Background WavePink WaveYellow Wave

WORLDBASICS & COS LTD (08480571)

WORLDBASICS & COS LTD (08480571) is an active UK company. incorporated on 9 April 2013. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WORLDBASICS & COS LTD has been registered for 12 years. Current directors include BUHOUR, Sebastien Laurent Emmanuel, Mr., GUANZIROLI STEFANI, Maria Carolina.

Company Number
08480571
Status
active
Type
ltd
Incorporated
9 April 2013
Age
12 years
Address
28 Delaware Road, Coventry, CV3 6LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUHOUR, Sebastien Laurent Emmanuel, Mr., GUANZIROLI STEFANI, Maria Carolina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDBASICS & COS LTD

WORLDBASICS & COS LTD is an active company incorporated on 9 April 2013 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WORLDBASICS & COS LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08480571

LTD Company

Age

12 Years

Incorporated 9 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

HORNBILL DEVELOPMENTS LIMITED
From: 9 April 2013To: 18 August 2014
Contact
Address

28 Delaware Road Coventry, CV3 6LX,

Previous Addresses

Paulton House Old Mills Paulton Bristol BS39 7SX United Kingdom
From: 3 May 2019To: 17 September 2025
Somer Valley Enterprise Park Old Mills Paulton Bristol BS39 7SX England
From: 31 July 2016To: 3 May 2019
14 Alderman Way Weston Under Wetherley Leamington Spa CV33 9GB
From: 5 August 2014To: 31 July 2016
30 Malthouse Lane Kenilworth Warwickshire CV8 1AD
From: 9 April 2013To: 5 August 2014
Timeline

4 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Mar 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BUHOUR, Sebastien Laurent Emmanuel, Mr.

Active
Delaware Road, CoventryCV3 6LX
Born May 1974
Director
Appointed 09 Apr 2013

GUANZIROLI STEFANI, Maria Carolina

Active
Delaware Road, CoventryCV3 6LX
Born November 1971
Director
Appointed 09 Apr 2013

Persons with significant control

2

Mr Sebastien Laurent Emmanuel Buhour

Active
Delaware Road, CoventryCV3 6LX
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Maria Carolina Guanziroli Stefani

Active
Delaware Road, CoventryCV3 6LX
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Resolution
25 July 2025
RESOLUTIONSResolutions
Memorandum Articles
25 July 2025
MAMA
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
18 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Incorporation Company
9 April 2013
NEWINCIncorporation