Background WavePink WaveYellow Wave

ROUND WORLD MERCHANT SERVICES LTD (12755672)

ROUND WORLD MERCHANT SERVICES LTD (12755672) is an active UK company. incorporated on 20 July 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ROUND WORLD MERCHANT SERVICES LTD has been registered for 5 years.

Company Number
12755672
Status
active
Type
ltd
Incorporated
20 July 2020
Age
5 years
Address
94 Wigmore Street, London, W1U 3RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUND WORLD MERCHANT SERVICES LTD

ROUND WORLD MERCHANT SERVICES LTD is an active company incorporated on 20 July 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ROUND WORLD MERCHANT SERVICES LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12755672

LTD Company

Age

5 Years

Incorporated 20 July 2020

Size

N/A

Accounts

ARD: 29/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 27 December 2023 (2 years ago)
Period: 20 July 2020 - 31 December 2021(18 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2024
Period: 1 January 2022 - 29 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 June 2023 (2 years ago)
Submitted on 31 July 2023 (2 years ago)

Next Due

Due by 5 July 2024
For period ending 21 June 2024
Contact
Address

94 Wigmore Street London, W1U 3RF,

Previous Addresses

3 Berkeley Mews London W1H 7AT England
From: 21 January 2022To: 18 May 2023
2 Hilliards Court Chester CH4 9PX United Kingdom
From: 20 July 2020To: 21 January 2022
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Share Issue
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Left
May 22
Owner Exit
Jun 22
Director Left
Jan 25
Director Left
Apr 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

BYRNE, Terence Marvin

Resigned
Wigmore Street, LondonW1U 3RF
Born June 1966
Director
Appointed 21 May 2021
Resigned 01 Jun 2024

POTTER, Ashley

Resigned
Berkeley Mews, LondonW1H 7AT
Born March 1983
Director
Appointed 20 Jul 2020
Resigned 13 May 2022

ROWLANDS, Craig

Resigned
Wigmore Street, LondonW1U 3RF
Born November 1970
Director
Appointed 21 Apr 2021
Resigned 20 Jun 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Craig Rowlands

Active
Wigmore Street, LondonW1U 3RF
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2021
Berkeley Mews, LondonW1H 7AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2021

Mr Ashley Potter

Ceased
Berkeley Mews, LondonW1H 7AT
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2020
Ceased 13 May 2022
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 June 2021
MAMA
Resolution
19 June 2021
RESOLUTIONSResolutions
Incorporation Company
20 July 2020
NEWINCIncorporation