UKBizDB.co.uk

WORLD RECORD CERTIFICATION LIMITED

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

This company is commonly known as World Record Certification Limited. The company was founded 8 years ago and was given the registration number 10120392. The firm's registered office is in LONDON. You can find them at Hamilton House, Mabledon Place, London, . This company's SIC code is 02200 - Logging.

Company Information

Name:WORLD RECORD CERTIFICATION LIMITED
Company Number:10120392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2016
End of financial year:30 April 2024
Jurisdiction:England - Wales
Industry Codes:
  • 02200 - Logging
  • 79909 - Other reservation service activities n.e.c.
  • 80300 - Investigation activities
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:Hamilton House, Mabledon Place, London, England, WC1H 9BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charcas 4284, Pb B-Ciudad De Buenos Airesciudad, De Buenos Aires, Argentina, 000000

Secretary09 January 2024Active
7, Copperfield Road, Coventry, CV2 4AQ

Director08 March 2021Active
291, Brighton Road, South Croydon, United Kingdom, CR2 6EQ

Corporate Secretary07 March 2023Active
Chase Business Centre, 39-41 Chase Side, London, England, N14 5BP

Corporate Secretary04 July 2019Active
291, Brighton Road, South Croydon, United Kingdom, CR2 6EQ

Corporate Secretary06 April 2020Active
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Corporate Secretary12 April 2016Active
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Director18 February 2019Active
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Director23 March 2018Active
Hamilton House, Mabledon Place, London, England, WC1H 9BB

Director06 June 2019Active
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Director30 May 2019Active
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Director26 July 2018Active
Rm101, Maple House 118, High Street, Purley, London, United Kingdom, CR8 2AD

Director12 April 2016Active

People with Significant Control

Anselmo Oliva
Notified on:08 March 2021
Status:Active
Date of birth:June 1979
Nationality:Argentine
Address:7, Copperfield Road, Coventry, CV2 4AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Lee Smith
Notified on:02 July 2019
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:11, Alma Gardens, Yorkshire, England, HG4 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Honghua Xu
Notified on:30 May 2019
Status:Active
Date of birth:April 1982
Nationality:Chinese
Address:7, Copperfield Road, Coventry, CV2 4AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Qingtai Zhao
Notified on:16 March 2017
Status:Active
Date of birth:November 1978
Nationality:Chinese
Country of residence:United Kingdom
Address:Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-05-07Accounts

Accounts with accounts type dormant.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Termination secretary company with name termination date.

Download
2024-02-19Officers

Appoint person secretary company with name date.

Download
2024-01-24Address

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

Download
2023-08-14Accounts

Accounts with accounts type dormant.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Appoint corporate secretary company with name date.

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Change corporate secretary company with change date.

Download
2021-08-30Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Appoint corporate secretary company with name date.

Download
2020-04-06Address

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

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.