Company NameWorldwide Consulting Services Ltd
DirectorVivekanand Ramessur
Company StatusActive
Company Number07321203
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameVivekanand Ramessur
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Vivekanand Ramessur
100.00%
Ordinary

Financials

Year2014
Net Worth£40,230
Cash£42,107
Current Liabilities£1,877

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 21 July 2023 with updates (5 pages)
19 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
1 August 2022Confirmation statement made on 21 July 2022 with updates (5 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
28 July 2022Change of details for Vivekanand Ramessur as a person with significant control on 20 July 2022 (2 pages)
28 July 2022Director's details changed for Vivekanand Ramessur on 20 July 2022 (2 pages)
28 July 2022Change of details for Vivekanand Ramessur as a person with significant control on 20 May 2021 (2 pages)
28 July 2022Director's details changed for Vivekanand Ramessur on 20 May 2021 (2 pages)
2 August 2021Confirmation statement made on 21 July 2021 with updates (5 pages)
26 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
17 August 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
1 August 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
7 March 2019Registered office address changed from 6 Sterling Building Hersham Place Technology Park Walton-on-Thames KT12 4RZ United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 7 March 2019 (1 page)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 March 2018Registered office address changed from Thames House Mayo Road Walton-on-Thames Surrey KT12 2QA to 6 Sterling Building Hersham Place Technology Park Walton-on-Thames KT12 4RZ on 26 March 2018 (1 page)
24 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 December 2011Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
9 December 2011Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
24 February 2011Director's details changed for Vivekanand Ramessur on 1 February 2011 (2 pages)
24 February 2011Director's details changed for Vivekanand Ramessur on 1 February 2011 (2 pages)
24 February 2011Director's details changed for Vivekanand Ramessur on 1 February 2011 (2 pages)
21 July 2010Incorporation (48 pages)
21 July 2010Incorporation (48 pages)