke, Business Park Huntingdon,

Secretary13 December 2011Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 November 1999Active
2 Penarth Place, Cambridge, CB3 9LU

Director19 September 2000Active
Priory Park, Great North Road, Aberford, Leeds, United Kingdom, LS25 3DF

Director12 March 2012Active
Combers Cottage, Staplefield Road Handcross, Haywards Heath, RH17 6EE

Director19 September 2000Active
120 East Road, London, N1 6AA

Nominee Director11 November 1999Active
Cybit Holdings Plc Cybit House, Kingfisher Way Hinchingbrooke, Business Park Huntingdon,

Director01 April 2010Active
Priory Park, Great North Road, Aberford, Leeds, United Kingdom, LS25 3DF

Director12 March 2012Active
High Lee Farm, House, Wagon Lane, Paddock Wood, England, TN2 6PT

Director11 April 2001Active
10 Granard Road, Wandsworth Common, London, SW12 8UL

Director01 May 2001Active
Kingsbury House, Arlington, Bibury, GL7 5ND

Director01 July 2002Active
37a Willowmead Drive, Prestbury, SK10 4DD

Director19 September 2000Active
Priory Park, Great North Road, Aberford, Leeds, LS25 3DF

Director30 January 2015Active
Priory Park, Great North Road, Aberford, Leeds, LS25 3DF

Director01 September 2014Active
60 West Drive, Highfields, Caldecote, Cambridge, CB3 7NY

Director19 September 2000Active
Adelaide House, London Bridge, London, EC4R 9HA

Director17 October 2002Active
Cybit Holdings Plc Cybit House, Kingfisher Way Hinchingbrooke, Business Park Huntingdon,

Director13 December 2011Active
22 Oakfields Road, Knebworth, SG3 6NS

Director17 October 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-25Address

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

Download
2019-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-08-20Address

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

Download
2015-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-08-18Resolution

Resolution.

Download
2015-08-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-06-30Change of name

Certificate change of name company.

Download
2015-06-24Resolution

Resolution.

Download
2015-06-11Officers

Termination director company with name termination date.

Download
2015-06-11Officers

Termination director company with name termination date.

Download
2015-06-11Officers

Appoint person director company with name date.

Download
2015-06-11Officers

Appoint person director company with name date.

Download
2015-02-24Mortgage

Mortgage satisfy charge full.

Download
2015-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.