Company NameWorldwide Kids Company Limited
Company StatusActive - Proposal to Strike off
Company Number02776044
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 4 months ago)
Previous NamePBK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameRory Shaun Byrne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address250 Upper Richmond Road
London
SW15 6TG
Director NameJohn Halsey Denham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address12 Franconia Road
London
SW4 9ND
Secretary NameRory Shaun Byrne
NationalityBritish
StatusResigned
Appointed06 January 1993(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressWildwood Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Secretary NameAndrea Byrne
NationalityBritish
StatusResigned
Appointed11 March 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressWildwood Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Secretary NameGuy Christopher Van Zwanenberg
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole End Crowsley Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3LD
Secretary NameMr Thampiah Sivathasan
NationalityBritish
StatusResigned
Appointed19 December 2003(10 years, 12 months after company formation)
Appointment Duration15 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameSimon Ellis Ford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(13 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacuare
13 Turnoak Avenue
Woking
Surrey
GU22 0AJ
Director NameKatherine Guy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2007)
RoleCompany Director
Correspondence AddressManor Farm Cottage
Newnham Green
Hook
Hampshire
RG27 9AH
Director NameLinda Meriel Neal
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 2009)
RoleCompany Director
Correspondence Address17 Prothero Road
London
SW6 7LY
Director NameMr Michael Aubrey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Richard Liddle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(19 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Street
Reading
RG1 4PN
Director NameMr Jalal Ahmed Askar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameJalal Ahmed Askar
StatusResigned
Appointed31 December 2018(26 years after company formation)
Appointment Duration6 months (resigned 30 June 2019)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameRichard Liddle
StatusResigned
Appointed30 June 2019(26 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2021)
RoleCompany Director
Correspondence Address1 London Street
Reading
RG1 4PN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.worldwide-kids.com
Email address[email protected]
Telephone020 82465340
Telephone regionLondon

Location

Registered Address248 Upper Richmond Road
London
SW15 6TG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£68,582
Cash£62,939
Current Liabilities£57,974

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return23 December 2021 (2 years, 4 months ago)
Next Return Due6 January 2023 (overdue)

Filing History

2 February 2021Registered office address changed from 248 Upper Richmond Road Upper Richmond Road London SW15 6TG England to 248 Upper Richmond Road London SW15 6TG on 2 February 2021 (1 page)
2 February 2021Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 248 Upper Richmond Road Upper Richmond Road London SW15 6TG on 2 February 2021 (1 page)
2 February 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
4 December 2019Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
5 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 July 2019Termination of appointment of Jalal Ahmed Askar as a secretary on 30 June 2019 (1 page)
16 July 2019Appointment of Richard Liddle as a secretary on 30 June 2019 (2 pages)
16 July 2019Termination of appointment of Jalal Ahmed Askar as a director on 30 June 2019 (1 page)
18 January 2019Appointment of Jalal Ahmed Askar as a secretary on 31 December 2018 (2 pages)
18 January 2019Termination of appointment of Thampiah Sivathasan as a secretary on 31 December 2018 (1 page)
7 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 June 2018Second filing of Confirmation Statement dated 23/12/2017 (6 pages)
28 December 2017Confirmation statement made on 23 December 2017 with updates (3 pages)
28 December 2017Confirmation statement made on 23 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 08/06/2018.
(3 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
22 September 2017Secretary's details changed for Mr Thampiah Sivathasan on 22 September 2017 (1 page)
22 September 2017Director's details changed for Mr Richard Liddle on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Richard Liddle on 22 September 2017 (2 pages)
22 September 2017Secretary's details changed for Mr Thampiah Sivathasan on 22 September 2017 (1 page)
9 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 January 201723/12/16 Statement of Capital gbp 20000.00 (5 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 July 2016Termination of appointment of Michael Aubrey as a director on 16 July 2016 (1 page)
29 July 2016Termination of appointment of Michael Aubrey as a director on 16 July 2016 (1 page)
19 February 2016Appointment of Mr Jalal Ahmed Askar as a director on 4 January 2016 (2 pages)
19 February 2016Appointment of Mr Jalal Ahmed Askar as a director on 4 January 2016 (2 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(4 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 20,000
(3 pages)
12 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 20,000
(3 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(4 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(4 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(4 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr Richard Liddle on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr Richard Liddle on 30 September 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
10 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
30 November 2012Appointment of Mr Richard Liddle as a director (2 pages)
30 November 2012Appointment of Mr Richard Liddle as a director (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
10 January 2012Secretary's details changed for Mr Thampiah Sivathasan on 1 October 2011 (1 page)
10 January 2012Secretary's details changed for Mr Thampiah Sivathasan on 1 October 2011 (1 page)
10 January 2012Secretary's details changed for Mr Thampiah Sivathasan on 1 October 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
21 December 2009Termination of appointment of Linda Neal as a director (1 page)
21 December 2009Termination of appointment of Linda Neal as a director (1 page)
2 December 2009Appointment of Mr Michael Aubrey as a director (2 pages)
2 December 2009Appointment of Mr Michael Aubrey as a director (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 May 2009Company name changed pbk LIMITED\certificate issued on 06/05/09 (2 pages)
2 May 2009Company name changed pbk LIMITED\certificate issued on 06/05/09 (2 pages)
19 January 2009Return made up to 23/12/08; full list of members (3 pages)
19 January 2009Return made up to 23/12/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 January 2008Return made up to 23/12/07; full list of members (2 pages)
30 January 2008Return made up to 23/12/07; full list of members (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
13 April 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
13 April 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
8 March 2007Full accounts made up to 30 April 2006 (5 pages)
8 March 2007Full accounts made up to 30 April 2006 (5 pages)
22 January 2007Return made up to 23/12/06; full list of members (2 pages)
22 January 2007Return made up to 23/12/06; full list of members (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
16 March 2006Full accounts made up to 30 April 2005 (5 pages)
16 March 2006Full accounts made up to 30 April 2005 (5 pages)
20 January 2006Return made up to 23/12/05; full list of members (2 pages)
20 January 2006Return made up to 23/12/05; full list of members (2 pages)
17 February 2005Full accounts made up to 30 April 2004 (5 pages)
17 February 2005Full accounts made up to 30 April 2004 (5 pages)
1 February 2005Return made up to 23/12/04; full list of members (6 pages)
1 February 2005Return made up to 23/12/04; full list of members (6 pages)
10 November 2004Secretary's particulars changed (1 page)
10 November 2004Secretary's particulars changed (1 page)
29 January 2004Full accounts made up to 30 April 2003 (5 pages)
29 January 2004Full accounts made up to 30 April 2003 (5 pages)
22 January 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003New secretary appointed (1 page)
31 December 2003New secretary appointed (1 page)
20 February 2003Full accounts made up to 30 April 2002 (5 pages)
20 February 2003Full accounts made up to 30 April 2002 (5 pages)
22 January 2003Return made up to 23/12/02; full list of members (6 pages)
22 January 2003Return made up to 23/12/02; full list of members (6 pages)
9 July 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
9 July 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
15 March 2002Company name changed air reservations LIMITED\certificate issued on 15/03/02 (2 pages)
15 March 2002Company name changed air reservations LIMITED\certificate issued on 15/03/02 (2 pages)
11 May 2001Full accounts made up to 31 December 2000 (5 pages)
11 May 2001Full accounts made up to 31 December 2000 (5 pages)
23 January 2001Return made up to 23/12/00; full list of members (6 pages)
23 January 2001Return made up to 23/12/00; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (5 pages)
3 November 2000Full accounts made up to 31 December 1999 (5 pages)
2 February 2000Return made up to 23/12/99; full list of members (6 pages)
2 February 2000Return made up to 23/12/99; full list of members (6 pages)
12 November 1999Full accounts made up to 31 December 1998 (5 pages)
12 November 1999Full accounts made up to 31 December 1998 (5 pages)
27 January 1999Return made up to 23/12/98; no change of members (5 pages)
27 January 1999Return made up to 23/12/98; no change of members (5 pages)
18 September 1998Full accounts made up to 31 December 1997 (5 pages)
18 September 1998Full accounts made up to 31 December 1997 (5 pages)
30 December 1997Return made up to 23/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
30 December 1997Return made up to 23/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
10 September 1997Full accounts made up to 31 December 1996 (5 pages)
10 September 1997Full accounts made up to 31 December 1996 (5 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997New secretary appointed (2 pages)
21 January 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1996Full accounts made up to 31 December 1995 (5 pages)
28 October 1996Full accounts made up to 31 December 1995 (5 pages)
26 January 1996Return made up to 23/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1996Return made up to 23/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1995Full accounts made up to 31 December 1994 (5 pages)
18 August 1995Full accounts made up to 31 December 1994 (5 pages)
7 March 1995Return made up to 23/12/94; no change of members (4 pages)
7 March 1995Return made up to 23/12/94; no change of members (4 pages)
5 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1992Incorporation (16 pages)
23 December 1992Incorporation (16 pages)