UKBizDB.co.uk

WORKERS WORLD APPLICATIONS LTD

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

This company is commonly known as Workers World Applications Ltd. The company was founded 6 years ago and was given the registration number 11266707. The firm's registered office is in LONDON. You can find them at 4 Fairmont Avenue, 505 Ontario Towers 4 Fairmont Avenue, 505 Ontario Towers, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WORKERS WORLD APPLICATIONS LTD
Company Number:11266707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2018
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Fairmont Avenue, 505 Ontario Towers 4 Fairmont Avenue, 505 Ontario Towers, London, England, E14 9JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Fairmont Avenue, 505 Ontario Towers, 4 Fairmont Avenue, 505 Ontario Towers, London, England, E14 9JA

Director01 October 2019Active
4 Fairmont Avenue, 505 Ontario Towers, 4 Fairmont Avenue, 505 Ontario Towers, London, England, E14 9JA

Director16 April 2018Active
4 Fairmont Avenue, 505 Ontario Towers, 4 Fairmont Avenue, 505 Ontario Towers, London, England, E14 9JA

Director13 September 2019Active
4 Fairmont Avenue, 505 Ontario Towers, 4 Fairmont Avenue, 505 Ontario Towers, London, England, E14 9JA

Director13 September 2019Active
22, Long Acre, London, United Kingdom, WC2E 9LY

Director21 March 2018Active

People with Significant Control

Mr. John Dean Harper
Notified on:15 May 2018
Status:Active
Date of birth:June 1962
Nationality:American
Country of residence:England
Address:4 Fairmont Avenue, 505 Ontario Towers, 4 Fairmont Avenue, London, England, E14 9JA
Nature of control:
  • Right to appoint and remove directors
Mason Holmquist
Notified on:21 March 2018
Status:Active
Date of birth:February 1989
Nationality:American
Country of residence:United Kingdom
Address:22, Long Acre, London, United Kingdom, WC2E 9LY
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-06-18Address

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

Download
2020-06-18Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-05-02Gazette

Gazette filings brought up to date.

Download
2020-05-01Accounts

Accounts with accounts type dormant.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-17Address

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

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-27Officers

Termination director company with name termination date.

Download
2018-05-27Persons with significant control

Notification of a person with significant control.

Download
2018-05-27Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-03-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.