NATIONAL WORLD SYSTEMS LIMITED

NATIONAL WORLD SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNATIONAL WORLD SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01148045
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NATIONAL WORLD SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESS COMPUTER SYSTEMS LIMITEDNov 28, 1973Nov 28, 1973

    What are the latest accounts for NATIONAL WORLD SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for NATIONAL WORLD SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for NATIONAL WORLD SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2023

    29 pagesAA

    Confirmation statement made on May 09, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 28/03/2024
    RES13

    Certificate of change of name

    Company name changed press computer systems LIMITED\certificate issued on 07/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2024

    RES15

    Satisfaction of charge 5 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 17/01/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Statement of company's objects

    2 pagesCC04

    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 pagesAD01

    Appointment of Mrs Sheree Olivia Manning as a director on Nov 09, 2023

    2 pagesAP01

    Appointment of Mr Douglas Easton as a secretary on Sep 29, 2023

    2 pagesAP03

    Termination of appointment of Simon Dale Weare as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Matthew James Whiles as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Matthew James Whiles as a secretary on Sep 29, 2023

    1 pagesTM02

    Notification of National World Publishing Limited as a person with significant control on Sep 29, 2023

    2 pagesPSC02

    Cessation of Claverley Group Limited as a person with significant control on Sep 29, 2023

    1 pagesPSC07

    Appointment of Mr Mark Thomas Hollinshead as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Mr David John Montgomery as a director on Sep 29, 2023

    2 pagesAP01

    Termination of appointment of Edward Alexander Graham as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Gareth Haydn Williams as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Phillip Anthony Inman as a director on Sep 29, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Graeme Peter Clifford as a director on Dec 31, 2022

    1 pagesTM01

    Who are the officers of NATIONAL WORLD SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTON, Douglas
    Mander Centre
    WV1 3NH Wolverhampton
    8th Floor Mander House
    England
    Secretary
    Mander Centre
    WV1 3NH Wolverhampton
    8th Floor Mander House
    England
    314489440001
    HOLLINSHEAD, Mark Thomas
    Mander Centre
    WV1 3NH Wolverhampton
    8th Floor Mander House
    England
    Director
    Mander Centre
    WV1 3NH Wolverhampton
    8th Floor Mander House
    England
    ScotlandBritishDirector178356860001
    MANNING, Sheree Olivia
    Mander Centre
    WV1 3NH Wolverhampton
    8th Floor Mander House
    England
    Director
    Mander Centre
    WV1 3NH Wolverhampton
    8th Floor Mander House
    England
    EnglandBritish,AustralianChief Financial Officer315878060001
    MONTGOMERY, David John
    Mander Centre
    WV1 3NH Wolverhampton
    8th Floor Mander House
    England
    Director
    Mander Centre
    WV1 3NH Wolverhampton
    8th Floor Mander House
    England
    EnglandBritishDirector72116200002
    CROSS, Robert Maurice
    Hall End Lane
    Pattingham
    WV6 7BL Wolverhampton
    17
    West Midlands
    Great Britain
    Secretary
    Hall End Lane
    Pattingham
    WV6 7BL Wolverhampton
    17
    West Midlands
    Great Britain
    BritishDirector132289330001
    WARD, Michael Arnold Charles
    18 Queens Road
    WS5 3NF Walsall
    West Midlands
    Secretary
    18 Queens Road
    WS5 3NF Walsall
    West Midlands
    British32360190001
    WHILES, Matthew James
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    Secretary
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    255298040001
    WILLIAMS, Gareth Haydn
    WV16
    Secretary
    WV16
    199102940001
    ALLATT, John David
    Lerida
    Haughton Lane
    TF11 8HW Shifnal
    Shropshire
    Director
    Lerida
    Haughton Lane
    TF11 8HW Shifnal
    Shropshire
    BritishCompany Director1518610001
    BRIGGS, Sean Francis
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    Director
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    EnglandBritishNon Executive Director200011590002
    BROWN, Steven John
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    England
    Director
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    England
    United KingdomBritishGroup Ceo154185360001
    CLIFFORD, Graeme Peter
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    Director
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    EnglandBritishManaging Director86723850002
    COWARD, Christopher Vincent
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    Director
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    EnglandBritishManagement Consultant67532460003
    CROSS, Robert Maurice
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    Director
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    EnglandBritishGroup Finance Director132289330001
    DZIUBA, Stanislaw
    10 Lindy Close
    Kinoulton
    NG12 3RD Nottingham
    Nottinghamshire
    Director
    10 Lindy Close
    Kinoulton
    NG12 3RD Nottingham
    Nottinghamshire
    EnglandBritishCompany Director141766580001
    EVERS, Graham William
    Bluntington
    Chaddesley Corbett
    DY10 4QL Kidderminster
    The Pound Cottage
    Worcestershire
    United Kingdom
    Director
    Bluntington
    Chaddesley Corbett
    DY10 4QL Kidderminster
    The Pound Cottage
    Worcestershire
    United Kingdom
    EnglandBritishDirector1518570006
    GRAHAM, Edward Alexander
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    England
    Director
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    England
    EnglandBritishNew Media Executive174816060004
    GRAHAM, Eric Alan
    Le Formentor
    Avenue Princess Grace
    MONACO Monte Carlo
    Monaco
    Director
    Le Formentor
    Avenue Princess Grace
    MONACO Monte Carlo
    Monaco
    FranceBritishCompany Director1625250001
    HEDGES, Jeremy John Russell
    135 Hyperion Road
    Stourton
    DY7 6SJ Stourbridge
    West Midlands
    Director
    135 Hyperion Road
    Stourton
    DY7 6SJ Stourbridge
    West Midlands
    United KingdomBritishCompany Director28691210001
    HILL, Lawrence John
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    England
    Director
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    England
    United KingdomBritishCommercial Director45659290001
    INMAN, Phillip Anthony
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    Director
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    EnglandBritishGroup Chief Executive245426860001
    LINES, Robert Andrew
    41 Hall End Lane
    Pattingham
    WV6 7BN Wolverhampton
    West Midlands
    Director
    41 Hall End Lane
    Pattingham
    WV6 7BN Wolverhampton
    West Midlands
    BritishDirector45844110002
    LLOYD, Hannah Jane Madge
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    Director
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    EnglandBritishMarketing Director254149010001
    MEIER, Paul Stryker
    Eastham Park Farm
    Eastham
    WR15 8NN Tenbury Wells
    Worcestershire
    Director
    Eastham Park Farm
    Eastham
    WR15 8NN Tenbury Wells
    Worcestershire
    EnglandBritishCompany Director14112590002
    MILLER, David Jenkin
    Madehurst Road
    Madehurst
    BN18 0NU Arundel
    Court Cottage
    West Sussex
    England
    Director
    Madehurst Road
    Madehurst
    BN18 0NU Arundel
    Court Cottage
    West Sussex
    England
    United KingdomBritishDirector105300820003
    MUNFORD, Margaret
    Rivendell
    Lower Penkridge Road, Acton Trussell
    ST17 0RJ Stafford
    Staffordshire
    Director
    Rivendell
    Lower Penkridge Road, Acton Trussell
    ST17 0RJ Stafford
    Staffordshire
    BritishCompany Director32866370002
    READ, Mark
    Greystoke Drive
    DY6 8DX Kingswinford
    1
    West Midlands
    England
    Director
    Greystoke Drive
    DY6 8DX Kingswinford
    1
    West Midlands
    England
    United KingdomBritishSales Director127443910001
    SMITH, Iain Mcfarlan
    Plantation View
    Silsoe
    MK45 4GG Bedford
    18
    England
    Director
    Plantation View
    Silsoe
    MK45 4GG Bedford
    18
    England
    BritainBritishSales Director194887680002
    WALKER, Philip
    Stafford Road
    TF10 7LZ Newport
    23
    Salop
    United Kingdom
    Director
    Stafford Road
    TF10 7LZ Newport
    23
    Salop
    United Kingdom
    United KingdomBritishTechnical Director101833800001
    WARD, Michael Arnold Charles
    18 Queens Road
    WS5 3NF Walsall
    West Midlands
    Director
    18 Queens Road
    WS5 3NF Walsall
    West Midlands
    BritishDirector32360190001
    WEARE, Simon Dale
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    Director
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    United KingdomBritishDevelopment Director254132730001
    WHILES, Matthew James
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    Director
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    EnglandBritishOperations Director251451970001
    WILLIAMS, Gareth Haydn
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    Director
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    EnglandBritishOperations Director196992700002

    Who are the persons with significant control of NATIONAL WORLD SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    National World Publishing Limited
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    Sep 29, 2023
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number11499982
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Claverley Group Limited
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    England
    Apr 06, 2016
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House Register Of Companies For England And Wales
    Registration Number05213110
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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