UKBizDB.co.uk

WORLDWIDE CONNECT LIMITED

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

This company is commonly known as Worldwide Connect Limited. The company was founded 17 years ago and was given the registration number 06279282. The firm's registered office is in NELSON. You can find them at Lindred House, 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WORLDWIDE CONNECT LIMITED
Company Number:06279282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director03 November 2021Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director01 February 2019Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director01 December 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director01 December 2018Active
31, Commerce Road, Lynch Wood, Peterborough, United Kingdom, PE2 6LR

Secretary20 August 2010Active
6, Torkington Street, Stamford, PE9 2UY

Secretary30 April 2008Active
Daisy, House, Lindred Road Business Park, Nelson, United Kingdom, BB9 5SR

Secretary16 April 2012Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary14 June 2007Active
Serenity, Ketton Road, Hambleton, Oakham, United Kingdom, LE15 8TH

Director21 September 2009Active
18, High Street, Easton On The Hill, Stamford, PE9 3LR

Director30 April 2008Active
The Grange, Church Road, Brooke, England, LE15 8DE

Director21 September 2009Active
Daisy, House, Lindred Road Business Park, Nelson, BB9 5SR

Director22 June 2018Active
Daisy, House, Lindred Road Business Park, Nelson, BB9 5SR

Director24 October 2017Active
Daisy, House, Lindred Road Business Park, Nelson, United Kingdom, BB9 5SR

Director16 April 2012Active
Daisy, House, Lindred Road Business Park, Nelson, United Kingdom, BB9 5SR

Director16 April 2012Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director14 June 2007Active

People with Significant Control

Giacom Limited
Notified on:12 March 2021
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Digital Wholesale Solutions Holdings Limited
Notified on:12 July 2019
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daisy Intermediate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-06-30Change of name

Certificate change of name company.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-06Address

Move registers to sail company with new address.

Download
2022-05-06Address

Change sail address company with new address.

Download
2022-05-04Address

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

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-04-06Address

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

Download
2021-04-03Mortgage

Mortgage satisfy charge full.

Download
2021-04-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.