Background WavePink WaveYellow Wave

CLASSICAL WORLD LIMITED (05318613)

CLASSICAL WORLD LIMITED (05318613) is an active UK company. incorporated on 21 December 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. CLASSICAL WORLD LIMITED has been registered for 21 years. Current directors include PRESS, Roger.

Company Number
05318613
Status
active
Type
ltd
Incorporated
21 December 2004
Age
21 years
Address
18 Denbigh Road, London, W11 2SN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
PRESS, Roger
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSICAL WORLD LIMITED

CLASSICAL WORLD LIMITED is an active company incorporated on 21 December 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. CLASSICAL WORLD LIMITED was registered 21 years ago.(SIC: 47990)

Status

active

Active since 21 years ago

Company No

05318613

LTD Company

Age

21 Years

Incorporated 21 December 2004

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

18 Denbigh Road London, W11 2SN,

Previous Addresses

PO Box 4385 05318613 - Companies House Default Address Cardiff CF14 8LH
From: 12 December 2025To: 7 January 2026
PO Box 4385 05318613 - Companies House Default Address Cardiff CF14 8LH
From: 10 June 2022To: 12 December 2025
Kemp House City Road London EC1V 2NX England
From: 28 May 2020To: 10 June 2022
18 Denbigh Road London W11 2SN England
From: 11 July 2018To: 28 May 2020
46 Eleanor Road London N11 2QS
From: 21 December 2004To: 11 July 2018
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Dec 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PRESS, Roger

Active
18 Denbigh Road, LondonW11 2SN
Born February 1955
Director
Appointed 21 Dec 2004

COUTINHO, John Baptist

Resigned
Eleanor Road, LondonN11 2QS
Secretary
Appointed 23 Mar 2009
Resigned 31 Aug 2018

FOLLINI, Tamara Louise

Resigned
18 Denbigh Road, LondonW11 2SN
Secretary
Appointed 21 Dec 2004
Resigned 26 May 2006

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 21 Dec 2004
Resigned 21 Dec 2004

VANTIS SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 26 May 2006
Resigned 23 Mar 2009

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 21 Dec 2004
Resigned 21 Dec 2004

Persons with significant control

1

Mr Roger Press

Active
City Road, LondonEC1V 2NX
Born February 1955

Nature of Control

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

Filing History

75

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
12 December 2025
RP05RP05
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
4 November 2025
RP05RP05
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2018
PSC04Change of PSC Details
Mortgage Charge Whole Release With Charge Number
11 November 2018
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Administrative Restoration Company
3 July 2018
RT01RT01
Gazette Dissolved Compulsory
29 May 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
13 June 2007
287Change of Registered Office
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
28 June 2005
88(2)R88(2)R
Legacy
23 May 2005
88(2)R88(2)R
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Incorporation Company
21 December 2004
NEWINCIncorporation