Background WavePink WaveYellow Wave

WORLDNET GLOBAL COMMUNICATIONS LTD (03735558)

WORLDNET GLOBAL COMMUNICATIONS LTD (03735558) is an active UK company. incorporated on 18 March 1999. with registered office in Wembley. The company operates in the Information and Communication sector, engaged in other telecommunications activities. WORLDNET GLOBAL COMMUNICATIONS LTD has been registered for 27 years. Current directors include MASRI, Bassem Seifeddine.

Company Number
03735558
Status
active
Type
ltd
Incorporated
18 March 1999
Age
27 years
Address
Unit 8 Liberty Centre, Wembley, HA0 1TX
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MASRI, Bassem Seifeddine
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDNET GLOBAL COMMUNICATIONS LTD

WORLDNET GLOBAL COMMUNICATIONS LTD is an active company incorporated on 18 March 1999 with the registered office located in Wembley. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. WORLDNET GLOBAL COMMUNICATIONS LTD was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03735558

LTD Company

Age

27 Years

Incorporated 18 March 1999

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Unit 8 Liberty Centre Mount Pleasant Wembley, HA0 1TX,

Timeline

2 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Mar 99
Loan Secured
Apr 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MASRI, Bassem Seifeddine

Active
27 Harmood Street, LondonNW1 8DW
Born January 1964
Director
Appointed 18 Mar 1999

CHHABRIA, Monisha

Resigned
Suite 11 Hanover Gate Mansions, LondonNW1 4SJ
Secretary
Appointed 18 Mar 1999
Resigned 30 Sept 2006

SMITH, Kenneth

Resigned
31 Harwood Street, LondonNW1 8AH
Secretary
Appointed 30 Sept 2006
Resigned 18 Jan 2012

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 18 Mar 1999
Resigned 18 Mar 1999

CHHABRIA, Vikram

Resigned
Suite 11 Hanover Gate Mansions, LondonNW1 4SJ
Born July 1970
Director
Appointed 18 Mar 1999
Resigned 30 Sept 2006

Persons with significant control

1

Mr Bass Masri

Active
Unit 8 Liberty Centre, WembleyHA0 1TX
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
363aAnnual Return
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2005
AAAnnual Accounts
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 December 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
10 May 1999
88(2)R88(2)R
Legacy
30 March 1999
288bResignation of Director or Secretary
Incorporation Company
18 March 1999
NEWINCIncorporation