UKBizDB.co.uk

WORLDVIEW LEARNING LTD

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:7 Long Lane, Allesley, Coventry, England, CV5 9EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Long Lane, Allesley, Coventry, England, CV5 9EP

Director20 July 2010Active
7, Long Lane, Allesley, Coventry, England, CV5 9EP

Director15 April 2016Active
176, Upper Woodcote Road, Caversham, Reading, United Kingdom, RG4 7JU

Secretary15 July 2010Active
46, Rosslyn Avenue, Coventry, United Kingdom, CV6 1GN

Director15 July 2010Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, United Kingdom, CV1 2TT

Director15 July 2010Active
RG4

Director15 July 2010Active
176, Upper Woodcote Road, Caversham, Reading, United Kingdom, RG4 7JU

Director15 July 2010Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, United Kingdom, CV1 2TT

Director15 July 2010Active
212, Gretna Road, Green Lane, Coventry, England, CV3 6DR

Director15 July 2010Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, United Kingdom, CV1 2TT

Director15 July 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm

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
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-23Dissolution

Dissolution application strike off company.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-11-11Address

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

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Address

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

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Officers

Appoint person director company with name date.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.