Company NameWorldcomm Limited
DirectorBruno Rondet
Company StatusActive
Company Number03528809
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBruno Rondet
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed07 November 2014(16 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleChairman
Country of ResidenceFrance
Correspondence Address109 Chemin Du Bourgneuf
78830 Bullion
France
Director NameSandra Seguin
NationalityBritish
StatusResigned
Appointed17 April 1998(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address65 Rue Du Baron Le Roy
Quai No 20, Rapee Superieure
Paris
75012
Secretary NamePatrick Le Rallier
NationalityFrench
StatusResigned
Appointed17 April 1998(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address65 Rue Du Baron Le Roy
Quai No 20 Rapee Superieure 75012
Paris France
Foreign
Director NamePatrick Le Rallier
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2000(1 year, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 August 2013)
RoleEngineer
Correspondence Address65 Rue Du Baron Le Roy
Quai No 20 Rapee Superieure 75012
Paris France
Foreign
Secretary NameSandra Seguin
NationalityBritish
StatusResigned
Appointed21 January 2000(1 year, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 March 2014)
RoleCompany Director
Correspondence Address65 Rue Du Baron Le Roy
Quai No 20, Rapee Superieure
Paris
75012
Director NameMrs Solange Le Rallier
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2013(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address65 Rue Du Baron Le Roy, Quai No 20
Rapee Superieure
Paris
75012
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1JQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1S.o.e. Stucet Staff
100.00%
Ordinary

Financials

Year2014
Net Worth£161,989
Cash£14,686
Current Liabilities£75,110

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 April 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
16 January 2015Appointment of Bruno Rondet as a director on 7 November 2014 (3 pages)
16 January 2015Appointment of Bruno Rondet as a director on 7 November 2014 (3 pages)
16 January 2015Termination of appointment of Solange Le Rallier as a director on 7 November 2014 (2 pages)
16 January 2015Termination of appointment of Solange Le Rallier as a director on 7 November 2014 (2 pages)
16 January 2015Appointment of Bruno Rondet as a director on 7 November 2014 (3 pages)
16 January 2015Termination of appointment of Solange Le Rallier as a director on 7 November 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 July 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Termination of appointment of Sandra Seguin as a secretary (1 page)
2 July 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Termination of appointment of Sandra Seguin as a secretary (1 page)
22 April 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Termination of appointment of Patrick Le Rallier as a director (1 page)
12 December 2013Termination of appointment of Patrick Le Rallier as a director (1 page)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
19 July 2013Appointment of Mrs Solange Le Rallier as a director (2 pages)
19 July 2013Appointment of Mrs Solange Le Rallier as a director (2 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
9 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
30 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
25 February 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
25 February 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2009Return made up to 17/03/09; full list of members (3 pages)
21 April 2009Return made up to 17/03/09; full list of members (3 pages)
6 January 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
6 January 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
13 May 2008Return made up to 17/03/08; full list of members (3 pages)
13 May 2008Return made up to 17/03/08; full list of members (3 pages)
21 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
14 September 2007Return made up to 17/03/07; full list of members (5 pages)
14 September 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
14 September 2007Return made up to 17/03/06; full list of members (5 pages)
14 September 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
14 September 2007Total exemption full accounts made up to 31 December 2004 (12 pages)
14 September 2007Return made up to 17/03/05; full list of members (5 pages)
14 September 2007Return made up to 17/03/06; full list of members (5 pages)
14 September 2007Total exemption full accounts made up to 31 December 2004 (12 pages)
14 September 2007Return made up to 17/03/05; full list of members (5 pages)
14 September 2007Return made up to 17/03/07; full list of members (5 pages)
11 September 2007Restoration by order of the court (2 pages)
11 September 2007Restoration by order of the court (2 pages)
29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
15 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
31 August 2004Total exemption full accounts made up to 31 December 2001 (11 pages)
31 August 2004Total exemption full accounts made up to 31 December 2001 (11 pages)
31 August 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
31 August 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
4 June 2004Return made up to 17/03/03; full list of members (5 pages)
4 June 2004Return made up to 17/03/03; full list of members (5 pages)
4 June 2004Return made up to 17/03/04; full list of members (5 pages)
4 June 2004Return made up to 17/03/04; full list of members (5 pages)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
22 January 2003Total exemption full accounts made up to 31 December 2000 (11 pages)
22 January 2003Total exemption full accounts made up to 31 December 2000 (11 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 October 2002Compulsory strike-off action has been discontinued (1 page)
1 October 2002Compulsory strike-off action has been discontinued (1 page)
30 September 2002Return made up to 17/03/02; full list of members (5 pages)
30 September 2002Return made up to 17/03/02; full list of members (5 pages)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
11 May 2001Return made up to 17/03/01; full list of members (5 pages)
11 May 2001Return made up to 17/03/01; full list of members (5 pages)
10 April 2001Full accounts made up to 31 December 1999 (9 pages)
10 April 2001Full accounts made up to 31 December 1999 (9 pages)
4 July 2000Full accounts made up to 31 December 1998 (9 pages)
4 July 2000Full accounts made up to 31 December 1998 (9 pages)
10 May 2000Return made up to 17/03/00; full list of members (6 pages)
10 May 2000Return made up to 17/03/00; full list of members (6 pages)
1 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
23 April 1999Return made up to 17/03/99; full list of members (6 pages)
23 April 1999Return made up to 17/03/99; full list of members (6 pages)
15 July 1998Ad 22/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1998Ad 22/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 229 nether street london N3 1NT (1 page)
25 June 1998Registered office changed on 25/06/98 from: 229 nether street london N3 1NT (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: 372 old street london EC1V 9LT (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: 372 old street london EC1V 9LT (1 page)
17 March 1998Incorporation (12 pages)
17 March 1998Incorporation (12 pages)