DIGITAL WORLD CENTRE LIMITED

DIGITAL WORLD CENTRE LIMITED

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

    Company NameDIGITAL WORLD CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03611801
    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 DIGITAL WORLD CENTRE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DIGITAL WORLD CENTRE LIMITED located?

    Registered Office Address
    Venus Building 1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DIGITAL WORLD CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LASERADMIN LIMITEDAug 07, 1998Aug 07, 1998

    What are the latest accounts for DIGITAL WORLD CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DIGITAL WORLD CENTRE LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for DIGITAL WORLD CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mr John Peter Whittaker as a director on May 19, 2025

    2 pagesAP01

    Appointment of Christopher Eves as a director on May 19, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    12 pagesAA

    legacy

    21 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr John Whittaker on Jun 10, 2024

    2 pagesCH01

    Director's details changed for Mr John Whittaker on Jun 10, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    11 pagesAA

    legacy

    22 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mr Matthew Colton as a director on Aug 02, 2023

    2 pagesAP01

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mark Whitworth on May 03, 2023

    2 pagesCH01

    Appointment of Mark Whitworth as a director on May 03, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    12 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 036118010011 in full

    4 pagesMR04

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Who are the officers of DIGITAL WORLD CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLTON, Matthew Paul
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishCommercial Finance Director311987450001
    EVES, Christopher
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritishCompany Director302666620001
    UNDERWOOD, Steven Keith
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishDirector162134250001
    WHITTAKER, John Peter
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishCompany Director200357190001
    WHITTAKER, John
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritishDirector1614010014
    WHITWORTH, Mark
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishDirector258768800001
    WILD, Stephen John
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishDirector118763160002
    BRABBIN, Jonathan Michael
    61 Limefield Road
    Smithills
    BL1 6LA Bolton
    Lancashire
    Secretary
    61 Limefield Road
    Smithills
    BL1 6LA Bolton
    Lancashire
    BritishFinance Director4787730001
    HULME, Christopher Gordon
    1 Jessop Drive
    SK6 6QB Marple
    Cheshire
    Secretary
    1 Jessop Drive
    SK6 6QB Marple
    Cheshire
    English115073340001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Secretary
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    British192358570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DALY, Richard Paul
    Ashley House
    Main Road
    IM4 4BB Union Mills
    Isle Of Man
    Isle Of Man
    Director
    Ashley House
    Main Road
    IM4 4BB Union Mills
    Isle Of Man
    Isle Of Man
    United KingdomBritishCompany Director52931440002
    DEVITT, Paul
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    United KingdomBritishSolicitor73192870002
    FAWCETT, Julia
    Longsight Lane
    Cheadle Hulme
    SK8 6PW Cheadle
    4
    Cheshire
    United Kingdom
    Director
    Longsight Lane
    Cheadle Hulme
    SK8 6PW Cheadle
    4
    Cheshire
    United Kingdom
    EnglandBritishCompany Director84096160003
    GOODEY, Felicity Margaret Sue
    27 Eyebrook Road
    Bowdon
    WA14 3LH Altrincham
    Cheshire
    Director
    27 Eyebrook Road
    Bowdon
    WA14 3LH Altrincham
    Cheshire
    BritishCompany Director39913710001
    HOLMES, Rodney
    Bracken
    YO25 9JQ Kilnwick
    Bracken Grange
    East Yorkshire
    United Kingdom
    Director
    Bracken
    YO25 9JQ Kilnwick
    Bracken Grange
    East Yorkshire
    United Kingdom
    EnglandBritishDeveloper100731490004
    HOOD, Gordon
    Charlecote Road
    Poynton
    SK12 1DJ Stockport
    71
    Cheshire
    United Kingdom
    Director
    Charlecote Road
    Poynton
    SK12 1DJ Stockport
    71
    Cheshire
    United Kingdom
    EnglandBritishUrban Regeneration Consultant56590090001
    JACKSON, James Henry
    Winston
    Glen Auldyn
    IM7 2AF Lezayre
    Isle Of Man
    Director
    Winston
    Glen Auldyn
    IM7 2AF Lezayre
    Isle Of Man
    BritishAccountant53589190001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishNone29912450006
    SCHOFIELD, John Alexander
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishAccountant103613040002
    THORNCROFT, Stephen
    22 Woodhouse Lane
    M33 4JX Sale
    Cheshire
    Director
    22 Woodhouse Lane
    M33 4JX Sale
    Cheshire
    EnglandBritishProperty Manager77658520001
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    Lancs
    United Kingdom
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    Lancs
    United Kingdom
    United KingdomBritishNone1549660002
    WALLEY, John Richard
    Pinfold House
    10a Carrwood Road, Bramhall
    SK7 3EL Stockport
    Cheshire
    Director
    Pinfold House
    10a Carrwood Road, Bramhall
    SK7 3EL Stockport
    Cheshire
    United KingdomBritishChartered Surveyor153918430001
    WHITEHEAD, Peter John
    Lowther Terrace
    FY8 5QG Lytham St Annes
    4
    Lancashire
    England
    Director
    Lowther Terrace
    FY8 5QG Lytham St Annes
    4
    Lancashire
    England
    United KingdomBritishDirector139690100001
    WILSON, John Alexander
    River Walk
    IM4 4TJ Braddan
    20
    Isle Of Man
    Director
    River Walk
    IM4 4TJ Braddan
    20
    Isle Of Man
    Isle Of ManBritishChartered Architect62811580002
    WOODS, Bretton Lee
    Main Road
    IM4 4AJ Union Mills
    Riverside House
    Isle Of Man
    Isle Of Man
    Director
    Main Road
    IM4 4AJ Union Mills
    Riverside House
    Isle Of Man
    Isle Of Man
    Isle Of ManBritishChartered Surveyor94022250001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DIGITAL WORLD CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    May 16, 2017
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number05776761
    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.
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Apr 06, 2016
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number8800019
    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.

    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