Background WavePink WaveYellow Wave

WORLD SCIENTIFIC PUBLISHING (UK) LIMITED (03412307)

WORLD SCIENTIFIC PUBLISHING (UK) LIMITED (03412307) is an active UK company. incorporated on 31 July 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. WORLD SCIENTIFIC PUBLISHING (UK) LIMITED has been registered for 28 years. Current directors include PHUA, Max Dar Yang, PHUA, Nee.

Company Number
03412307
Status
active
Type
ltd
Incorporated
31 July 1997
Age
28 years
Address
57 Shelton Street, London, WC2H 9HE
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
PHUA, Max Dar Yang, PHUA, Nee
SIC Codes
58110, 58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD SCIENTIFIC PUBLISHING (UK) LIMITED

WORLD SCIENTIFIC PUBLISHING (UK) LIMITED is an active company incorporated on 31 July 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. WORLD SCIENTIFIC PUBLISHING (UK) LIMITED was registered 28 years ago.(SIC: 58110, 58142)

Status

active

Active since 28 years ago

Company No

03412307

LTD Company

Age

28 Years

Incorporated 31 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

57 Shelton Street Covent Garden London, WC2H 9HE,

Timeline

9 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PHUA, Max Dar Yang

Active
57 Shelton Street, LondonWC2H 9HE
Born January 1974
Director
Appointed 01 Dec 2023

PHUA, Nee

Active
57 Shelton Street, LondonWC2H 9HE
Born February 1971
Director
Appointed 01 Dec 2023

LIU, Doreen

Resigned
67 A Binjai Park, Singapore589868
Secretary
Appointed 31 Jul 1997
Resigned 01 Dec 2023

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 31 Jul 1997
Resigned 31 Jul 1997

LIU, Doreen

Resigned
67 A Binjai Park, Singapore589868
Born December 1942
Director
Appointed 31 Jul 1997
Resigned 01 Dec 2023

PHUA, Kok Khoo, Professor

Resigned
A Binjai Park, Singapore
Born July 1942
Director
Appointed 31 Jul 1997
Resigned 01 Dec 2023

PHUA, Nee

Resigned
57 Shelton Street, LondonWC2H 9HE
Born February 1971
Director
Appointed 12 Oct 2023
Resigned 12 Oct 2023

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 31 Jul 1997
Resigned 31 Jul 1997

Persons with significant control

2

1 Active
1 Ceased

World Scientific Publishing Company Pte Limited

Ceased
Toh Tuck Link, Singapore596224

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Doreen Liu

Active
57 Shelton Street, LondonWC2H 9HE
Born December 1942

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
5 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 December 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
88(2)R88(2)R
Legacy
15 June 1998
123Notice of Increase in Nominal Capital
Resolution
15 June 1998
RESOLUTIONSResolutions
Legacy
28 May 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 May 1998
AAAnnual Accounts
Resolution
27 May 1998
RESOLUTIONSResolutions
Legacy
27 May 1998
225Change of Accounting Reference Date
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
287Change of Registered Office
Incorporation Company
31 July 1997
NEWINCIncorporation