UKBizDB.co.uk

WORLD PROGRAMMING LIMITED

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

This company is commonly known as World Programming Limited. The company was founded 26 years ago and was given the registration number 03536539. The firm's registered office is in ROMSEY. You can find them at Osprey House, Budds Lane, Romsey, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:WORLD PROGRAMMING LIMITED
Company Number:03536539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Osprey House, Budds Lane, Romsey, Hampshire, SO51 0HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imperial House, Holly Walk, Leamington Spa, England, CV32 4JG

Director15 December 2021Active
Imperial House, Holly Walk, Leamington Spa, England, CV32 4JG

Director14 March 2024Active
Imperial House, Holly Walk, Leamington Spa, England, CV32 4JG

Director15 December 2021Active
Imperial House, Holly Walk, Leamington Spa, England, CV32 4JG

Director15 December 2021Active
7 Catherine Road, Surbiton, KT6 4HA

Secretary30 March 1998Active
Osprey House, Budds Lane, Romsey, England, SO51 0HA

Secretary28 March 2012Active
Elm Grove Farm Dummers Road, Braishfield, Romsey, SO51 0QG

Secretary18 December 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary27 March 1998Active
Osprey House, Budds Lane, Romsey, SO51 0HA

Director14 November 2014Active
Osprey House, Budds Lane, Romsey, SO51 0HA

Director30 March 1998Active
Osprey House, Budds Lane, Romsey, SO51 0HA

Director30 March 1998Active
Osprey House, Budds Lane, Romsey, SO51 0HA

Director14 November 2014Active
Osprey House, Budds Lane, Romsey, SO51 0HA

Director01 January 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director27 March 1998Active

People with Significant Control

Altair Engineering Inc.
Notified on:15 December 2021
Status:Active
Country of residence:United States
Address:1820, E. Big Beaver Road, Troy, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Quarendon
Notified on:18 March 2017
Status:Active
Date of birth:October 1973
Nationality:British
Address:Osprey House, Budds Lane, Romsey, SO51 0HA
Nature of control:
  • Significant influence or control
Mr Oliver Rathbone Robinson
Notified on:18 March 2017
Status:Active
Date of birth:March 1974
Nationality:British
Address:Osprey House, Budds Lane, Romsey, SO51 0HA
Nature of control:
  • Significant influence or control
Mr Martin David Jupp
Notified on:18 March 2017
Status:Active
Date of birth:April 1962
Nationality:British
Address:Osprey House, Budds Lane, Romsey, SO51 0HA
Nature of control:
  • Significant influence or control
Mr Peter Quarendon
Notified on:18 March 2017
Status:Active
Date of birth:December 1943
Nationality:British
Address:Osprey House, Budds Lane, Romsey, SO51 0HA
Nature of control:
  • Significant influence or control
Mr Samuel Norman Manning
Notified on:18 March 2017
Status:Active
Date of birth:May 1962
Nationality:British
Address:Osprey House, Budds Lane, Romsey, SO51 0HA
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 (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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-04-08Accounts

Change account reference date company previous shortened.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-03-25Capital

Capital allotment shares.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-07Capital

Capital name of class of shares.

Download
2021-12-22Address

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

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.