Company NameWorldrags Limited
DirectorAnthony Michael Shackleton
Company StatusActive
Company Number04448786
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Michael Shackleton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMr William George Gibbs
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Harvey Rose
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleAccountant
Correspondence Address31 Howberry Road
Edgware
Middlesex
HA8 6SS
Secretary NameMiss Patricia Louise Penrose
NationalityCanadian
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6b Glasslyn Road
London
N8
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Anthony Michael Shackleton
100.00%
Ordinary

Financials

Year2014
Net Worth£558,858
Cash£590,306
Current Liabilities£31,448

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

31 July 2023Unaudited abridged accounts made up to 31 October 2022 (5 pages)
13 June 2023Change of details for Mr Anthony Michael Shackleton as a person with significant control on 30 June 2016 (2 pages)
13 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 October 2021 (5 pages)
20 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 31 October 2020 (5 pages)
15 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
9 June 2020Unaudited abridged accounts made up to 31 October 2019 (5 pages)
18 July 2019Unaudited abridged accounts made up to 31 October 2018 (5 pages)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
10 October 2018Director's details changed for Mr Anthony Michael Shackleton on 1 October 2018 (2 pages)
10 October 2018Change of details for Mr Anthony Michael Shackleton as a person with significant control on 1 October 2018 (2 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (5 pages)
12 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
1 June 2012Secretary's details changed for Mr William George Gibbs on 1 June 2012 (1 page)
1 June 2012Director's details changed for Mr Anthony Michael Shackleton on 1 June 2012 (2 pages)
1 June 2012Secretary's details changed for Mr William George Gibbs on 1 June 2012 (1 page)
1 June 2012Director's details changed for Mr Anthony Michael Shackleton on 1 June 2012 (2 pages)
1 June 2012Secretary's details changed for Mr William George Gibbs on 1 June 2012 (1 page)
1 June 2012Director's details changed for Mr Anthony Michael Shackleton on 1 June 2012 (2 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 June 2008Return made up to 28/05/08; full list of members (3 pages)
2 June 2008Return made up to 28/05/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
4 June 2007Return made up to 28/05/07; full list of members (2 pages)
4 June 2007Return made up to 28/05/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 June 2006Return made up to 28/05/06; full list of members (2 pages)
20 June 2006Return made up to 28/05/06; full list of members (2 pages)
23 June 2005Return made up to 28/05/05; full list of members (2 pages)
23 June 2005Return made up to 28/05/05; full list of members (2 pages)
28 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
25 May 2004Return made up to 28/05/04; full list of members (2 pages)
25 May 2004Return made up to 28/05/04; full list of members (2 pages)
1 April 2004Secretary's particulars changed (1 page)
1 April 2004Secretary's particulars changed (1 page)
27 March 2004Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
27 March 2004Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
11 July 2003Return made up to 28/05/03; full list of members (6 pages)
11 July 2003Return made up to 28/05/03; full list of members (6 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
3 January 2003Secretary resigned (1 page)
28 May 2002Incorporation (10 pages)
28 May 2002Incorporation (10 pages)