Background WavePink WaveYellow Wave

WORLD TECH LEGAL LIMITED (12580954)

WORLD TECH LEGAL LIMITED (12580954) is an active UK company. incorporated on 30 April 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. WORLD TECH LEGAL LIMITED has been registered for 5 years. Current directors include FERNÁNDEZ-CUELLAS, Rodolfo, Dr, GINN, Tracey Margaret, HENDRY, Stuart James Falconer and 1 others.

Company Number
12580954
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 2020
Age
5 years
Address
C/O Mbm Commercial Llp Green Park House, London, W1J 8LQ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
FERNÁNDEZ-CUELLAS, Rodolfo, Dr, GINN, Tracey Margaret, HENDRY, Stuart James Falconer, URBAN, Caroline
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD TECH LEGAL LIMITED

WORLD TECH LEGAL LIMITED is an active company incorporated on 30 April 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. WORLD TECH LEGAL LIMITED was registered 5 years ago.(SIC: 94120)

Status

active

Active since 5 years ago

Company No

12580954

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 30 April 2020

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 30 January 2026 (3 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

C/O Mbm Commercial Llp Green Park House 15 Stratton Street London, W1J 8LQ,

Previous Addresses

Green Park House 15 Stratton Street London W1J 8LQ United Kingdom
From: 1 November 2022To: 2 November 2022
Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
From: 2 June 2021To: 1 November 2022
5 Albany Courtyard London W1J 0HF United Kingdom
From: 30 April 2020To: 2 June 2021
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Apr 24
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 30 Apr 2020

FERNÁNDEZ-CUELLAS, Rodolfo, Dr

Active
Barcelona08017
Born January 1964
Director
Appointed 17 Jun 2022

GINN, Tracey Margaret

Active
125 Princes Street, EdinburghEH2 4AD
Born November 1964
Director
Appointed 30 Apr 2020

HENDRY, Stuart James Falconer

Active
125 Princes Street, EdinburghEH2 4AD
Born January 1973
Director
Appointed 30 Apr 2020

URBAN, Caroline

Active
Green Park House, LondonW1J 8LQ
Born April 1985
Director
Appointed 15 Nov 2022

CONLON, Dominic

Resigned
Green Park House, LondonW1J 8LQ
Born September 1969
Director
Appointed 20 Aug 2021
Resigned 30 Jan 2026

REIMERS, Timothy John

Resigned
Century Park East, Los Angeles90067
Born November 1975
Director
Appointed 20 Jul 2021
Resigned 04 Apr 2024

SHAW, Bryan Jarrod

Resigned
Green Park House, LondonW1J 8LQ
Born October 1983
Director
Appointed 30 Apr 2020
Resigned 02 Nov 2022

Persons with significant control

1

Orchard Brae House, EdinburghEH4 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Memorandum Articles
5 May 2024
MAMA
Resolution
5 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 September 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 August 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Memorandum Articles
1 October 2020
MAMA
Resolution
1 October 2020
RESOLUTIONSResolutions
Incorporation Company
30 April 2020
NEWINCIncorporation