Background WavePink WaveYellow Wave

WORLDWIDE CHAIN STORES LIMITED (04055472)

WORLDWIDE CHAIN STORES LIMITED (04055472) is an active UK company. incorporated on 18 August 2000. with registered office in Mildenhall. The company operates in the Information and Communication sector, engaged in other information technology service activities. WORLDWIDE CHAIN STORES LIMITED has been registered for 25 years. Current directors include BRADLEY, Kevin, DUFTON, Michael, O'CONNOR, Troy.

Company Number
04055472
Status
active
Type
ltd
Incorporated
18 August 2000
Age
25 years
Address
Suite A Suite A, Mildenhall, IP28 7DE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRADLEY, Kevin, DUFTON, Michael, O'CONNOR, Troy
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDWIDE CHAIN STORES LIMITED

WORLDWIDE CHAIN STORES LIMITED is an active company incorporated on 18 August 2000 with the registered office located in Mildenhall. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WORLDWIDE CHAIN STORES LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04055472

LTD Company

Age

25 Years

Incorporated 18 August 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

AQUITEC UK LIMITED
From: 11 October 2000To: 24 June 2011
MAXPUSH LIMITED
From: 18 August 2000To: 11 October 2000
Contact
Address

Suite A Suite A 82 James Carter Road Mildenhall, IP28 7DE,

Previous Addresses

Suite G7, Three Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England
From: 2 September 2016To: 26 June 2024
Suite G7 Coliseum Riverside Way Camberley Surrey GU15 3YL
From: 1 October 2013To: 2 September 2016
Second Floor Seal House 56 London Road Bagshot Surrey GU19 5HL
From: 18 August 2000To: 1 October 2013
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Sept 13
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
Feb 24
Owner Exit
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRADLEY, Kevin

Active
Suite A, MildenhallIP28 7DE
Born August 1980
Director
Appointed 11 Oct 2019

DUFTON, Michael

Active
Suite A, MildenhallIP28 7DE
Born September 1964
Director
Appointed 23 Apr 2025

O'CONNOR, Troy

Active
Suite A, MildenhallIP28 7DE
Born April 1973
Director
Appointed 23 Apr 2025

ARICO, Roberto

Resigned
10 Babbage Way, BracknellRG12 7GN
Secretary
Appointed 01 May 2006
Resigned 06 Jun 2008

BRADLEY, Kevin

Resigned
Suite A, MildenhallIP28 7DE
Secretary
Appointed 11 Oct 2019
Resigned 23 Apr 2025

DEAN, John Tregellas

Resigned
65 Amersham Road, Little ChalfontHP6 6SW
Secretary
Appointed 27 Sept 2000
Resigned 01 May 2006

MAKAN-CACHERO, Joshila

Resigned
Spruce Drive, LightwaterGU18 5YU
Secretary
Appointed 09 Jun 2008
Resigned 11 Oct 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Aug 2000
Resigned 27 Sept 2000

ARICO, Francesco

Resigned
Fernwood, CamberleyGU15 1AF
Born November 1951
Director
Appointed 27 Sept 2000
Resigned 31 Jan 2009

BEATTIE, Brian

Resigned
Suite A, MildenhallIP28 7DE
Born April 1967
Director
Appointed 11 Oct 2019
Resigned 23 Apr 2025

HUXTABLE, Mark Peter

Resigned
Edge Of The Sea, Kwazulu Natal
Born October 1961
Director
Appointed 01 Mar 2008
Resigned 30 Sept 2013

MAKAN CACHERO, Joshila

Resigned
Spruce Drive, LightwaterGU18 5YU
Born June 1975
Director
Appointed 01 Jul 2006
Resigned 11 Oct 2019

MILLER, Mark Robert

Resigned
Suite A, MildenhallIP28 7DE
Born November 1962
Director
Appointed 11 Oct 2019
Resigned 23 Apr 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Aug 2000
Resigned 27 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
Chester Road, ManchesterM32 0RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024
Riverside Way, CamberleyGU15 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
14 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
7 October 2020
AUDAUD
Change Account Reference Date Company Previous Extended
28 April 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 September 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 September 2014
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Made Up Date
19 May 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
7 February 2009
288bResignation of Director or Secretary
Auditors Resignation Company
3 October 2008
AUDAUD
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
363aAnnual Return
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
287Change of Registered Office
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
8 February 2001
225Change of Accounting Reference Date
Legacy
8 February 2001
287Change of Registered Office
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
287Change of Registered Office
Memorandum Articles
16 October 2000
MEM/ARTSMEM/ARTS
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2000
NEWINCIncorporation