Background WavePink WaveYellow Wave

WORLDNETWORK LIMITED (06977164)

WORLDNETWORK LIMITED (06977164) is an active UK company. incorporated on 30 July 2009. with registered office in Gloucester. The company operates in the Construction sector, engaged in electrical installation. WORLDNETWORK LIMITED has been registered for 16 years. Current directors include DAVIS, Nathan James, SHARPE, Andrew Roger.

Company Number
06977164
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 years
Address
Unit 11 Edison Close, Gloucester, GL2 2AE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DAVIS, Nathan James, SHARPE, Andrew Roger
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDNETWORK LIMITED

WORLDNETWORK LIMITED is an active company incorporated on 30 July 2009 with the registered office located in Gloucester. The company operates in the Construction sector, specifically engaged in electrical installation. WORLDNETWORK LIMITED was registered 16 years ago.(SIC: 43210)

Status

active

Active since 16 years ago

Company No

06977164

LTD Company

Age

16 Years

Incorporated 30 July 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Unit 11 Edison Close Quedgeley Gloucester, GL2 2AE,

Previous Addresses

Unit 14 Edison Close Waterwells Business Park, Quedgeley Gloucester GL2 2AE England
From: 4 January 2017To: 8 June 2020
Wainbridge House Shepherd Road Gloucester GL2 5EL United Kingdom
From: 20 August 2015To: 4 January 2017
Kestrel Court Waterwells Drive, Waterwells Business Park Quedgeley Gloucester GL2 2AT
From: 6 August 2015To: 20 August 2015
Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN
From: 14 July 2014To: 6 August 2015
60 Kings Walk Gloucester GL1 1LA United Kingdom
From: 30 July 2009To: 14 July 2014
Timeline

5 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jul 09
Share Issue
May 10
Director Joined
Jun 11
Director Left
Mar 14
Funding Round
Sept 17
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVIS, Nathan James

Active
Edison Close, GloucesterGL2 2AE
Born January 1981
Director
Appointed 13 Aug 2009

SHARPE, Andrew Roger

Active
Edison Close, GloucesterGL2 2AE
Born November 1971
Director
Appointed 28 Mar 2011

DAVIS, Judith Ann

Resigned
Stirrup Close, GloucesterGL2 5GE
Secretary
Appointed 13 Aug 2009
Resigned 02 Dec 2013

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 30 Jul 2009
Resigned 13 Aug 2009

DAVIS, Terence Dennis

Resigned
Stirrup Close, GloucesterGL2 5GE
Born February 1949
Director
Appointed 13 Aug 2009
Resigned 31 Mar 2014

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 30 Jul 2009
Resigned 13 Aug 2009

Persons with significant control

2

Mr Nathan James Davis

Active
Edison Close, GloucesterGL2 2AE
Born January 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 30 Jul 2016

Mr Andrew Roger Sharpe

Active
Edison Close, GloucesterGL2 2AE
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
24 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Resolution
26 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Capital Name Of Class Of Shares
21 June 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Capital Alter Shares Subdivision
21 May 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
24 September 2009
88(2)Return of Allotment of Shares
Resolution
18 August 2009
RESOLUTIONSResolutions
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
287Change of Registered Office
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Incorporation Company
30 July 2009
NEWINCIncorporation