Background WavePink WaveYellow Wave

WWW HOLDING COMPANY LIMITED (05049626)

WWW HOLDING COMPANY LIMITED (05049626) is an active UK company. incorporated on 19 February 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WWW HOLDING COMPANY LIMITED has been registered for 22 years. Current directors include PREMANANTHAN, Aiadurai Sivasamy.

Company Number
05049626
Status
active
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
3rd Floor Walbrook Building, London, E14 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PREMANANTHAN, Aiadurai Sivasamy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WWW HOLDING COMPANY LIMITED

WWW HOLDING COMPANY LIMITED is an active company incorporated on 19 February 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WWW HOLDING COMPANY LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

05049626

LTD Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 28/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 28 September 2025
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

3rd Floor Walbrook Building 195 Marsh Wall London, E14 9SG,

Previous Addresses

54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom
From: 28 December 2011To: 4 June 2013
Laser House 132-140 Goswell Road London EC1V 7DY
From: 19 February 2004To: 28 December 2011
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Dec 13
Director Left
Mar 14
Capital Reduction
Mar 14
Share Buyback
Apr 14
Loan Secured
Apr 21
Director Joined
Jun 21
Director Left
Jan 23
Director Left
Jun 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PREMANANTHAN, Aiadurai Sivasamy

Active
Floor Walbrook Building, LondonE14 9SG
Secretary
Appointed 14 Feb 2014

PREMANANTHAN, Aiadurai Sivasamy

Active
Floor Walbrook Building, LondonE14 9SG
Born January 1963
Director
Appointed 05 Dec 2013

INDRAPRAKASH, Jegatheesan

Resigned
04 Prestbury Road, LondonE7 8NG
Secretary
Appointed 19 Feb 2004
Resigned 05 Sept 2006

KANGLE, Milind Purushottam

Resigned
Floor Walbrook Building, LondonE14 9SG
Secretary
Appointed 05 Sept 2006
Resigned 14 Feb 2014

KANGLE, Milind Purushottam

Resigned
Floor Walbrook Building, LondonE14 9SG
Born April 1965
Director
Appointed 30 Nov 2004
Resigned 14 Feb 2014

SUBASKARAN, Allirajah

Resigned
Floor Walbrook Building, LondonE14 9SG
Born March 1972
Director
Appointed 19 Feb 2004
Resigned 13 Jun 2025

TOOLEY, Christopher Donald Michael

Resigned
Floor Walbrook Building, LondonE14 9SG
Born April 1964
Director
Appointed 16 Jun 2021
Resigned 12 Jan 2023

Persons with significant control

1

Mr Allirajah Subaskaran

Active
Floor Walbrook Building, LondonE14 9SG
Born March 1972

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

104

Accounts With Accounts Type Group
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Full
27 March 2020
AAMDAAMD
Accounts Amended With Accounts Type Group
27 March 2020
AAMDAAMD
Accounts Amended With Accounts Type Full
27 March 2020
AAMDAAMD
Gazette Filings Brought Up To Date
26 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Full
25 June 2019
AAMDAAMD
Accounts Amended With Accounts Type Group
28 May 2019
AAMDAAMD
Accounts With Accounts Type Group
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Auditors Resignation Company
25 May 2017
AUDAUD
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Gazette Filings Brought Up To Date
6 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Auditors Resignation Company
9 June 2014
AUDAUD
Accounts With Accounts Type Group
9 May 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
8 April 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 March 2014
SH06Cancellation of Shares
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
19 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Group
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
10 May 2011
AAMDAAMD
Legacy
9 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Legacy
10 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
31 March 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
1 April 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Group
8 August 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Legacy
23 December 2005
288cChange of Particulars
Legacy
23 December 2005
288cChange of Particulars
Legacy
13 September 2005
287Change of Registered Office
Legacy
30 July 2005
88(3)88(3)
Legacy
30 July 2005
88(2)R88(2)R
Memorandum Articles
28 June 2005
MEM/ARTSMEM/ARTS
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
88(2)R88(2)R
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Incorporation Company
19 February 2004
NEWINCIncorporation