Background WavePink WaveYellow Wave

WORLDWIDE LEGAL RESEARCH LIMITED (07633056)

WORLDWIDE LEGAL RESEARCH LIMITED (07633056) is an active UK company. incorporated on 13 May 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WORLDWIDE LEGAL RESEARCH LIMITED has been registered for 14 years. Current directors include BRAILEY, Nicholas James, BROOKS, Alastair David.

Company Number
07633056
Status
active
Type
ltd
Incorporated
13 May 2011
Age
14 years
Address
4th Floor Holborn Gate, London, WC1V 7QT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRAILEY, Nicholas James, BROOKS, Alastair David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDWIDE LEGAL RESEARCH LIMITED

WORLDWIDE LEGAL RESEARCH LIMITED is an active company incorporated on 13 May 2011 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WORLDWIDE LEGAL RESEARCH LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07633056

LTD Company

Age

14 Years

Incorporated 13 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

4th Floor Holborn Gate 330 High Holborn London, WC1V 7QT,

Previous Addresses

, Meridian House 34-35 Farringdon Street, London, EC4A 4HL, England
From: 16 February 2022To: 29 November 2022
, 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ
From: 13 May 2011To: 16 February 2022
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Funding Round
Mar 12
Funding Round
Sept 14
Director Joined
Feb 20
Director Left
May 20
Funding Round
Dec 20
Share Issue
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 24
Director Joined
Dec 24
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRAILEY, Nicholas James

Active
Holborn Gate, LondonWC1V 7QT
Born December 1980
Director
Appointed 15 Feb 2022

BROOKS, Alastair David

Active
Holborn Gate, LondonWC1V 7QT
Born March 1979
Director
Appointed 09 Dec 2024

BRUCE-MORGAN, Torsten Morris Tomas

Resigned
34-35 Farringdon Street, LondonEC4A 4HL
Born April 1965
Director
Appointed 15 Feb 2022
Resigned 28 Sept 2022

KEKWICK, David Andrew Guy

Resigned
Mill Lane, WesterhamTN16 1SG
Born February 1967
Director
Appointed 13 May 2011
Resigned 15 Feb 2022

O'BRIEN, Edmund Andrew Mark

Resigned
Granard Business Centre, Mill HillNW7 2DQ
Born March 1974
Director
Appointed 01 Jan 2020
Resigned 06 May 2020

PAPE, Claire Margaret

Resigned
Holborn Gate, LondonWC1V 7QT
Born September 1974
Director
Appointed 28 Sept 2022
Resigned 09 Dec 2024

SCHOFIELD, Jason

Resigned
Granard Business Centre, Mill HillNW7 2DQ
Born December 1973
Director
Appointed 13 May 2011
Resigned 15 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
330 High Holborn, LondonWC1V 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2022

Mr David Andrew Guy Kekwick

Ceased
Granard Business Centre, Mill HillNW7 2DQ
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Legacy
13 October 2025
RP01SH01RP01SH01
Replacement Filing Of Confirmation Statement With Made Up Date
13 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 February 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 February 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Resolution
15 February 2022
RESOLUTIONSResolutions
Memorandum Articles
15 February 2022
MAMA
Capital Alter Shares Subdivision
15 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 February 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Confirmation Statement
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2012
AR01AR01
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Incorporation Company
13 May 2011
NEWINCIncorporation