Background WavePink WaveYellow Wave

SOURCING WORLDWIDE LTD (06668570)

SOURCING WORLDWIDE LTD (06668570) is an active UK company. incorporated on 8 August 2008. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOURCING WORLDWIDE LTD has been registered for 17 years. Current directors include CARTER, John.

Company Number
06668570
Status
active
Type
ltd
Incorporated
8 August 2008
Age
17 years
Address
Beighton Business Centre 52a High Street, Sheffield, S20 1ED
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARTER, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOURCING WORLDWIDE LTD

SOURCING WORLDWIDE LTD is an active company incorporated on 8 August 2008 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOURCING WORLDWIDE LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06668570

LTD Company

Age

17 Years

Incorporated 8 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Beighton Business Centre 52a High Street Beighton Sheffield, S20 1ED,

Previous Addresses

Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED
From: 8 August 2008To: 20 September 2010
Timeline

3 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Sept 12
New Owner
Dec 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CARTER, John

Active
19 Forest Court, ChesterfieldS43 4UW
Born July 1953
Director
Appointed 08 Aug 2008

TRUE, Harold Arthur

Resigned
72 Towngate, ChorleyPR7 5QR
Born September 1947
Director
Appointed 08 Aug 2008
Resigned 08 Aug 2012

Persons with significant control

1

Mr John Carter

Active
52a High Street, SheffieldS20 1ED
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 December 2021
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
8 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Accounts With Accounts Type Dormant
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
19 August 2008
287Change of Registered Office
Legacy
8 August 2008
88(2)Return of Allotment of Shares
Incorporation Company
8 August 2008
NEWINCIncorporation