Background WavePink WaveYellow Wave

WORLDWIDE FLIGHT SERVICES LIMITED (03887506)

WORLDWIDE FLIGHT SERVICES LIMITED (03887506) is an active UK company. incorporated on 2 December 1999. with registered office in Hounslow. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52102). WORLDWIDE FLIGHT SERVICES LIMITED has been registered for 26 years. Current directors include BATTEN, John Andrew, BEALE, Christopher Campbell, MIRALLIE, Francois Jean Pierre.

Company Number
03887506
Status
active
Type
ltd
Incorporated
2 December 1999
Age
26 years
Address
Building 552 Shoreham Road East, Hounslow, TW6 3UA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52102)
Directors
BATTEN, John Andrew, BEALE, Christopher Campbell, MIRALLIE, Francois Jean Pierre
SIC Codes
52102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDWIDE FLIGHT SERVICES LIMITED

WORLDWIDE FLIGHT SERVICES LIMITED is an active company incorporated on 2 December 1999 with the registered office located in Hounslow. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52102). WORLDWIDE FLIGHT SERVICES LIMITED was registered 26 years ago.(SIC: 52102)

Status

active

Active since 26 years ago

Company No

03887506

LTD Company

Age

26 Years

Incorporated 2 December 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 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

SFS SOCIETE DE FRET ET DE SERVICES (UK) LIMITED
From: 2 December 1999To: 5 October 2005
Contact
Address

Building 552 Shoreham Road East London Heathrow Airport Hounslow, TW6 3UA,

Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Loan Cleared
Oct 15
Loan Secured
Dec 15
Loan Secured
Mar 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Jan 17
Loan Secured
Jul 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Jan 19
New Owner
Jan 19
Loan Secured
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Sept 20
Director Left
Nov 20
Loan Cleared
Mar 22
Loan Secured
Jun 22
Owner Exit
Jun 23
Loan Cleared
Dec 23
Director Left
May 25
Director Joined
May 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

PETERSEN, Etienne

Active
Shoreham Road East, HounslowTW6 3UA
Secretary
Appointed 11 Oct 2022

BATTEN, John Andrew

Active
Shoreham Road East, HounslowTW6 3UA
Born August 1960
Director
Appointed 12 Mar 2019

BEALE, Christopher Campbell

Active
Shoreham Road East, HounslowTW6 3UA
Born November 1960
Director
Appointed 10 Mar 2025

MIRALLIE, Francois Jean Pierre

Active
Shoreham Road East, HounslowTW6 3UA
Born May 1962
Director
Appointed 17 Nov 2016

GREENHALGH, Steven

Resigned
Shoreham Road East, HounslowTW6 3UA
Secretary
Appointed 12 Mar 2019
Resigned 30 Sept 2020

GREENHALGH, Steven

Resigned
Bagshot Road, WokingGU21 2SF
Secretary
Appointed 18 Jul 2006
Resigned 27 Jul 2016

ROBERTS, Patrick Ian

Resigned
9 Clarence Drive, Englefield GreenTW20 0NL
Secretary
Appointed 27 Jan 2004
Resigned 18 Jul 2006

SAGOO, Randeep Singh

Resigned
Kings Mill Way, UxbridgeUB9 4BT
Secretary
Appointed 30 Sept 2020
Resigned 11 Oct 2022

SINCLAIR, Stewart James

Resigned
1b Purley Oaks Road, South CroydonCR2 0NU
Secretary
Appointed 02 Dec 1999
Resigned 27 Jan 2004

JORDAN COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 27 Jul 2016
Resigned 11 Apr 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Dec 1999
Resigned 02 Dec 1999

BIJAOUI, Olivier Philippe Auguste

Resigned
19 Rue Delestrapade, Paris 7500575005
Born June 1957
Director
Appointed 02 Dec 1999
Resigned 11 Jul 2016

CARMODY, Paul Leonard

Resigned
Shoreham Road East, HounslowTW6 3UA
Born July 1964
Director
Appointed 24 Aug 2020
Resigned 10 Mar 2025

CHADHA, Sami

Resigned
14 Rue Genevieve Couturier, Rueil-Malmaison
Born November 1950
Director
Appointed 15 Jan 2002
Resigned 16 Aug 2002

GOUEDARD, Jean Francois

Resigned
25 Avenue Bosquet, Paris 75007FOREIGN
Born December 1962
Director
Appointed 15 Jan 2002
Resigned 16 Dec 2004

GREENHALGH, Steven

Resigned
Shoreham Road East, HounslowTW6 3UA
Born January 1974
Director
Appointed 17 Nov 2016
Resigned 30 Sept 2020

MARCHAND ARPOUME, Jean Pierre

Resigned
1 Bis Avenue De Lowendal, 75007 ParisFOREIGN
Born February 1948
Director
Appointed 15 Jan 2002
Resigned 11 Sept 2006

ROBERTS, Patrick Ian

Resigned
PutneySW15 3TL
Born March 1950
Director
Appointed 27 Jan 2004
Resigned 28 Feb 2019

SINCLAIR, Stewart James

Resigned
1b Purley Oaks Road, South CroydonCR2 0NU
Born April 1965
Director
Appointed 02 Dec 1999
Resigned 27 Jan 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Dec 1999
Resigned 02 Dec 1999

Persons with significant control

3

1 Active
2 Ceased

Sats Ltd

Active
Airport Boulevard, Singapore

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2023

Mr Stephen Feinberg

Ceased
Shoreham Road East, HounslowTW6 3UA
Born March 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 02 Oct 2018
Ceased 03 Apr 2023

Mr Tom Tewfic Gores

Ceased
Beverly Hills90209
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
7 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
25 January 2019
PSC09Update to PSC Statements
Change Sail Address Company With Old Address New Address
25 January 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
15 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
18 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
4 January 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
4 January 2017
MR05Certification of Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Accounts With Accounts Type Group
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 September 2016
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
16 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Resolution
2 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Resolution
28 September 2015
RESOLUTIONSResolutions
Miscellaneous
30 January 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Group
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Secretary Company With Change Date
9 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Legacy
20 December 2009
MG02MG02
Legacy
20 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
16 October 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
8 July 2008
287Change of Registered Office
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
363aAnnual Return
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
13 November 2006
395Particulars of Mortgage or Charge
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
123Notice of Increase in Nominal Capital
Legacy
8 September 2006
88(2)R88(2)R
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Memorandum Articles
15 December 2005
MEM/ARTSMEM/ARTS
Legacy
2 December 2005
363aAnnual Return
Legacy
9 November 2005
244244
Certificate Change Of Name Company
5 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2005
288cChange of Particulars
Auditors Resignation Company
6 April 2005
AUDAUD
Legacy
11 February 2005
288cChange of Particulars
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
18 August 2003
403aParticulars of Charge Subject to s859A
Legacy
18 August 2003
403aParticulars of Charge Subject to s859A
Legacy
18 August 2003
403aParticulars of Charge Subject to s859A
Legacy
18 August 2003
403aParticulars of Charge Subject to s859A
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
18 August 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Incorporation Company
2 December 1999
NEWINCIncorporation