Background WavePink WaveYellow Wave

WORLDCLEAR LIMITED (03249386)

WORLDCLEAR LIMITED (03249386) is an active UK company. incorporated on 13 September 1996. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. WORLDCLEAR LIMITED has been registered for 29 years. Current directors include MAHMOOD, Tariq.

Company Number
03249386
Status
active
Type
ltd
Incorporated
13 September 1996
Age
29 years
Address
190 Bridge St West, Birmingham, B19 2YT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
MAHMOOD, Tariq
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDCLEAR LIMITED

WORLDCLEAR LIMITED is an active company incorporated on 13 September 1996 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. WORLDCLEAR LIMITED was registered 29 years ago.(SIC: 47190)

Status

active

Active since 29 years ago

Company No

03249386

LTD Company

Age

29 Years

Incorporated 13 September 1996

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

190 Bridge St West Newtown Birmingham, B19 2YT,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Sept 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAHMOOD, Tazhar Deen

Active
Bridge Street West, BirminghamB19 2YT
Secretary
Appointed 10 Apr 2025

MAHMOOD, Tariq

Active
60 Cotton Lane, BirminghamB13 9SE
Born April 1955
Director
Appointed 08 Oct 1996

SAMAR, Raza

Resigned
Stratford Road, BirminghamB28 8AB
Secretary
Appointed 08 Oct 1996
Resigned 17 Jun 2017

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 13 Sept 1996
Resigned 08 Oct 1996

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 13 Sept 1996
Resigned 08 Oct 1996

Persons with significant control

1

Mr Tariq Mahmood

Active
Bridge Street West, BirminghamB19 2YT
Born April 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Secretary Company With Change Date
1 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
287Change of Registered Office
Legacy
6 November 1996
88(2)R88(2)R
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
287Change of Registered Office
Memorandum Articles
20 October 1996
MEM/ARTSMEM/ARTS
Resolution
20 October 1996
RESOLUTIONSResolutions
Incorporation Company
13 September 1996
NEWINCIncorporation