Company NameWorldflow (UK) Llp
Company StatusActive
Company NumberOC335120
CategoryLimited Liability Partnership
Incorporation Date27 February 2008(16 years, 2 months ago)

Directors

LLP Designated Member NameNick Likic
Date of BirthDecember 1956 (Born 67 years ago)
StatusCurrent
Appointed28 February 2008(1 day after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Old Town Lane
Formby
Merseyside
L37 3HJ
LLP Designated Member NameMr Stephen Paul Jarrett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(1 day after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumore The Chase
Kingswood
Surrey
KT20 6HZ
LLP Designated Member NameNick Lukic
Date of BirthDecember 1956 (Born 67 years ago)
StatusCurrent
Appointed28 February 2008(1 day after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Old Town Lane
Formby
Merseyside
L37 3HJ
LLP Designated Member NameMr Thomas Rory St John Meadows
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
LLP Designated Member NameMr Haydn Calvin Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Hansells Mead
Roydon
Harlow
CM19 5HZ
LLP Designated Member NameGlobal Connection Limited (Corporation)
StatusResigned
Appointed28 February 2008(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2013)
Correspondence Address3rd Floor 28 Ely Place
London
Great Britain
EC1N 6TD

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£338,354
Cash£58,703
Current Liabilities£905,733

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

17 September 2013Delivered on: 19 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 August 2013Delivered on: 15 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 May 2012Delivered on: 5 May 2012
Persons entitled: Nss Trustees Limited, Stephen Paul Jarrett, Nick Lukic and David Jarrett, Trustees of the Worldflow Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: All the property and other assets of worldflow (UK) LLP by way of fixed and floating charge.
Outstanding
6 April 2011Delivered on: 8 April 2011
Satisfied on: 5 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
29 September 2020Registered office address changed from 26-28 Ely Place Third Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 29 September 2020 (1 page)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
29 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Satisfaction of charge OC3351200003 in full (1 page)
8 July 2016Satisfaction of charge OC3351200004 in full (1 page)
8 July 2016Satisfaction of charge OC3351200003 in full (1 page)
8 July 2016Satisfaction of charge OC3351200004 in full (1 page)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Annual return made up to 27 February 2016 (3 pages)
23 March 2016Annual return made up to 27 February 2016 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2015Annual return made up to 27 February 2015 (3 pages)
26 March 2015Annual return made up to 27 February 2015 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2014Annual return made up to 27 February 2014 (3 pages)
27 February 2014Termination of appointment of Global Connection Limited as a member (1 page)
27 February 2014Annual return made up to 27 February 2014 (3 pages)
27 February 2014Termination of appointment of Global Connection Limited as a member (1 page)
19 September 2013Registration of charge 3351200004 (25 pages)
19 September 2013Registration of charge 3351200004 (25 pages)
15 August 2013Registration of charge 3351200003 (28 pages)
15 August 2013Registration of charge 3351200003 (28 pages)
18 March 2013Annual return made up to 27 February 2013 (4 pages)
18 March 2013Annual return made up to 27 February 2013 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
15 May 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
5 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
5 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
28 March 2012Member's details changed for Global Connection Limited on 27 March 2012 (2 pages)
28 March 2012Annual return made up to 27 February 2012 (4 pages)
28 March 2012Annual return made up to 27 February 2012 (4 pages)
28 March 2012Member's details changed for Global Connection Limited on 27 March 2012 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
8 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
18 March 2011Annual return made up to 27 February 2011 (4 pages)
18 March 2011Annual return made up to 27 February 2011 (4 pages)
17 March 2011Member's details changed for Stephen Paul Jarrett on 1 October 2009 (2 pages)
17 March 2011Member's details changed for Nick Likic on 1 October 2009 (2 pages)
17 March 2011Member's details changed for Stephen Paul Jarrett on 1 October 2009 (2 pages)
17 March 2011Member's details changed for Nick Likic on 1 October 2009 (2 pages)
17 March 2011Member's details changed for Nick Likic on 1 October 2009 (2 pages)
17 March 2011Member's details changed for Stephen Paul Jarrett on 1 October 2009 (2 pages)
2 February 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
2 February 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
1 June 2010Annual return made up to 28 February 2010 (7 pages)
1 June 2010Annual return made up to 28 February 2010 (7 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 December 2009Member's details changed for Global Connection Limited on 5 October 2009 (3 pages)
29 December 2009Member's details changed for Global Connection Limited on 5 October 2009 (3 pages)
29 December 2009Member's details changed for Global Connection Limited on 5 October 2009 (3 pages)
16 December 2009Previous accounting period extended from 28 February 2009 to 30 June 2009 (3 pages)
16 December 2009Previous accounting period extended from 28 February 2009 to 30 June 2009 (3 pages)
30 June 2009Annual return made up to 27/02/09 (3 pages)
30 June 2009Annual return made up to 27/02/09 (3 pages)
15 September 2008LLP member appointed global connection LIMITED (1 page)
15 September 2008LLP member appointed global connection LIMITED (1 page)
25 March 2008Member resigned thomas meadows (1 page)
25 March 2008Member resigned thomas meadows (1 page)
25 March 2008LLP member appointed nick likic (1 page)
25 March 2008Member resigned haydn wood (1 page)
25 March 2008Member resigned haydn wood (1 page)
25 March 2008LLP member appointed stephen paul jarrett (1 page)
25 March 2008LLP member appointed stephen paul jarrett (1 page)
25 March 2008LLP member appointed nick likic (1 page)
27 February 2008Incorporation document\certificate of incorporation (3 pages)
27 February 2008Incorporation document\certificate of incorporation (3 pages)