General information

Name:

Worldwide Pos Limited

Office Address:

Asm House, 103a Keymer Road BN6 8QL Hassocks

Number: 07646126

Incorporation date: 2011-05-24

End of financial year: 29 March

Category: Private Limited Company

Description

Data updated on:

The official moment this company was started is 2011-05-24. Started under no. 07646126, this firm is classified as a Private Limited Company. You may visit the headquarters of the firm during business times under the following location: Asm House, 103a Keymer Road, BN6 8QL Hassocks. The enterprise's principal business activity number is 74300, that means Translation and interpretation activities. Friday 29th March 2019 is the last time when the company accounts were reported.

There's just one director presently controlling the limited company, specifically Nikie H. who's been utilizing the director's obligations since 2011-05-24.

Nikie H. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nikie H.

Role: Director

Appointed: 24 May 2011

Latest update: 18 December 2023

People with significant control

Nikie H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 March 2021
Account last made up date 29 March 2019
Confirmation statement next due date 07 June 2021
Confirmation statement last made up date 24 May 2020
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 March 2016
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2016
Annual Accounts 29 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 29 January 2013
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 12th, December 2020
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Caxton House Old Station Road

Post code:

IG10 4PE

City / Town:

Loughton

HQ address,
2013

Address:

Caxton House Old Station Road

Post code:

IG10 4PE

City / Town:

Loughton

HQ address,
2014

Address:

Caxton House Old Station Road

Post code:

IG10 4PE

City / Town:

Loughton

HQ address,
2015

Address:

Caxton House Old Station Road

Post code:

IG10 4PE

City / Town:

Loughton

Search other companies

Services (by SIC Code)

  • 74300 : Translation and interpretation activities
12
Company Age

Closest Companies - by postcode