Sterilis Worldwide Limited

General information

Name:

Sterilis Worldwide Ltd

Office Address:

Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 B3 3QR Birmingham

Number: 07030438

Incorporation date: 2009-09-25

Dissolution date: 2023-03-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Birmingham under the ID 07030438. This company was registered in the year 2009. The office of the company was situated at Cornwall Buildings 45 Newhall Street 1st Floor Suite 104. The area code for this location is B3 3QR. This business was officially closed on 2023-03-21, meaning it had been in business for fourteen years. It has been on the market under three different names. The company's initial official name, World Wide Real Time Tracking, was switched on 2018-05-29 to Sterilis International. The current name is used since 2018, is Sterilis Worldwide Limited.

Guido R. was this firm's director, assigned this position six years ago.

Guido R. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Sterilis Worldwide Limited 2018-05-30
  • Sterilis International Limited 2018-05-29
  • World Wide Real Time Tracking Limited 2009-09-25

Financial data based on annual reports

Company staff

Guido R.

Role: Director

Appointed: 01 May 2018

Latest update: 1 May 2023

Role: Corporate Secretary

Appointed: 03 June 2016

Address: Birmingham, B3 3QR, United Kingdom

Latest update: 1 May 2023

People with significant control

Guido R.
Notified on 1 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Georgios B.
Notified on 6 June 2016
Ceased on 1 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 09 October 2022
Confirmation statement last made up date 25 September 2021
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-12-31
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 27 September 2016
Annual Accounts 6 September 2017
Start Date For Period Covered By Report 2016-12-31
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 6 September 2017
Annual Accounts 26 September 2018
Start Date For Period Covered By Report 2017-12-31
End Date For Period Covered By Report 2018-09-30
Date Approval Accounts 26 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 13th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies