Company NameDancers World Ltd
DirectorsKalvinder Singh and Ajit Singh
Company StatusActive
Company Number07065564
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameKalvinder Singh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMr Ajit Singh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2013(3 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Contact

Websitewww.thedancersworld.com/
Telephone0800 6446204
Telephone regionFreephone

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ajit Singh
50.00%
Ordinary
1 at £1Kalvinder Singh
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,401
Cash£23,393
Current Liabilities£12,472

Accounts

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

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Filing History

11 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
25 February 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 November 2019Change of details for Mrs Kalvinder Singh as a person with significant control on 8 November 2019 (2 pages)
11 November 2019Director's details changed for Kalvinder Singh on 8 November 2019 (2 pages)
8 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
17 July 2019Change of details for Mrs Kalvinder Singh as a person with significant control on 17 July 2019 (2 pages)
17 July 2019Change of details for Mr Ajit Singh as a person with significant control on 17 July 2019 (2 pages)
7 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
5 February 2018Director's details changed for Mr Ajit Singh on 1 February 2018 (2 pages)
5 February 2018Change of details for Mr Ajit Singh as a person with significant control on 1 January 2018 (2 pages)
2 February 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
13 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
7 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
12 August 2015Amended total exemption small company accounts made up to 31 October 2014 (3 pages)
12 August 2015Amended total exemption small company accounts made up to 31 October 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
8 August 2013Appointment of Mr Ajit Singh as a director (2 pages)
8 August 2013Appointment of Mr Ajit Singh as a director (2 pages)
29 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
20 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
29 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
17 May 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
18 March 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
18 March 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
9 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
9 December 2010Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy United Kingdom on 9 December 2010 (1 page)
9 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
9 December 2010Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy United Kingdom on 9 December 2010 (1 page)
9 December 2010Director's details changed for Kalvinder Singh on 1 November 2010 (2 pages)
9 December 2010Register inspection address has been changed (1 page)
9 December 2010Director's details changed for Kalvinder Singh on 1 November 2010 (2 pages)
9 December 2010Register inspection address has been changed (1 page)
9 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
9 December 2010Director's details changed for Kalvinder Singh on 1 November 2010 (2 pages)
13 November 2009Appointment of Kalvinder Singh as a director (3 pages)
13 November 2009Appointment of Kalvinder Singh as a director (3 pages)
11 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
11 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)