Background WavePink WaveYellow Wave

WORLDWIDE WEB SERVICES LIMITED (03203253)

WORLDWIDE WEB SERVICES LIMITED (03203253) is an active UK company. incorporated on 24 May 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. WORLDWIDE WEB SERVICES LIMITED has been registered for 29 years. Current directors include FAIRHURST, Nigel Robert, FERREIRA, Antonio.

Company Number
03203253
Status
active
Type
ltd
Incorporated
24 May 1996
Age
29 years
Address
17 Slingsby Place, London, WC2E 9AB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FAIRHURST, Nigel Robert, FERREIRA, Antonio
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDWIDE WEB SERVICES LIMITED

WORLDWIDE WEB SERVICES LIMITED is an active company incorporated on 24 May 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WORLDWIDE WEB SERVICES LIMITED was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03203253

LTD Company

Age

29 Years

Incorporated 24 May 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

FIRSTBEFORE LIMITED
From: 24 May 1996To: 16 July 1996
Contact
Address

17 Slingsby Place The Yards London, WC2E 9AB,

Previous Addresses

110 High Holborn London WC1V 6JS England
From: 30 July 2020To: 27 August 2025
21 Southampton Row London WC1B 5HA
From: 24 May 1996To: 30 July 2020
Timeline

14 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
May 21
Owner Exit
Feb 23
Director Joined
Mar 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

FAIRHURST, Nigel Robert

Active
Slingsby Place, LondonWC2E 9AB
Born September 1963
Director
Appointed 07 Feb 2019

FERREIRA, Antonio

Active
Slingsby Place, LondonWC2E 9AB
Born September 1973
Director
Appointed 05 Mar 2026

BLACKMAN, Kenneth

Resigned
Turpin Lodge Winter Hill Road, MaidenheadSL6 6PJ
Secretary
Appointed 10 Jul 1996
Resigned 28 Feb 2001

DOOLEY, Frank Martin

Resigned
Upper Flat, LondonSW9 0LS
Secretary
Appointed 27 Sept 2004
Resigned 25 Feb 2010

NYDELL, Matt Stuart

Resigned
3 The Links, AscotSL5 7TN
Secretary
Appointed 22 May 2001
Resigned 27 Sept 2004

ROBERT, Michel

Resigned
Ladbroke Grove, LondonW11 2PA
Secretary
Appointed 25 Feb 2010
Resigned 29 Jan 2020

ST MAUR, Susan

Resigned
Parade House The Parade, CastletownIM9 1LG
Secretary
Appointed 12 Jun 1996
Resigned 10 Jul 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 May 1996
Resigned 12 Jun 1996

BLACKMAN, Kenneth

Resigned
Turpin Lodge Winter Hill Road, MaidenheadSL6 6PJ
Born May 1956
Director
Appointed 10 Jul 1996
Resigned 28 Feb 2001

CAVAN, Robert

Resigned
6 The Pippins, NewcastleST5 4HX
Born August 1955
Director
Appointed 27 May 1999
Resigned 22 May 2001

DOOLEY, Frank Martin

Resigned
Upper Flat, LondonSW9 0LS
Born October 1969
Director
Appointed 27 Sept 2004
Resigned 25 Feb 2010

D`OTTAVIO, David Mark

Resigned
204 Ashley Avenue, Briele08730
Born September 1949
Director
Appointed 27 May 1999
Resigned 22 May 2001

HARRISON, Simon Charles

Resigned
Laurel House, WokingGU22 0NW
Born May 1960
Director
Appointed 10 Jul 1996
Resigned 31 Jan 2001

MARSHALL, Jeffrey

Resigned
22 Riversdell Close, ChertseyKT16 9JW
Born June 1951
Director
Appointed 23 Feb 1998
Resigned 27 May 1999

NASSER, Charles

Resigned
Flat 8 Parkmount Lodge, LondonW1K 2EG
Born July 1969
Director
Appointed 27 Sept 2004
Resigned 07 Feb 2019

NYDELL, Matt Stuart

Resigned
3 The Links, AscotSL5 7TN
Born June 1959
Director
Appointed 19 Nov 2001
Resigned 27 Sept 2004

PHYPERS, Ruth

Resigned
62 Mill Hill Road, LondonW3 8JH
Born May 1968
Director
Appointed 23 Feb 1998
Resigned 27 May 1999

RAWLINSON, Stephen

Resigned
32a Broomfield Avenue, LondonN13 4JN
Born March 1971
Director
Appointed 27 Sept 2004
Resigned 08 Dec 2006

ROBERT, Michel Francois

Resigned
Ladbroke Grove, LondonW11 2PA
Born September 1965
Director
Appointed 25 Feb 2010
Resigned 29 Jan 2020

ROBERT, Michel Francois

Resigned
21 Southampton RowWC1B 5HA
Born September 1965
Director
Appointed 25 Feb 2010
Resigned 25 Feb 2010

SHEPHARD, Peter Thomas

Resigned
1 Hillgrove, Chalfont St PeterSL9 0BT
Born July 1945
Director
Appointed 22 May 2001
Resigned 19 Nov 2001

SIMMONS, Michael Joseph

Resigned
12 Butler Road, New Jersey
Born April 1953
Director
Appointed 27 May 1999
Resigned 22 May 2001

TUCKER, Richard Lawford Duncan

Resigned
Parade House, CastletownIM9 1LG
Born February 1945
Director
Appointed 12 Jun 1996
Resigned 10 Jul 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 May 1996
Resigned 12 Jun 1996

VIA NET WORKS UK LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate director
Appointed 21 Nov 2001
Resigned 27 Sept 2004

Persons with significant control

5

1 Active
4 Ceased
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2022
High Holborn, LondonWC1V 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2020
Ceased 26 Jul 2022

Mr Nigel Robert Fairhurst

Ceased
High Holborn, LondonWC1V 6JS
Born September 1963

Nature of Control

Significant influence or control
Notified 07 Feb 2019
Ceased 15 May 2020

Mr Michel Francois Robert

Ceased
21 Southampton RowWC1B 5HA
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jan 2020

Mr Charles Nasser

Ceased
21 Southampton RowWC1B 5HA
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

148

Legacy
9 April 2026
GUARANTEE2GUARANTEE2
Legacy
9 April 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
9 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2007
AAAnnual Accounts
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
225Change of Accounting Reference Date
Auditors Resignation Company
12 October 2004
AUDAUD
Legacy
6 October 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
6 October 2004
AUDAUD
Legacy
6 October 2004
287Change of Registered Office
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
22 September 2004
363aAnnual Return
Restoration Order Of Court
16 September 2004
AC92AC92
Gazette Dissolved Voluntary
13 January 2004
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 September 2003
GAZ1(A)GAZ1(A)
Auditors Resignation Company
29 August 2003
AUDAUD
Legacy
21 August 2003
652a652a
Accounts With Accounts Type Total Exemption Full
3 July 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
24 January 2003
288cChange of Particulars
Legacy
28 October 2002
244244
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288aAppointment of Director or Secretary
Resolution
13 February 2002
RESOLUTIONSResolutions
Legacy
4 February 2002
288bResignation of Director or Secretary
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
31 October 2001
244244
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
287Change of Registered Office
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
9 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
244244
Legacy
30 November 1999
225Change of Accounting Reference Date
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
13 June 1999
AUDAUD
Legacy
13 June 1999
88(2)Return of Allotment of Shares
Legacy
13 June 1999
123Notice of Increase in Nominal Capital
Resolution
13 June 1999
RESOLUTIONSResolutions
Resolution
13 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Legacy
25 March 1998
225Change of Accounting Reference Date
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
88(2)R88(2)R
Legacy
24 September 1996
123Notice of Increase in Nominal Capital
Resolution
24 September 1996
RESOLUTIONSResolutions
Resolution
24 September 1996
RESOLUTIONSResolutions
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Memorandum Articles
22 July 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
287Change of Registered Office
Incorporation Company
24 May 1996
NEWINCIncorporation