General information

Name:

Worley Process Ltd

Office Address:

Flat 2 215 St Margarets Road TW1 1LU Twickenham

Number: 05818394

Incorporation date: 2006-05-16

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Worley Process Limited can be contacted at Flat 2, 215 St Margarets Road in Twickenham. The post code is TW1 1LU. Worley Process has existed in this business since the firm was set up on 2006-05-16. The Companies House Registration Number is 05818394. This firm's SIC code is 62011 meaning Ready-made interactive leisure and entertainment software development. The company's latest annual accounts cover the period up to Mon, 31st May 2021 and the latest annual confirmation statement was submitted on Mon, 16th May 2022.

The company has one director at present controlling this particular limited company, specifically Robert W. who's been performing the director's obligations for 18 years. The limited company had been directed by John P. until 2006-06-05.

Robert W. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Robert W.

Role: Director

Appointed: 05 June 2006

Latest update: 25 February 2024

People with significant control

Robert W.
Notified on 17 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 30 May 2023
Confirmation statement last made up date 16 May 2022
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 14 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 14 February 2013
Annual Accounts 11 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 11 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 13th, June 2023
dissolution
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2012

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2015 - 2014

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 62011 : Ready-made interactive leisure and entertainment software development
17
Company Age

Similar companies nearby

Closest companies