WORLDWRITES HOLDINGS LIMITED

WORLDWRITES HOLDINGS LIMITED

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

    Company NameWORLDWRITES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07253213
    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 WORLDWRITES HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WORLDWRITES HOLDINGS LIMITED located?

    Registered Office Address
    77 Station Road
    GU32 3FQ Petersfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WORLDWRITES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PETERS FRASER & DUNLOP GROUP LIMITEDOct 29, 2013Oct 29, 2013
    THE RIGHTS HOUSE GROUP LIMITEDDec 02, 2011Dec 02, 2011
    THE RIGHTS HOUSE LIMITEDSep 28, 2010Sep 28, 2010
    MFPFD LIMITEDMay 13, 2010May 13, 2010

    What are the latest accounts for WORLDWRITES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WORLDWRITES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2027
    Next Confirmation Statement DueApr 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2026
    OverdueNo

    What are the latest filings for WORLDWRITES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 08, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Scott Hoffman as a director on Jan 10, 2026

    1 pagesTM01

    Registration of charge 072532130003, created on Jan 02, 2026

    43 pagesMR01

    Registration of charge 072532130004, created on Jan 02, 2026

    8 pagesMR01

    Registration of charge 072532130002, created on Jan 02, 2026

    58 pagesMR01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Change of details for International Literary Properties Uk Ltd as a person with significant control on Dec 01, 2024

    2 pagesPSC05

    Appointment of Milena Alberti-Perez as a director on Feb 03, 2025

    2 pagesAP01

    Appointment of Amanda Siconolfi as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Andrew Minkow as a secretary on Nov 21, 2024

    1 pagesTM02

    Registered office address changed from 7 East Pallant Chichester West Sussex PO19 1TR United Kingdom to 77 Station Road Petersfield GU32 3FQ on Nov 08, 2024

    1 pagesAD01

    Termination of appointment of Hilary Strong as a director on Sep 01, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Apr 08, 2022 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Apr 08, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Appointment of Mr Andrew Minkow as a secretary on Oct 29, 2020

    2 pagesAP03

    Notification of International Literary Properties Uk Ltd as a person with significant control on May 22, 2020

    2 pagesPSC02

    Cessation of Royal Bank of Canada as a person with significant control on May 22, 2020

    1 pagesPSC07

    Who are the officers of WORLDWRITES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBERTI-PEREZ, Milena
    Station Road
    GU32 3FQ Petersfield
    77
    England
    Director
    Station Road
    GU32 3FQ Petersfield
    77
    England
    United StatesAmerican332090570001
    SICONOLFI, Amanda
    Station Road
    GU32 3FQ Petersfield
    77
    England
    Director
    Station Road
    GU32 3FQ Petersfield
    77
    England
    United StatesAmerican332052320001
    MINKOW, Andrew
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Secretary
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    276063630001
    SKERRETT, Philip Edward
    Rivermead
    Huest Road
    KT8 9AZ East Molesey
    21
    Surrey
    England
    Secretary
    Rivermead
    Huest Road
    KT8 9AZ East Molesey
    21
    Surrey
    England
    British189888850001
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01379423
    149653060001
    AGGETT, Paul Bernard
    Hadleigh Road
    East Bergholt
    CO7 6QT Colchester
    Gatton House
    Uk
    Director
    Hadleigh Road
    East Bergholt
    CO7 6QT Colchester
    Gatton House
    Uk
    United KingdomBritish147255650001
    BROUGH, Gordon Haig
    St. John's Path
    EC1M 4DD Clerkenwell
    One, The Knight's House
    London
    United Kingdom
    Director
    St. John's Path
    EC1M 4DD Clerkenwell
    One, The Knight's House
    London
    United Kingdom
    United KingdomBritish172937280001
    FOSTER, Michael Adam
    Primrose Court
    49-50 Prince Albert Road
    SW8 7LD London
    12
    United Kingdom
    Director
    Primrose Court
    49-50 Prince Albert Road
    SW8 7LD London
    12
    United Kingdom
    EnglandBritish55961850005
    GILBERT, Martin James
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Director
    Queens Terrace
    AB10 1YG Aberdeen
    10
    ScotlandBritish48820002
    HARMAN, Charles Desmond
    Upper Mall
    W6 9TA London
    21
    United Kingdom
    Director
    Upper Mall
    W6 9TA London
    21
    United Kingdom
    EnglandBritish159040430001
    HOFFMAN, Scott
    Station Road
    GU32 3FQ Petersfield
    77
    England
    Director
    Station Road
    GU32 3FQ Petersfield
    77
    England
    United StatesAmerican269072320001
    JACKSON, Michael Richard
    New York 10014
    288 West 4th Street
    United States
    Director
    New York 10014
    288 West 4th Street
    United States
    United StatesBritish287379210001
    JONES, Kevin Allan
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    United KingdomBritish209706570001
    MICHEL, Caroline Jayne
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    EnglandBritish146138640001
    NAGGAR, Guy Anthony
    New Cavendish Street
    W1G 8UB London
    34
    United Kingdom
    Director
    New Cavendish Street
    W1G 8UB London
    34
    United Kingdom
    United KingdomItalian1496660002
    NAGGER, Guy
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    United KingdomItalian189889090001
    STRONG, Hilary
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    United KingdomBritish260567270001
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of WORLDWRITES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Literary Properties Uk Ltd
    Station Road
    GU32 3FQ Petersfield
    77
    England
    May 22, 2020
    Station Road
    GU32 3FQ Petersfield
    77
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number12567769
    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.
    Royal Bank Of Canada
    Bay Street
    M5J 2J5 Toronto
    200
    Ontario
    Canada
    Apr 06, 2017
    Bay Street
    M5J 2J5 Toronto
    200
    Ontario
    Canada
    Yes
    Legal FormPub. Co. Ltd Liab. Of Sharehol.
    Country RegisteredEngland And Wales
    Legal AuthorityBank Act Of Canada
    Place RegisteredCompanies House, England And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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