Background WavePink WaveYellow Wave

WORLDWIDE BOOK SERVICES LIMITED (04636376)

WORLDWIDE BOOK SERVICES LIMITED (04636376) is an active UK company. incorporated on 14 January 2003. with registered office in Maldon. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 3 other business activities. WORLDWIDE BOOK SERVICES LIMITED has been registered for 23 years. Current directors include BURNHAM, David James, STEVENS, Kevin George, STUBBINGS, John Peter and 2 others.

Company Number
04636376
Status
active
Type
ltd
Incorporated
14 January 2003
Age
23 years
Address
Arlington House West Station Business Park, Maldon, CM9 6FF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BURNHAM, David James, STEVENS, Kevin George, STUBBINGS, John Peter, VISAGIE, Johannes Adolf Hendrik, WATTS, Christopher Phillip
SIC Codes
49410, 52103, 62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDWIDE BOOK SERVICES LIMITED

WORLDWIDE BOOK SERVICES LIMITED is an active company incorporated on 14 January 2003 with the registered office located in Maldon. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 3 other business activities. WORLDWIDE BOOK SERVICES LIMITED was registered 23 years ago.(SIC: 49410, 52103, 62012, 62090)

Status

active

Active since 23 years ago

Company No

04636376

LTD Company

Age

23 Years

Incorporated 14 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Arlington House West Station Business Park Spital Road Maldon, CM9 6FF,

Previous Addresses

Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT England
From: 13 March 2024To: 3 July 2024
Arlington House West Station Business Park Spital Road Maldon CM9 6FF England
From: 29 August 2023To: 13 March 2024
Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
From: 1 May 2014To: 29 August 2023
Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG
From: 14 January 2003To: 1 May 2014
Timeline

13 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Jul 11
Loan Cleared
Jul 13
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jul 20
Director Left
Jul 20
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Sept 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

STUBBINGS, John Peter

Active
West Station Business Park, MaldonCM9 6FF
Secretary
Appointed 13 Sept 2023

BURNHAM, David James

Active
West Station Business Park, MaldonCM9 6FF
Born March 1972
Director
Appointed 21 Dec 2004

STEVENS, Kevin George

Active
West Station Business Park, MaldonCM9 6FF
Born October 1963
Director
Appointed 01 Oct 2021

STUBBINGS, John Peter

Active
West Station Business Park, MaldonCM9 6FF
Born March 1960
Director
Appointed 05 Sept 2024

VISAGIE, Johannes Adolf Hendrik

Active
West Station Business Park, MaldonCM9 6FF
Born April 1978
Director
Appointed 01 Jan 2024

WATTS, Christopher Phillip

Active
West Station Business Park, MaldonCM9 6FF
Born October 1961
Director
Appointed 14 Nov 2023

BURNHAM, David James

Resigned
11 Hoffmanns Way, ChelmsfordCM1 1GU
Secretary
Appointed 01 Feb 2008
Resigned 13 Sept 2023

BUTLER, Geoffrey Anthony

Resigned
Lynwold House Old Bury Road, SudburyCO10 9BT
Secretary
Appointed 14 Jan 2003
Resigned 31 Jan 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Jan 2003
Resigned 14 Jan 2003

BLAGDEN, Marvin James

Resigned
11 Hoffmanns Way, ChelmsfordCM1 1GU
Born June 1967
Director
Appointed 29 Jun 2011
Resigned 30 Jun 2020

KNIGHT, Paul David

Resigned
9 Passingham Close, BillericayCM11 2TH
Born April 1972
Director
Appointed 14 Jan 2003
Resigned 28 Dec 2017

TAYLOR, Simon John

Resigned
West Station Business Park, MaldonCM9 6FF
Born March 1958
Director
Appointed 14 Jan 2003
Resigned 14 Nov 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Jan 2003
Resigned 14 Jan 2003

Persons with significant control

6

3 Active
3 Ceased
West Station Business Park, MaldonCM9 6FF

Nature of Control

Significant influence or control
Notified 01 Oct 2021

Mr Simon John Taylor

Ceased
11 Hoffmanns Way, ChelmsfordCM1 1GU
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2021

Mr Marvin James Blagden

Ceased
11 Hoffmanns Way, ChelmsfordCM1 1GU
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr Paul David Knight

Ceased
11 Hoffmanns Way, ChelmsfordCM1 1GU
Born April 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Dec 2017

Mr David James Burnham

Active
West Station Business Park, MaldonCM9 6FF
Born March 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Tbk Holdings Limited

Active
West Station Business Park, MaldonCM9 6FF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Change Person Director Company
4 July 2024
CH01Change of Director Details
Change Person Secretary Company
4 July 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
225Change of Accounting Reference Date
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
287Change of Registered Office
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
10 April 2003
225Change of Accounting Reference Date
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Incorporation Company
14 January 2003
NEWINCIncorporation