Background WavePink WaveYellow Wave

WORLD-WIDE BUSINESS SUPPORT LIMITED (09610087)

WORLD-WIDE BUSINESS SUPPORT LIMITED (09610087) is an active UK company. incorporated on 27 May 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WORLD-WIDE BUSINESS SUPPORT LIMITED has been registered for 10 years. Current directors include SEABORN, Nina.

Company Number
09610087
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
C201, 16 Hertsmere Road, London, E14 4AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SEABORN, Nina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD-WIDE BUSINESS SUPPORT LIMITED

WORLD-WIDE BUSINESS SUPPORT LIMITED is an active company incorporated on 27 May 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WORLD-WIDE BUSINESS SUPPORT LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09610087

LTD Company

Age

10 Years

Incorporated 27 May 2015

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 20 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 April 2026 (Just now)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 May 2027
For period ending 20 April 2027
Contact
Address

C201, 16 Hertsmere Road London, E14 4AX,

Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Left
Jul 15
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Apr 26
Owner Exit
Apr 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SEABORN, Nina

Active
Hertsmere Road, LondonE14 4AX
Born May 1958
Director
Appointed 31 Dec 2018

STUART, Lucy

Resigned
Hertsmere Road, LondonE14 4AX
Born July 1982
Director
Appointed 27 May 2015
Resigned 23 Jul 2015

TOURSINE, Kirill

Resigned
Hertsmere Road, LondonE14 4AX
Born November 1981
Director
Appointed 27 May 2015
Resigned 31 Dec 2018

Persons with significant control

3

1 Active
2 Ceased

Miss Nina Seaborn

Active
16 Hertsmere Road, LondonE14 4AX
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2026

Miss Nina Seaborn

Ceased
16 Hertsmere Road, LondonE14 4AX
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2016
Ceased 20 Apr 2026

Mr Kirill Toursine

Ceased
Hertsmere Road, LondonE14 4AX
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jul 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

42

Notification Of A Person With Significant Control
20 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2015
NEWINCIncorporation