Company NameWorld Technologies Ltd
DirectorsNeil Anthony Barrall and David William Noble
Company StatusActive
Company Number10198773
CategoryPrivate Limited Company
Incorporation Date25 May 2016(7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Neil Anthony Barrall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Kingfisher House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QG
Director NameMr David William Noble
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 2, Kingfisher House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QG
Director NameMr Stuart Freeman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Kingfisher House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QG

Location

Registered AddressUnit 2, Kingfisher House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
5 January 2023Director's details changed for Mr David William Noble on 2 April 2021 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
9 August 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
18 May 2020Cessation of Spf Holding Ltd as a person with significant control on 18 May 2020 (1 page)
18 May 2020Termination of appointment of Stuart Freeman as a director on 15 May 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
18 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
7 June 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
7 June 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 100
(44 pages)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 100
(44 pages)