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.
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 | : |
|
Registered Address | : | Osprey House, Budds Lane, Romsey, Hampshire, SO51 0HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Imperial House, Holly Walk, Leamington Spa, England, CV32 4JG | Director | 15 December 2021 | Active |
Imperial House, Holly Walk, Leamington Spa, England, CV32 4JG | Director | 14 March 2024 | Active |
Imperial House, Holly Walk, Leamington Spa, England, CV32 4JG | Director | 15 December 2021 | Active |
Imperial House, Holly Walk, Leamington Spa, England, CV32 4JG | Director | 15 December 2021 | Active |
7 Catherine Road, Surbiton, KT6 4HA | Secretary | 30 March 1998 | Active |
Osprey House, Budds Lane, Romsey, England, SO51 0HA | Secretary | 28 March 2012 | Active |
Elm Grove Farm Dummers Road, Braishfield, Romsey, SO51 0QG | Secretary | 18 December 2007 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 27 March 1998 | Active |
Osprey House, Budds Lane, Romsey, SO51 0HA | Director | 14 November 2014 | Active |
Osprey House, Budds Lane, Romsey, SO51 0HA | Director | 30 March 1998 | Active |
Osprey House, Budds Lane, Romsey, SO51 0HA | Director | 30 March 1998 | Active |
Osprey House, Budds Lane, Romsey, SO51 0HA | Director | 14 November 2014 | Active |
Osprey House, Budds Lane, Romsey, SO51 0HA | Director | 01 January 2007 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 27 March 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Capital | Capital allotment shares. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-08 | Incorporation | Memorandum articles. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-07 | Capital | Capital name of class of shares. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.