UKBizDB.co.uk

WORLDVIEW 2000 LIMITED

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

This company is commonly known as Worldview 2000 Limited. The company was founded 26 years ago and was given the registration number 03435688. The firm's registered office is in LONDON. You can find them at Studio 1, 305a Goldhawk Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WORLDVIEW 2000 LIMITED
Company Number:03435688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Studio 1, 305a Goldhawk Road, London, W12 8EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP

Director01 March 2016Active
4, Hardy Lodge, Fennel Close, Rochester, United Kingdom, ME1 1SG

Director13 June 2012Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary17 September 1997Active
2d, Luton Road, Chatham, ME4 5AA

Secretary17 September 1997Active
5, Parrs Head Mews, Rochester, United Kingdom, ME1 1NP

Secretary31 March 2006Active
Cloudsley House, 42 High Street, Rochester, ME1 1LD

Secretary01 December 1998Active
101, White Road, Chatham, ME4 5TL

Secretary17 March 2008Active
Prentis Chambers, 41 Earl Street, Maidstone, ME14 1PF

Corporate Secretary17 June 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director17 September 1997Active
2d Luton Road, Chatham, ME4 5AA

Director17 September 1997Active
Cloudsley House, 42 High Street, Rochester, ME1 1LD

Director20 July 2001Active
37 Grasmere Grove, Rochester, ME2 4PN

Director01 December 1998Active
88 Forest Hill, Maidstone, ME15 6TH

Director31 March 2006Active

People with Significant Control

Mr Mark Alexander Lucas
Notified on:01 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Knights Place Farm, Cobham, Rochester, England, ME2 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Paul Stone
Notified on:01 June 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Wierton Place, Wierton Road, Maidstone, United Kingdom, ME17 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Address

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

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Termination secretary company with name termination date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Officers

Appoint person director company with name date.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Mortgage

Mortgage satisfy charge full.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.