NATIONAL WORLD SYSTEMS LIMITED
Overview
Company Name | NATIONAL WORLD SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01148045 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NATIONAL WORLD SYSTEMS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is NATIONAL WORLD SYSTEMS LIMITED located?
Registered Office Address | 8th Floor Mander House Mander Centre WV1 3NH Wolverhampton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NATIONAL WORLD SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
PRESS COMPUTER SYSTEMS LIMITED | Nov 28, 1973 | Nov 28, 1973 |
What are the latest accounts for NATIONAL WORLD SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for NATIONAL WORLD SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | May 09, 2026 |
---|---|
Next Confirmation Statement Due | May 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 09, 2025 |
Overdue | No |
What are the latest filings for NATIONAL WORLD SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 30, 2023 | 29 pages | AA | ||||||||||||||
Confirmation statement made on May 09, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed press computer systems LIMITED\certificate issued on 07/04/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Registered office address changed from 51-53 Queen Street Wolverhampton West Midlands WV1 1ES to 8th Floor Mander House Mander Centre Wolverhampton WV1 3NH on Dec 20, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Mrs Sheree Olivia Manning as a director on Nov 09, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Douglas Easton as a secretary on Sep 29, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Simon Dale Weare as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Matthew James Whiles as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Matthew James Whiles as a secretary on Sep 29, 2023 | 1 pages | TM02 | ||||||||||||||
Notification of National World Publishing Limited as a person with significant control on Sep 29, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Claverley Group Limited as a person with significant control on Sep 29, 2023 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Mark Thomas Hollinshead as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David John Montgomery as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Edward Alexander Graham as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gareth Haydn Williams as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Phillip Anthony Inman as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 28 pages | AA | ||||||||||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Graeme Peter Clifford as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of NATIONAL WORLD SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EASTON, Douglas | Secretary | Mander Centre WV1 3NH Wolverhampton 8th Floor Mander House England | 314489440001 | |||||||
HOLLINSHEAD, Mark Thomas | Director | Mander Centre WV1 3NH Wolverhampton 8th Floor Mander House England | Scotland | British | Director | 178356860001 | ||||
MANNING, Sheree Olivia | Director | Mander Centre WV1 3NH Wolverhampton 8th Floor Mander House England | England | British,Australian | Chief Financial Officer | 315878060001 | ||||
MONTGOMERY, David John | Director | Mander Centre WV1 3NH Wolverhampton 8th Floor Mander House England | England | British | Director | 72116200002 | ||||
CROSS, Robert Maurice | Secretary | Hall End Lane Pattingham WV6 7BL Wolverhampton 17 West Midlands Great Britain | British | Director | 132289330001 | |||||
WARD, Michael Arnold Charles | Secretary | 18 Queens Road WS5 3NF Walsall West Midlands | British | 32360190001 | ||||||
WHILES, Matthew James | Secretary | Queen Street WV1 1ES Wolverhampton 51-53 West Midlands | 255298040001 | |||||||
WILLIAMS, Gareth Haydn | Secretary | WV16 | 199102940001 | |||||||
ALLATT, John David | Director | Lerida Haughton Lane TF11 8HW Shifnal Shropshire | British | Company Director | 1518610001 | |||||
BRIGGS, Sean Francis | Director | Queen Street WV1 1ES Wolverhampton 51-53 West Midlands | England | British | Non Executive Director | 200011590002 | ||||
BROWN, Steven John | Director | Queen Street WV1 1ES Wolverhampton 51-53 West Midlands England | United Kingdom | British | Group Ceo | 154185360001 | ||||
CLIFFORD, Graeme Peter | Director | Queen Street WV1 1ES Wolverhampton 51-53 West Midlands | England | British | Managing Director | 86723850002 | ||||
COWARD, Christopher Vincent | Director | Queen Street WV1 1ES Wolverhampton 51-53 West Midlands | England | British | Management Consultant | 67532460003 | ||||
CROSS, Robert Maurice | Director | Queen Street WV1 1ES Wolverhampton 51-53 West Midlands | England | British | Group Finance Director | 132289330001 | ||||
DZIUBA, Stanislaw | Director | 10 Lindy Close Kinoulton NG12 3RD Nottingham Nottinghamshire | England | British | Company Director | 141766580001 | ||||
EVERS, Graham William | Director | Bluntington Chaddesley Corbett DY10 4QL Kidderminster The Pound Cottage Worcestershire United Kingdom | England | British | Director | 1518570006 | ||||
GRAHAM, Edward Alexander | Director | Queen Street WV1 1ES Wolverhampton 51-53 West Midlands England | England | British | New Media Executive | 174816060004 | ||||
GRAHAM, Eric Alan | Director | Le Formentor Avenue Princess Grace MONACO Monte Carlo Monaco | France | British | Company Director | 1625250001 | ||||
HEDGES, Jeremy John Russell | Director | 135 Hyperion Road Stourton DY7 6SJ Stourbridge West Midlands | United Kingdom | British | Company Director | 28691210001 | ||||
HILL, Lawrence John | Director | Queen Street WV1 1ES Wolverhampton 51-53 West Midlands England | United Kingdom | British | Commercial Director | 45659290001 | ||||
INMAN, Phillip Anthony | Director | Queen Street WV1 1ES Wolverhampton 51-53 West Midlands | England | British | Group Chief Executive | 245426860001 | ||||
LINES, Robert Andrew | Director | 41 Hall End Lane Pattingham WV6 7BN Wolverhampton West Midlands | British | Director | 45844110002 | |||||
LLOYD, Hannah Jane Madge | Director | Queen Street WV1 1ES Wolverhampton 51-53 West Midlands | England | British | Marketing Director | 254149010001 | ||||
MEIER, Paul Stryker | Director | Eastham Park Farm Eastham WR15 8NN Tenbury Wells Worcestershire | England | British | Company Director | 14112590002 | ||||
MILLER, David Jenkin | Director | Madehurst Road Madehurst BN18 0NU Arundel Court Cottage West Sussex England | United Kingdom | British | Director | 105300820003 | ||||
MUNFORD, Margaret | Director | Rivendell Lower Penkridge Road, Acton Trussell ST17 0RJ Stafford Staffordshire | British | Company Director | 32866370002 | |||||
READ, Mark | Director | Greystoke Drive DY6 8DX Kingswinford 1 West Midlands England | United Kingdom | British | Sales Director | 127443910001 | ||||
SMITH, Iain Mcfarlan | Director | Plantation View Silsoe MK45 4GG Bedford 18 England | Britain | British | Sales Director | 194887680002 | ||||
WALKER, Philip | Director | Stafford Road TF10 7LZ Newport 23 Salop United Kingdom | United Kingdom | British | Technical Director | 101833800001 | ||||
WARD, Michael Arnold Charles | Director | 18 Queens Road WS5 3NF Walsall West Midlands | British | Director | 32360190001 | |||||
WEARE, Simon Dale | Director | Queen Street WV1 1ES Wolverhampton 51-53 West Midlands | United Kingdom | British | Development Director | 254132730001 | ||||
WHILES, Matthew James | Director | Queen Street WV1 1ES Wolverhampton 51-53 West Midlands | England | British | Operations Director | 251451970001 | ||||
WILLIAMS, Gareth Haydn | Director | Queen Street WV1 1ES Wolverhampton 51-53 West Midlands | England | British | Operations Director | 196992700002 |
Who are the persons with significant control of NATIONAL WORLD SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National World Publishing Limited | Sep 29, 2023 | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Claverley Group Limited | Apr 06, 2016 | Queen Street WV1 1ES Wolverhampton 51-53 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0