Background WavePink WaveYellow Wave

WORLD GROUP OF COMPANIES LIMITED (03020146)

WORLD GROUP OF COMPANIES LIMITED (03020146) is an active UK company. incorporated on 9 February 1995. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WORLD GROUP OF COMPANIES LIMITED has been registered for 31 years. Current directors include HEYMAN, David Jonathan.

Company Number
03020146
Status
active
Type
ltd
Incorporated
9 February 1995
Age
31 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEYMAN, David Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD GROUP OF COMPANIES LIMITED

WORLD GROUP OF COMPANIES LIMITED is an active company incorporated on 9 February 1995 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WORLD GROUP OF COMPANIES LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03020146

LTD Company

Age

31 Years

Incorporated 9 February 1995

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER
From: 12 December 2011To: 16 August 2017
Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH United Kingdom
From: 16 March 2010To: 12 December 2011
12-14 St Christopher's Place London W1U 1NH
From: 9 February 1995To: 16 March 2010
Timeline

7 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Oct 09
Director Left
Dec 09
Director Left
Feb 10
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Apr 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

HEYMAN, David Jonathan

Active
Elstree Gate, BorehamwoodWD6 1JD
Born July 1961
Director
Appointed 09 Jun 2017

SIMKINS, Michael

Resigned
13 Highgate Close, LondonN6 4SD
Secretary
Appointed 10 Feb 1995
Resigned 10 Oct 2008

LAWSON (LONDON) LIMITED

Resigned
Acre HouseNW1 3ER
Corporate nominee secretary
Appointed 09 Feb 1995
Resigned 10 Feb 1995

CHAMBERS, John

Resigned
Cobham Park, CobhamKT11 3LD
Born December 1937
Director
Appointed 10 Mar 2009
Resigned 05 Apr 2018

CHAMBERS, John

Resigned
Kings Meade, CobhamKT11 2JE
Born December 1937
Director
Appointed 10 Feb 1995
Resigned 09 Mar 1998

FAIR, Ian Dennis

Resigned
PO BOX Ss 5539 Bank America House, Nassau
Born February 1948
Director
Appointed 10 Feb 1995
Resigned 24 Nov 2009

GILL, Christopher Thomas

Resigned
54 Ellerdale Street, LewishamSE13 7JU
Born December 1962
Nominee director
Appointed 09 Feb 1995
Resigned 10 Feb 1995

HARTSUIKER, Frederick Klas Jam

Resigned
Gerard Doulaan 46a, Naarden1412 JC
Born October 1940
Director
Appointed 10 Feb 1995
Resigned 09 Apr 2003

HEYMAN, John Bertjoachim

Resigned
Cobham Park, CobhamKT11 3LD
Born April 1933
Director
Appointed 10 Feb 1995
Resigned 09 Jun 2017

SELIGMAN, Roderick Julian Richard

Resigned
Garden Flat, LondonNW3 5DJ
Born November 1954
Director
Appointed 15 Sept 1997
Resigned 08 Oct 2009

SIEGEL, William D

Resigned
300 East 54th, New York10022
Born August 1954
Director
Appointed 18 Jul 1995
Resigned 30 Jul 2001

SIMKINS, Michael

Resigned
13 Highgate Close, LondonN6 4SD
Born September 1934
Director
Appointed 10 Feb 1995
Resigned 10 Oct 2008

TAFT, Ronald

Resigned
118 Davis Station Road, Green Ridge
Born October 1944
Director
Appointed 10 Mar 2009
Resigned 19 Feb 2010
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 June 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
28 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Legacy
31 March 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
287Change of Registered Office
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Legacy
18 June 2007
288cChange of Particulars
Legacy
14 June 2007
288cChange of Particulars
Accounts With Accounts Type Group
7 June 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
10 May 2006
287Change of Registered Office
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Legacy
18 August 2005
244244
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
12 August 2004
244244
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
244244
Accounts With Accounts Type Group
3 May 2003
AAAnnual Accounts
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
244244
Legacy
20 August 2002
287Change of Registered Office
Accounts With Accounts Type Group
23 April 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
244244
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
5 October 2000
244244
Legacy
3 September 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 2000
AAAnnual Accounts
Legacy
4 October 1999
244244
Legacy
29 June 1999
287Change of Registered Office
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Legacy
24 September 1998
244244
Legacy
17 September 1998
287Change of Registered Office
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
244244
Legacy
23 October 1997
88(3)88(3)
Legacy
23 October 1997
88(2)P88(2)P
Auditors Resignation Company
23 September 1997
AUDAUD
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
11 March 1997
363aAnnual Return
Legacy
5 November 1996
244244
Legacy
7 June 1996
395Particulars of Mortgage or Charge
Legacy
20 March 1996
363aAnnual Return
Legacy
27 July 1995
224224
Legacy
27 July 1995
288288
Resolution
27 July 1995
RESOLUTIONSResolutions
Resolution
27 July 1995
RESOLUTIONSResolutions
Legacy
24 July 1995
88(2)R88(2)R
Legacy
26 June 1995
88(2)Return of Allotment of Shares
Legacy
23 June 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Resolution
20 February 1995
RESOLUTIONSResolutions
Legacy
20 February 1995
122122
Incorporation Company
9 February 1995
NEWINCIncorporation