Background WavePink WaveYellow Wave

WORLDRAGS LIMITED (04448786)

WORLDRAGS LIMITED (04448786) is an active UK company. incorporated on 28 May 2002. with registered office in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WORLDRAGS LIMITED has been registered for 23 years. Current directors include SHACKLETON, Anthony Michael.

Company Number
04448786
Status
active
Type
ltd
Incorporated
28 May 2002
Age
23 years
Address
Handel House, Edgware, HA8 7DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SHACKLETON, Anthony Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDRAGS LIMITED

WORLDRAGS LIMITED is an active company incorporated on 28 May 2002 with the registered office located in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WORLDRAGS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04448786

LTD Company

Age

23 Years

Incorporated 28 May 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Handel House 95 High Street Edgware, HA8 7DB,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
May 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GIBBS, William George

Active
Handel House, EdgwareHA8 7DB
Secretary
Appointed 28 May 2002

SHACKLETON, Anthony Michael

Active
Handel House, EdgwareHA8 7DB
Born May 1954
Director
Appointed 28 May 2002

PENROSE, Patricia Louise

Resigned
6b Glasslyn Road, LondonN8
Secretary
Appointed 28 May 2002
Resigned 03 Jun 2003

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 28 May 2002
Resigned 28 May 2002

ROSE, Harvey

Resigned
31 Howberry Road, EdgwareHA8 6SS
Born June 1937
Director
Appointed 28 May 2002
Resigned 31 May 2003

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 28 May 2002
Resigned 28 May 2002

Persons with significant control

1

Mr Anthony Michael Shackleton

Active
95 High Street, EdgwareHA8 7DB
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Secretary Company With Change Date
1 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
23 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2004
AAAnnual Accounts
Legacy
25 May 2004
363aAnnual Return
Legacy
1 April 2004
288cChange of Particulars
Legacy
27 March 2004
225Change of Accounting Reference Date
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
363aAnnual Return
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
287Change of Registered Office
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Incorporation Company
28 May 2002
NEWINCIncorporation