Background WavePink WaveYellow Wave

WORLDBASICS CAPITAL LTD (09674082)

WORLDBASICS CAPITAL LTD (09674082) is an active UK company. incorporated on 7 July 2015. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WORLDBASICS CAPITAL LTD has been registered for 10 years. Current directors include BUHOUR, Sebastien Laurent Emmanuel, CEGLIA, Walter.

Company Number
09674082
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
28 Delaware Road, Coventry, CV3 6LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUHOUR, Sebastien Laurent Emmanuel, CEGLIA, Walter
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDBASICS CAPITAL LTD

WORLDBASICS CAPITAL LTD is an active company incorporated on 7 July 2015 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WORLDBASICS CAPITAL LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09674082

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 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

12 weeks left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

28 Delaware Road Coventry, CV3 6LX,

Previous Addresses

Paulton House Old Mills Paulton Bristol BS39 7SX England
From: 1 July 2019To: 17 September 2025
Somer Valley Enterprise Park Old Mills Paulton Bristol BS39 7SX England
From: 31 July 2016To: 1 July 2019
14 Alderman Way Weston Under Wetherley Leamington Spa Warwickshire CV33 9GB United Kingdom
From: 7 July 2015To: 31 July 2016
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
May 16
Loan Secured
May 17
Loan Secured
May 18
Loan Secured
May 19
Loan Secured
Jul 21
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Owner Exit
Jul 25
Loan Secured
Oct 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BUHOUR, Sebastien Laurent Emmanuel

Active
Delaware Road, CoventryCV3 6LX
Born May 1974
Director
Appointed 07 Jul 2015

CEGLIA, Walter

Active
Delaware Road, CoventryCV3 6LX
Born February 1968
Director
Appointed 07 Jul 2015

Persons with significant control

3

2 Active
1 Ceased
Old Mills, BristolBS39 7SX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2025
Alderman Way, Leamington SpaCV33 9GB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jul 2025

Mr Walter Ceglia

Active
Delaware Road, CoventryCV3 6LX
Born February 1968

Nature of Control

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

Filing History

41

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Incorporation Company
7 July 2015
NEWINCIncorporation