This company is commonly known as Worldview Learning Ltd. The company was founded 13 years ago and was given the registration number 07315796. The firm's registered office is in COVENTRY. You can find them at 7 Long Lane, Allesley, Coventry, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | WORLDVIEW LEARNING LTD |
---|---|---|
Company Number | : | 07315796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2010 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Long Lane, Allesley, Coventry, England, CV5 9EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Long Lane, Allesley, Coventry, England, CV5 9EP | Director | 20 July 2010 | Active |
7, Long Lane, Allesley, Coventry, England, CV5 9EP | Director | 15 April 2016 | Active |
176, Upper Woodcote Road, Caversham, Reading, United Kingdom, RG4 7JU | Secretary | 15 July 2010 | Active |
46, Rosslyn Avenue, Coventry, United Kingdom, CV6 1GN | Director | 15 July 2010 | Active |
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, United Kingdom, CV1 2TT | Director | 15 July 2010 | Active |
RG4 | Director | 15 July 2010 | Active |
176, Upper Woodcote Road, Caversham, Reading, United Kingdom, RG4 7JU | Director | 15 July 2010 | Active |
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, United Kingdom, CV1 2TT | Director | 15 July 2010 | Active |
212, Gretna Road, Green Lane, Coventry, England, CV3 6DR | Director | 15 July 2010 | Active |
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, United Kingdom, CV1 2TT | Director | 15 July 2010 | Active |
Mr Lloyd Pople | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 212, Gretna Road, Coventry, United Kingdom, CV3 6DR |
Nature of control | : |
|
Mr Daniel James Saxton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Long Lane, Coventry, England, CV5 9EP |
Nature of control | : |
|
Mr David John Barnes | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Long Lane, Coventry, England, CV5 9EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-23 | Dissolution | Dissolution application strike off company. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Officers | Appoint person director company with name date. | Download |
2016-04-15 | Officers | Appoint person director company with name date. | Download |
2016-04-15 | Officers | Termination director company with name termination date. | Download |
2016-04-15 | Officers | Termination director company with name termination date. | Download |
2016-04-15 | Officers | Termination director company with name termination date. | Download |
2016-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.