Background WavePink WaveYellow Wave

WORLDWIDE OPERATIONS LTD (08496117)

WORLDWIDE OPERATIONS LTD (08496117) is an active UK company. incorporated on 19 April 2013. with registered office in Hampton. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport and 1 other business activities. WORLDWIDE OPERATIONS LTD has been registered for 13 years. Current directors include MOGFORD, Malcolm Anthony, MOGFORD, Sandra Dawn Stewart.

Company Number
08496117
Status
active
Type
ltd
Incorporated
19 April 2013
Age
13 years
Address
2 Castle Business Village, Hampton, TW12 2BX
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
MOGFORD, Malcolm Anthony, MOGFORD, Sandra Dawn Stewart
SIC Codes
51102, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDWIDE OPERATIONS LTD

WORLDWIDE OPERATIONS LTD is an active company incorporated on 19 April 2013 with the registered office located in Hampton. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport and 1 other business activity. WORLDWIDE OPERATIONS LTD was registered 13 years ago.(SIC: 51102, 70229)

Status

active

Active since 13 years ago

Company No

08496117

LTD Company

Age

13 Years

Incorporated 19 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

2 Castle Business Village Station Road Hampton, TW12 2BX,

Timeline

3 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jul 16
Loan Cleared
May 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MOGFORD, Malcolm Anthony

Active
Friars Lane, RichmondTW9 1NU
Born January 1947
Director
Appointed 19 Apr 2013

MOGFORD, Sandra Dawn Stewart

Active
Friars Lane, RichmondTW9 1NU
Born July 1957
Director
Appointed 19 Apr 2013

Persons with significant control

2

Mr Malcolm Anthony Mogford

Active
Castle Business Village, HamptonTW12 2BX
Born January 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Sandra Dawn Stewart Mogford

Active
Castle Business Village, HamptonTW12 2BX
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Current Extended
21 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Incorporation Company
19 April 2013
NEWINCIncorporation