Background WavePink WaveYellow Wave

WORLDCOPY LIMITED (03520777)

WORLDCOPY LIMITED (03520777) is an active UK company. incorporated on 3 March 1998. with registered office in Hailsham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WORLDCOPY LIMITED has been registered for 28 years. Current directors include POLLARD, Susan Carla, POLLARD, Thomas James Clive, SMITH, Henry William and 1 others.

Company Number
03520777
Status
active
Type
ltd
Incorporated
3 March 1998
Age
28 years
Address
The Old Farm, Hailsham, BN27 4QR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POLLARD, Susan Carla, POLLARD, Thomas James Clive, SMITH, Henry William, SMITH, Susan Caroline
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDCOPY LIMITED

WORLDCOPY LIMITED is an active company incorporated on 3 March 1998 with the registered office located in Hailsham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WORLDCOPY LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03520777

LTD Company

Age

28 Years

Incorporated 3 March 1998

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 19 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

The Old Farm Trolliloes Cowbeech Hailsham, BN27 4QR,

Timeline

9 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 23
Owner Exit
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Owner Exit
Mar 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

POLLARD, Thomas James Clive

Active
Old Farm, HailshamBN27 4QR
Secretary
Appointed 27 Mar 1998

POLLARD, Susan Carla

Active
The Old Farm, HailshamBN27 4QR
Born August 1947
Director
Appointed 27 May 2021

POLLARD, Thomas James Clive

Active
Old Farm, HailshamBN27 4QR
Born June 1948
Director
Appointed 27 Mar 1998

SMITH, Henry William

Active
The Old Farm, HailshamBN27 4QR
Born November 1980
Director
Appointed 17 Apr 2024

SMITH, Susan Caroline

Active
The Old Farm, HailshamBN27 4QR
Born October 1952
Director
Appointed 27 May 2021

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 03 Mar 1998
Resigned 27 Mar 1998

SMITH, Nigel Andrew

Resigned
Centennial Avenue, BorehamwoodWD6 3FG
Born April 1951
Director
Appointed 27 Mar 1998
Resigned 30 Sept 2023

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 03 Mar 1998
Resigned 27 Mar 1998

Persons with significant control

4

1 Active
3 Ceased
Old Farm, HailshamBN27 4QR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2024
Ceased 28 Mar 2025

Mrs Susan Caroline Smith

Active
The Old Farm, HailshamBN27 4QR
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2024

Mr Nigel Andrew Smith

Ceased
Vicarage Road, MaidstoneME18 6EA
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 17 Apr 2024

Mr Thomas James Clive Pollard

Ceased
Trolliloes, HailshamBN27 4QR
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
10 July 2000
395Particulars of Mortgage or Charge
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2000
AAAnnual Accounts
Legacy
26 May 1999
287Change of Registered Office
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
18 April 1998
287Change of Registered Office
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Incorporation Company
3 March 1998
NEWINCIncorporation