Company NameWorldwide Software Systems Limited
DirectorJohn Edwin Messeter
Company StatusActive - Proposal to Strike off
Company Number04143673
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Edwin Messeter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(same day as company formation)
RoleAccountant Company Director
Country of ResidenceEngland
Correspondence AddressSeahorses The Avenue
St. Margarets-At-Cliffe
Dover
Kent
CT15 6BE
Secretary NameSecretariat (Nominees) Limited (Corporation)
StatusCurrent
Appointed18 January 2001(same day as company formation)
Correspondence AddressArgyle House 29-31 Euston Road
London
NW1 2SD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressArgyle House
29-31 Euston Road
London
NW1 2SD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 January 2023 (1 year, 3 months ago)
Next Return Due1 February 2024 (overdue)

Filing History

1 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
19 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
19 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
19 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
2 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
3 February 2015Director's details changed for Mr John Edwin Messeter on 1 January 2015 (2 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Director's details changed for Mr John Edwin Messeter on 1 January 2015 (2 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Director's details changed for Mr John Edwin Messeter on 1 January 2015 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
7 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
4 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
8 June 2010Registered office address changed from 37B New Cavendish Street London W1G 8JR on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 37B New Cavendish Street London W1G 8JR on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 37B New Cavendish Street London W1G 8JR on 8 June 2010 (1 page)
7 June 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages)
7 June 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages)
7 June 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 February 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (2 pages)
25 February 2010Register inspection address has been changed (1 page)
26 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
26 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
26 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2009Return made up to 18/01/09; full list of members (3 pages)
18 February 2009Return made up to 18/01/09; full list of members (3 pages)
18 February 2008Resolutions
  • RES13 ‐ Audit exemption 15/02/08
(1 page)
18 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 February 2008Return made up to 18/01/08; no change of members (6 pages)
18 February 2008Return made up to 18/01/08; no change of members (6 pages)
18 February 2008Resolutions
  • RES13 ‐ Audit exemption 15/02/08
(1 page)
18 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2007Return made up to 18/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
18 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
18 February 2007Return made up to 18/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2006Registered office changed on 30/05/06 from: kent innovation centre millennium way broadstairs kent CT10 2QQ (1 page)
30 May 2006Registered office changed on 30/05/06 from: kent innovation centre millennium way broadstairs kent CT10 2QQ (1 page)
16 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
16 February 2006Return made up to 18/01/06; full list of members (6 pages)
16 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
16 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2006Return made up to 18/01/06; full list of members (6 pages)
8 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
8 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2005Return made up to 18/01/05; full list of members (6 pages)
8 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
8 February 2005Return made up to 18/01/05; full list of members (6 pages)
8 February 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
8 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
2 December 2003Director's particulars changed (1 page)
2 December 2003Registered office changed on 02/12/03 from: link house 81A trinity square margate kent CT9 1HS (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Registered office changed on 02/12/03 from: link house 81A trinity square margate kent CT9 1HS (1 page)
13 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
13 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2003Return made up to 18/01/03; full list of members (6 pages)
13 March 2003Return made up to 18/01/03; full list of members (6 pages)
13 March 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
11 April 2002Return made up to 18/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2002Return made up to 18/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 21 wigmore street london W1U 1PJ (1 page)
8 April 2002Secretary's particulars changed (1 page)
8 April 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
8 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2002Registered office changed on 08/04/02 from: 21 wigmore street london W1U 1PJ (1 page)
8 April 2002Secretary's particulars changed (1 page)
8 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2001Ad 19/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2001Ad 19/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2001New director appointed (3 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: link house 81A trinity square margate kent CT9 1HS (1 page)
22 February 2001New director appointed (3 pages)
22 February 2001Registered office changed on 22/02/01 from: link house 81A trinity square margate kent CT9 1HS (1 page)
22 February 2001New secretary appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 January 2001Incorporation (18 pages)
18 January 2001Incorporation (18 pages)