Company NameWorldberg Transit Llp
Company StatusActive
Company NumberOC332500
CategoryLimited Liability Partnership
Incorporation Date30 October 2007(16 years, 6 months ago)

Directors

LLP Designated Member NameCroftex Ltd (Corporation)
StatusCurrent
Appointed15 November 2016(9 years after company formation)
Appointment Duration7 years, 5 months
Correspondence Address65 Compton Street
London
EC1V 0BN
LLP Designated Member NameMadero Ventures Limited (Corporation)
StatusCurrent
Appointed22 August 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressGeneva Place Waterfront Drive
Road Town
Tortola
Vg 1110
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence AddressNo. 35
New Road
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed26 September 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Province Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed26 September 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Province Industrial Estate
Mahe
Seychelles
LLP Designated Member NameTallberg Ltd. (Corporation)
StatusResigned
Appointed12 September 2014(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2016)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusResigned
Appointed12 September 2014(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2016)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameATCS Limited (Corporation)
StatusResigned
Appointed15 November 2016(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 August 2019)
Correspondence Address2nd Floor Abbott Building Waterfront Drive P.O. Bo
Road Town
Tortola
Vg 1110

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£15,566
Net Worth£110,891
Cash£300
Current Liabilities£4,500

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 August 2019Termination of appointment of Atcs Limited as a member on 22 August 2019 (1 page)
23 August 2019Appointment of Madero Ventures Limited as a member on 22 August 2019 (2 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
21 August 2018Amended total exemption full accounts made up to 31 October 2017 (7 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
1 November 2017Withdrawal of a person with significant control statement on 1 November 2017 (2 pages)
1 November 2017Withdrawal of a person with significant control statement on 1 November 2017 (2 pages)
1 November 2017Notification of a person with significant control statement (2 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Notification of a person with significant control statement (2 pages)
26 April 2017Member's details changed for Croftex Ltd on 25 April 2017 (1 page)
26 April 2017Member's details changed for Croftex Ltd on 25 April 2017 (1 page)
22 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
22 November 2016Appointment of Atcs Limited as a member on 15 November 2016 (2 pages)
22 November 2016Appointment of Atcs Limited as a member on 15 November 2016 (2 pages)
18 November 2016Appointment of Croftex Ltd as a member on 15 November 2016 (2 pages)
18 November 2016Appointment of Croftex Ltd as a member on 15 November 2016 (2 pages)
15 November 2016Termination of appointment of Tallberg Ltd. as a member on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Tallberg Ltd. as a member on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Uniwell, Inc. as a member on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Uniwell, Inc. as a member on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 175 Darkes Lane Suite B, 2nd Floor Potters Bar Hertfordshire EN6 1BW to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 175 Darkes Lane Suite B, 2nd Floor Potters Bar Hertfordshire EN6 1BW to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 15 November 2016 (1 page)
10 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 October 2015Annual return made up to 30 October 2015 (3 pages)
30 October 2015Annual return made up to 30 October 2015 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 October 2014Annual return made up to 30 October 2014 (3 pages)
30 October 2014Annual return made up to 30 October 2014 (3 pages)
16 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
16 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff Wales CF14 3LX to 175 Darkes Lane Suite B, 2Nd Floor Potters Bar Hertfordshire EN6 1BW on 16 September 2014 (1 page)
16 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
16 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
16 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
16 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
16 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
16 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
16 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff Wales CF14 3LX to 175 Darkes Lane Suite B, 2Nd Floor Potters Bar Hertfordshire EN6 1BW on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 November 2013Annual return made up to 30 October 2013 (3 pages)
1 November 2013Annual return made up to 30 October 2013 (3 pages)
16 January 2013Total exemption full accounts made up to 31 October 2012 (3 pages)
16 January 2013Total exemption full accounts made up to 31 October 2012 (3 pages)
4 November 2012Annual return made up to 30 October 2012 (3 pages)
4 November 2012Annual return made up to 30 October 2012 (3 pages)
6 January 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
6 January 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
25 November 2011Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
25 November 2011Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
25 November 2011Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
25 November 2011Annual return made up to 30 October 2011 (3 pages)
25 November 2011Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
25 November 2011Annual return made up to 30 October 2011 (3 pages)
18 October 2011Appointment of Monohold A.G. as a member (2 pages)
18 October 2011Appointment of Monohold A.G. as a member (2 pages)
18 October 2011Appointment of Intrahold A.G. as a member (2 pages)
18 October 2011Appointment of Intrahold A.G. as a member (2 pages)
12 May 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
12 May 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
5 May 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
5 May 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
21 February 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
21 February 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
8 December 2010Annual return made up to 30 October 2010 (6 pages)
8 December 2010Annual return made up to 30 October 2010 (6 pages)
22 February 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
22 February 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
21 December 2009Annual return made up to 30 October 2009 (5 pages)
21 December 2009Annual return made up to 30 October 2009 (5 pages)
25 March 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
25 March 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
7 November 2008Annual return made up to 30/10/08 (2 pages)
7 November 2008Annual return made up to 30/10/08 (2 pages)
30 October 2007Incorporation (3 pages)
30 October 2007Incorporation (3 pages)