General information

Name:

Worldteam Ltd

Office Address:

Coast View Torquay Road Shaldon TQ14 0BG Teignmouth

Number: 06465660

Incorporation date: 2008-01-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Worldteam Limited with Companies House Reg No. 06465660 has been competing in the field for sixteen years. This Private Limited Company is officially located at Coast View Torquay Road, Shaldon, Teignmouth and their post code is TQ14 0BG. The firm's SIC and NACE codes are 55209 which stands for Other holiday and other collective accommodation. Worldteam Ltd released its latest accounts for the period up to 31st March 2023. The business latest confirmation statement was submitted on 3rd January 2023.

The trademark number of Worldteam is UK00003017621. It was applied for in August, 2013 and it registration ended successfully by Intellectual Property Office in November, 2013. The corporation has the right to use their trademark untill August, 2023.

The following company owes its success and permanent growth to a team of four directors, who are Mark E., Ben D., Robert D. and Joshua D., who have been in charge of the firm for two years.

Trade marks

Trademark UK00003017621
Trademark image:Trademark UK00003017621 image
Status:Registered
Filing date:2013-08-11
Date of entry in register:2013-11-22
Renewal date:2023-08-11
Owner name:Worldteam Limited
Owner address:Windsor House, 44 High Road, Balby, DONCASTER, United Kingdom, DN4 0PL

Financial data based on annual reports

Company staff

Mark E.

Role: Director

Appointed: 15 February 2022

Latest update: 15 April 2024

Ben D.

Role: Director

Appointed: 06 April 2017

Latest update: 15 April 2024

Robert D.

Role: Director

Appointed: 04 March 2008

Latest update: 15 April 2024

Joshua D.

Role: Director

Appointed: 04 March 2008

Latest update: 15 April 2024

People with significant control

Executives who have control over the firm are as follows: Joshua D. has substantial control or influence over the company. Robert D. has substantial control or influence over the company.

Joshua D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Robert D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Gillian D.
Notified on 6 April 2016
Ceased on 11 October 2019
Nature of control:
substantial control or influence
John L.
Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 September 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2023/03/31 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (32 pages)

Additional Information

HQ address,
2013

Address:

Windsor House 44 High Road Balby

Post code:

DN4 OPL

City / Town:

Doncaster

HQ address,
2014

Address:

Windsor House 44 High Road Balby

Post code:

DN4 OPL

City / Town:

Doncaster

HQ address,
2015

Address:

Windsor House 44 High Road Balby

Post code:

DN4 OPL

City / Town:

Doncaster

HQ address,
2016

Address:

Windsor House 44 High Road Balby

Post code:

DN4 OPL

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 55209 : Other holiday and other collective accommodation
16
Company Age

Similar companies nearby

Closest companies