Background WavePink WaveYellow Wave

WORLDHOLD LIMITED (02655552)

WORLDHOLD LIMITED (02655552) is an active UK company. incorporated on 18 October 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WORLDHOLD LIMITED has been registered for 34 years. Current directors include FRANKEL, Joel, FRANKEL, Leslie, FRANKEL, Zisi.

Company Number
02655552
Status
active
Type
ltd
Incorporated
18 October 1991
Age
34 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRANKEL, Joel, FRANKEL, Leslie, FRANKEL, Zisi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDHOLD LIMITED

WORLDHOLD LIMITED is an active company incorporated on 18 October 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WORLDHOLD LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02655552

LTD Company

Age

34 Years

Incorporated 18 October 1991

Size

N/A

Accounts

ARD: 30/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

15 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Loan Secured
Dec 14
Share Issue
Nov 20
Director Left
Mar 22
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Nov 24
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

FRANKEL, Zisi

Active
126 Bridge Lane, LondonNW11 9JS
Secretary
Appointed 18 Oct 1991

FRANKEL, Joel

Active
Courtleigh Gardens, LondonNW11 9JX
Born November 1979
Director
Appointed 08 Feb 1999

FRANKEL, Leslie

Active
Bridge Lane, LondonNW11 9JS
Born August 1943
Director
Appointed 18 Oct 1991

FRANKEL, Zisi

Active
126 Bridge Lane, LondonNW11 9JS
Born September 1946
Director
Appointed 14 Sept 1992

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 18 Oct 1991
Resigned 18 Oct 1991

FRANKEL, Esther

Resigned
58 Bridge Lane, LondonNW11 0EH
Born August 1968
Director
Appointed 09 May 1995
Resigned 08 Mar 2022

FRANKEL, Harold David

Resigned
1302 14th Street, Lakewood
Born December 1965
Director
Appointed 09 May 1995
Resigned 13 Mar 2014

FRANKEL, Jack

Resigned
58 Bridge Lane, LondonNW11 0EH
Born July 1969
Director
Appointed 09 May 1995
Resigned 20 Nov 2024

FRANKEL, Maurice

Resigned
29 Highfield Gardens, LondonNW11 9HD
Born December 1966
Director
Appointed 09 May 1995
Resigned 30 Apr 1996

FRANKEL, Rebecca

Resigned
29 Highfield Gardens, LondonNW11 9HD
Born October 1967
Director
Appointed 09 May 1995
Resigned 29 Oct 2001

FRANKEL, Sandra

Resigned
1302 14th Street, New Jersey
Born June 1967
Director
Appointed 25 Jun 1998
Resigned 13 Mar 2014

SCHWIMMER, Liebe

Resigned
1368 E27th Street Flatbush, New York
Born September 1971
Director
Appointed 25 Jun 1998
Resigned 13 Mar 2014

SCHWIMMER, Susanne

Resigned
1368 E27th Street Flatbush, New York
Born July 1972
Director
Appointed 25 Jun 1998
Resigned 13 Mar 2014

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 18 Oct 1991
Resigned 18 Oct 1991

Persons with significant control

8

2 Active
6 Ceased

Ezriel Frankel

Ceased
Lakewood, New Jersey
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 24 Oct 2023

Mrs Esther Frankel

Ceased
Bridge Lane, LondonNW11 0EH
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 24 Oct 2023

Mr Jack Frankel

Ceased
Bridge Lane, LondonNW11 0EH
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 24 Oct 2023

Joel Frankel

Ceased
Bridge Lane, LondonNW11 9JS
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 24 Oct 2023

Mr Maurice Moishe Frankel

Ceased
Hurstwood Road, LondonNW11 0AX
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 24 Oct 2023

Mr Ephraim Frankel

Ceased
Woodlands, LondonNW11 9QU
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 24 Oct 2023

Mrs Zisi Frankel

Active
Bridge Lane, LondonNW11 9JS
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Leslie Frankel

Active
Bridge Lane, LondonNW11 9JS
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
27 October 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 November 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
23 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
22 October 2004
363aAnnual Return
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
24 October 2003
363aAnnual Return
Legacy
28 September 2003
225Change of Accounting Reference Date
Memorandum Articles
8 September 2003
MEM/ARTSMEM/ARTS
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
23 October 2002
363aAnnual Return
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
23 October 2001
363aAnnual Return
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
20 October 2000
363aAnnual Return
Legacy
5 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
20 October 1999
363aAnnual Return
Legacy
14 October 1999
288cChange of Particulars
Legacy
14 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
363aAnnual Return
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
6 November 1997
363aAnnual Return
Legacy
6 November 1997
353353
Legacy
10 June 1997
287Change of Registered Office
Auditors Resignation Company
3 June 1997
AUDAUD
Legacy
15 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
5 December 1996
363aAnnual Return
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
14 December 1995
88(2)R88(2)R
Legacy
29 September 1995
88(3)88(3)
Legacy
29 September 1995
88(2)O88(2)O
Auditors Resignation Company
28 September 1995
AUDAUD
Legacy
19 September 1995
88(2)P88(2)P
Legacy
9 August 1995
353353
Legacy
9 August 1995
287Change of Registered Office
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
9 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
20 July 1993
363x363x
Legacy
26 April 1993
225(2)225(2)
Legacy
30 September 1992
288288
Legacy
7 November 1991
224224
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
287Change of Registered Office
Incorporation Company
18 October 1991
NEWINCIncorporation