Background WavePink WaveYellow Wave

PROJECT WORLDWIDE LIMITED (03981156)

PROJECT WORLDWIDE LIMITED (03981156) is an active UK company. incorporated on 19 April 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROJECT WORLDWIDE LIMITED has been registered for 25 years. Current directors include LAVERS, Judy Skiles, MEYER, Christopher Paul.

Company Number
03981156
Status
active
Type
ltd
Incorporated
19 April 2000
Age
25 years
Address
53 Great Suffolk Street, London, SE1 0DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAVERS, Judy Skiles, MEYER, Christopher Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT WORLDWIDE LIMITED

PROJECT WORLDWIDE LIMITED is an active company incorporated on 19 April 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROJECT WORLDWIDE LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03981156

LTD Company

Age

25 Years

Incorporated 19 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

GEORGE P. JOHNSON (UNITED KINGDOM) LIMITED
From: 19 April 2000To: 19 February 2004
Contact
Address

53 Great Suffolk Street 53 Great Suffolk Street London, SE1 0DB,

Previous Addresses

Picton House 52 High Street Kingston upon Thames Surrey KT1 1HN
From: 19 April 2000To: 15 January 2018
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jan 16
Director Left
May 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LAVERS, Judy Skiles

Active
Mi 48326, Auburn Hills
Born December 1964
Director
Appointed 25 Feb 2025

MEYER, Christopher Paul

Active
Mi 48326, Auburn Hills
Born October 1965
Director
Appointed 25 Feb 2025

GOOCH, Samantha

Resigned
11 Ferry Road, TeddingtonTW11 9NN
Secretary
Appointed 19 Apr 2000
Resigned 07 Jun 2000

JONES, Neil

Resigned
The Grange, WindleshamGU20 6PJ
Secretary
Appointed 15 Jan 2003
Resigned 01 May 2005

SHAH, Jyotsna

Resigned
7 Parkwood Avenue, EsherKT10 8DE
Secretary
Appointed 07 Jun 2000
Resigned 01 Jan 2018

DREWS, David W

Resigned
1025 E Glengarry Cr, Bloomfield
Born June 1960
Director
Appointed 15 Jan 2003
Resigned 31 Dec 2015

HARVEY, Gary

Resigned
5 Fir Tree Close, EsherKT10 9DS
Born August 1941
Director
Appointed 15 Jan 2003
Resigned 24 Jun 2008

JONES, Neil

Resigned
The Grange, WindleshamGU20 6PJ
Born January 1967
Director
Appointed 15 Jan 2003
Resigned 01 May 2005

VALLEE, Laurence S

Resigned
Giddings Road, Auburn Hills48326
Born April 1957
Director
Appointed 15 Jan 2003
Resigned 01 Dec 2022

VALLEE JR, Robert G

Resigned
Giddings Road, Auburn Hills
Born July 1954
Director
Appointed 15 Jan 2003
Resigned 25 Feb 2025

WIGLEY, John Nicholas

Resigned
Little Thakeham, StorringtonRH20 3HE
Born September 1954
Director
Appointed 19 Apr 2000
Resigned 15 Jan 2003

Persons with significant control

1

52 High Street, Kingston Upon ThamesKT1 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
353353
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
1 April 2007
287Change of Registered Office
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
287Change of Registered Office
Certificate Change Of Name Company
19 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
20 February 2001
225Change of Accounting Reference Date
Legacy
17 July 2000
325325
Legacy
17 July 2000
353353
Legacy
17 July 2000
318318
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Incorporation Company
19 April 2000
NEWINCIncorporation