UKBizDB.co.uk

WORLDTOWN LIMITED

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

This company is commonly known as Worldtown Limited. The company was founded 45 years ago and was given the registration number 01398608. The firm's registered office is in LECHLADE. You can find them at 1 The Farriers, Southrop, Lechlade, Gloucestershire. This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:WORLDTOWN LIMITED
Company Number:01398608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:1 The Farriers, Southrop, Lechlade, Gloucestershire, GL7 3RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Farriers, Southrop, Lechlade, GL7 3RL

Director28 December 2018Active
1, The Farriers, Southrop, Lechlade, United Kingdom, GL7 3RL

Director07 December 2013Active
1, The Farriers, Southrop, Lechlade, England, GL7 3RL

Secretary26 November 2004Active
Merriscourt Farmhouse, Churchill, OX7 6QX

Secretary-Active
1, The Farriers, Southrop, Lechlade, England, GL7 3RL

Director26 November 2004Active
Merriscourt House, Churchill, OX7 6QX

Director-Active

People with Significant Control

Hermione Patience Owen
Notified on:15 March 2021
Status:Active
Date of birth:April 1952
Nationality:British
Address:1, The Farriers, Lechlade, GL7 3RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Stanhope Owen
Notified on:15 December 2019
Status:Active
Date of birth:May 1945
Nationality:British
Address:1, The Farriers, Lechlade, GL7 3RL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Hermione Patience Owen
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:1, The Farriers, Lechlade, United Kingdom, GL7 3RL
Nature of control:
  • Ownership of shares 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 (5 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
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Capital

Capital allotment shares.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2020-09-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Capital

Capital allotment shares.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Officers

Appoint person director company with name date.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.