UKBizDB.co.uk

WORLDMOBILE SOLUTION LTD

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

This company is commonly known as Worldmobile Solution Ltd. The company was founded 8 years ago and was given the registration number 10070182. The firm's registered office is in MANCHESTER. You can find them at Adamson House Wilmslow Road, Towers Business Park, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WORLDMOBILE SOLUTION LTD
Company Number:10070182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Adamson House Wilmslow Road, Towers Business Park, Manchester, England, M20 2YY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adamson House, Wilmslow Road, Towers Business Park, Manchester, England, M20 2YY

Director06 July 2020Active
40a, The Street, Little Clacton, Clacton On Sea, England, CO16 9LE

Secretary17 March 2016Active
22a, West Station Yard, Spital Road, Maldon, England, CM9 6TS

Director12 April 2016Active
40a, The Street, Little Clacton, Clacton On Sea, England, CO16 9LE

Director17 March 2016Active
1 Oyster Quay, Port Way, Port Solent, Portsmouth, England, PO6 4TE

Director06 June 2016Active

People with Significant Control

Mr Mark Williams
Notified on:06 July 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Adamson House, Wilmslow Road, Manchester, England, M20 2YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tom Bodnar
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:European
Country of residence:England
Address:22a, West Station Yard, Spital Road, Maldon, England, CM9 6TS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved compulsory.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-12-30Accounts

Change account reference date company previous shortened.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Change person director company with change date.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Gazette

Gazette filings brought up to date.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Address

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

Download
2020-07-23Officers

Termination secretary company with name termination date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2019-12-31Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-02Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.