UKBizDB.co.uk

WORLD OF MOUTH LIMITED

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

This company is commonly known as World Of Mouth Limited. The company was founded 14 years ago and was given the registration number 07163592. The firm's registered office is in BASINGSTOKE. You can find them at Devonshire House Office 129, Wade Road, Basingstoke, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:WORLD OF MOUTH LIMITED
Company Number:07163592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Devonshire House Office 129, Wade Road, Basingstoke, England, RG24 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Office 129, Wade Road, Basingstoke, England, RG24 8PE

Director02 March 2020Active
Devonshire House, Office 129, Wade Road, Basingstoke, England, RG24 8PE

Director02 March 2020Active
13, Rossall Road, Thornton Cleveleys, United Kingdom, FY5 1AP

Director19 February 2010Active
788-790, Finchley Road, London, United Kingdom, NW11 7TJ

Director19 February 2010Active
13, Rossall Road, Thornton Cleveleys, United Kingdom, FY5 1AP

Director19 February 2010Active

People with Significant Control

Envisage Dental Uk Limited
Notified on:02 March 2020
Status:Active
Country of residence:England
Address:Devonshire House Office 129, Wade Road, Basingstoke, England, RG24 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kathryn Georgina Lamb
Notified on:01 August 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:13, Rossall Road, Thornton Cleveleys, FY5 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael George Llewellyn Jones
Notified on:01 August 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:13, Rossall Road, Thornton Cleveleys, FY5 1AP
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-14Accounts

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-10Accounts

Legacy.

Download
2021-12-10Other

Legacy.

Download
2021-12-10Other

Legacy.

Download
2021-11-08Accounts

Change account reference date company previous extended.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Accounts

Change account reference date company current shortened.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Address

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

Download

Copyright © 2024. All rights reserved.