Background WavePink WaveYellow Wave

THE WORLDWIDE COMPUTER COMPANY LIMITED (06723910)

THE WORLDWIDE COMPUTER COMPANY LIMITED (06723910) is an active UK company. incorporated on 15 October 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE WORLDWIDE COMPUTER COMPANY LIMITED has been registered for 17 years. Current directors include MCANDREW, Mark.

Company Number
06723910
Status
active
Type
ltd
Incorporated
15 October 2008
Age
17 years
Address
Suite 5914 Unit 3a 34-35 Hatton Garden, London, EC1N 8DX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCANDREW, Mark
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORLDWIDE COMPUTER COMPANY LIMITED

THE WORLDWIDE COMPUTER COMPANY LIMITED is an active company incorporated on 15 October 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE WORLDWIDE COMPUTER COMPANY LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06723910

LTD Company

Age

17 Years

Incorporated 15 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

MIDDAY CALLER LIMITED
From: 15 October 2008To: 14 April 2010
Contact
Address

Suite 5914 Unit 3a 34-35 Hatton Garden Holborn London, EC1N 8DX,

Previous Addresses

PO Box 4385 06723910 - Companies House Default Address Cardiff CF14 8LH
From: 16 December 2010To: 12 November 2025
, Piccadilly House 49 Piccadilly, Manchester, M1 2AP, United Kingdom
From: 10 September 2010To: 16 December 2010
, C/O Legality Solicitors Limited, 10th Floor 3 Hardman Street, Spinningfields, Manchester, M3 3HF
From: 29 March 2010To: 10 September 2010
, C/O C/O Legality Solicitors Limited, Rutherford House Manchester Science Park, Pencroft Way, Manchester, M15 6SZ
From: 10 November 2009To: 29 March 2010
, C/O Legality Solicitors Limited, Rutherford House 40 Manchester Science Park, Pencroft Way, Manchester, Lancs, M15 6SZ
From: 15 October 2008To: 10 November 2009
Timeline

5 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Apr 10
Share Issue
Apr 10
Director Left
Jul 15
Director Left
May 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCANDREW, Mark

Active
Woodmancote, DursleyGL11 4AG
Born March 1970
Director
Appointed 01 Nov 2008

ROBERTS, Mark Andrew, Mr.

Resigned
7 Teal Avenue, PoyntonSK12 1JT
Secretary
Appointed 15 Oct 2008
Resigned 02 Nov 2024

MCANDREW, Paul Francis

Resigned
The Coppice, StockportSK12 1SR
Born August 1971
Director
Appointed 15 Oct 2008
Resigned 10 Jul 2015

ROBERTS, Mark Andrew, Mr.

Resigned
7 Teal Avenue, PoyntonSK12 1JT
Born December 1967
Director
Appointed 15 Oct 2008
Resigned 02 May 2024

Persons with significant control

1

Mr Mark Edward Mcandrew

Active
Melville Road, ManchesterM32 8EA
Born March 1970

Nature of Control

Right to appoint and remove directors
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
28 April 2025
RP05RP05
Termination Secretary Company With Name Termination Date
2 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Resolution
16 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Account Reference Date Company Previous Extended
7 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Resolution
6 October 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2010
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
14 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
28 December 2008
287Change of Registered Office
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
18 December 2008
122122
Resolution
18 December 2008
RESOLUTIONSResolutions
Incorporation Company
15 October 2008
NEWINCIncorporation