WORLDWRITES HOLDINGS LIMITED
Overview
| Company Name | WORLDWRITES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07253213 |
| 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 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 Address | No |
What were the previous names of WORLDWRITES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE PETERS FRASER & DUNLOP GROUP LIMITED | Oct 29, 2013 | Oct 29, 2013 |
| THE RIGHTS HOUSE GROUP LIMITED | Dec 02, 2011 | Dec 02, 2011 |
| THE RIGHTS HOUSE LIMITED | Sep 28, 2010 | Sep 28, 2010 |
| MFPFD LIMITED | May 13, 2010 | May 13, 2010 |
What are the latest accounts for WORLDWRITES HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WORLDWRITES HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2026 |
| Overdue | No |
What are the latest filings for WORLDWRITES HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 08, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Scott Hoffman as a director on Jan 10, 2026 | 1 pages | TM01 | ||
Registration of charge 072532130003, created on Jan 02, 2026 | 43 pages | MR01 | ||
Registration of charge 072532130004, created on Jan 02, 2026 | 8 pages | MR01 | ||
Registration of charge 072532130002, created on Jan 02, 2026 | 58 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||
Change of details for International Literary Properties Uk Ltd as a person with significant control on Dec 01, 2024 | 2 pages | PSC05 | ||
Appointment of Milena Alberti-Perez as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Appointment of Amanda Siconolfi as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Minkow as a secretary on Nov 21, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Termination of appointment of Hilary Strong as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Apr 08, 2022 with updates | 6 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Apr 08, 2021 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||
Appointment of Mr Andrew Minkow as a secretary on Oct 29, 2020 | 2 pages | AP03 | ||
Notification of International Literary Properties Uk Ltd as a person with significant control on May 22, 2020 | 2 pages | PSC02 | ||
Cessation of Royal Bank of Canada as a person with significant control on May 22, 2020 | 1 pages | PSC07 | ||
Who are the officers of WORLDWRITES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALBERTI-PEREZ, Milena | Director | Station Road GU32 3FQ Petersfield 77 England | United States | American | 332090570001 | |||||||||
| SICONOLFI, Amanda | Director | Station Road GU32 3FQ Petersfield 77 England | United States | American | 332052320001 | |||||||||
| MINKOW, Andrew | Secretary | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | 276063630001 | |||||||||||
| SKERRETT, Philip Edward | Secretary | Rivermead Huest Road KT8 9AZ East Molesey 21 Surrey England | British | 189888850001 | ||||||||||
| OVALSEC LIMITED | Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 149653060001 | ||||||||||
| AGGETT, Paul Bernard | Director | Hadleigh Road East Bergholt CO7 6QT Colchester Gatton House Uk | United Kingdom | British | 147255650001 | |||||||||
| BROUGH, Gordon Haig | Director | St. John's Path EC1M 4DD Clerkenwell One, The Knight's House London United Kingdom | United Kingdom | British | 172937280001 | |||||||||
| FOSTER, Michael Adam | Director | Primrose Court 49-50 Prince Albert Road SW8 7LD London 12 United Kingdom | England | British | 55961850005 | |||||||||
| GILBERT, Martin James | Director | Queens Terrace AB10 1YG Aberdeen 10 | Scotland | British | 48820002 | |||||||||
| HARMAN, Charles Desmond | Director | Upper Mall W6 9TA London 21 United Kingdom | England | British | 159040430001 | |||||||||
| HOFFMAN, Scott | Director | Station Road GU32 3FQ Petersfield 77 England | United States | American | 269072320001 | |||||||||
| JACKSON, Michael Richard | Director | New York 10014 288 West 4th Street United States | United States | British | 287379210001 | |||||||||
| JONES, Kevin Allan | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | United Kingdom | British | 209706570001 | |||||||||
| MICHEL, Caroline Jayne | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | England | British | 146138640001 | |||||||||
| NAGGAR, Guy Anthony | Director | New Cavendish Street W1G 8UB London 34 United Kingdom | United Kingdom | Italian | 1496660002 | |||||||||
| NAGGER, Guy | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | United Kingdom | Italian | 189889090001 | |||||||||
| STRONG, Hilary | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | United Kingdom | British | 260567270001 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 150051910001 |
Who are the persons with significant control of WORLDWRITES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| International Literary Properties Uk Ltd | May 22, 2020 | Station Road GU32 3FQ Petersfield 77 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Royal Bank Of Canada | Apr 06, 2017 | Bay Street M5J 2J5 Toronto 200 Ontario Canada | 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