WORLDAWARE HOLDINGS LIMITED

WORLDAWARE HOLDINGS LIMITED

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

    Company NameWORLDAWARE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC086069
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WORLDAWARE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WORLDAWARE HOLDINGS LIMITED located?

    Registered Office Address
    Level 4,9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WORLDAWARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RED24 LIMITEDJan 04, 2017Jan 04, 2017
    RED24 PLCMar 26, 2007Mar 26, 2007
    ARC RISK MANAGEMENT GROUP PLCJul 29, 2002Jul 29, 2002
    PERTHSHIRE LEISURE PLCNov 21, 1991Nov 21, 1991
    FARQUHAR-MATHIESON HOTELS SCOTLAND LIMITEDDec 28, 1983Dec 28, 1983

    What are the latest accounts for WORLDAWARE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

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

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for WORLDAWARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2025

    23 pagesAA

    Notification of Crisis24, Inc. as a person with significant control on Jan 26, 2022

    2 pagesPSC02

    Confirmation statement made on Jun 25, 2025 with updates

    4 pagesCS01

    Full accounts made up to Jan 31, 2024

    24 pagesAA

    Registered office address changed from 133 Fountainbridge Edinburgh EH3 9BA United Kingdom to Level 4,9 Haymarket Square Edinburgh EH3 8RY on Nov 08, 2024

    1 pagesAD01

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2023

    27 pagesAA

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor, 2 Semple Street Edinburgh EH3 8BL Scotland to 133 Fountainbridge Edinburgh EH3 9BA on Jun 15, 2023

    1 pagesAD01

    Full accounts made up to Jan 31, 2022

    27 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor, 2 Semple Street Edinburgh EH3 8BL Scotland to 3rd Floor, 2 Semple Street Edinburgh EH3 8BL on Aug 09, 2022

    1 pagesAD01

    Registered office address changed from C/O Rsm First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to 3rd Floor, 2 Semple Street Edinburgh EH3 8BL on Aug 09, 2022

    1 pagesAD01

    Full accounts made up to Jan 31, 2021

    27 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2020 to Jan 31, 2021

    1 pagesAA01

    Group of companies' accounts made up to Dec 31, 2019

    50 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Appointment of Mr. Pierre-Hubert Séguin as a secretary on Jul 13, 2020

    2 pagesAP03

    Appointment of Mr. Patrick Prince as a director on Jul 13, 2020

    2 pagesAP01

    Appointment of Mr. Pierre-Hubert Séguin as a director on Jul 13, 2020

    2 pagesAP01

    Termination of appointment of Ellen Seery Ryan as a director on Jul 13, 2020

    1 pagesTM01

    Termination of appointment of Michael Joseph Briskey as a director on Jul 13, 2020

    1 pagesTM01

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of WORLDAWARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SÉGUIN, Pierre-Hubert, Mr.
    Le Carrefour Boulevard, Suite 1002
    H7T 2P5 Laval
    3030
    Qc
    Canada
    Secretary
    Le Carrefour Boulevard, Suite 1002
    H7T 2P5 Laval
    3030
    Qc
    Canada
    272371120001
    PRINCE, Patrick, Mr.
    Rue Barré
    H3C 1N4 Montréal
    1390
    Qc
    Canada
    Director
    Rue Barré
    H3C 1N4 Montréal
    1390
    Qc
    Canada
    CanadaCanadian272371130001
    SÉGUIN, Pierre-Hubert, Mr.
    Boulevard Le Carrefour
    Suite 1002
    H7T 2P5 Laval
    3030
    Qc
    Canada
    Director
    Boulevard Le Carrefour
    Suite 1002
    H7T 2P5 Laval
    3030
    Qc
    Canada
    CanadaCanadian201937440001
    BROWN, Audrey Emily Alexander
    Auchterarder House
    PH3 1DZ Auchterarder
    Secretary
    Auchterarder House
    PH3 1DZ Auchterarder
    British162540001
    MOCATTA, John Edward Abraham, Mr.
    Bridgewater Lodge Ashridge Park
    HP4 1LY Berkhamsted
    Hertfordshire
    Secretary
    Bridgewater Lodge Ashridge Park
    HP4 1LY Berkhamsted
    Hertfordshire
    British46841790001
    RICHARDS, Timothy James
    Bill Hill Park
    Wokingham
    RG40 5QT Berkshire
    Secretary
    Bill Hill Park
    Wokingham
    RG40 5QT Berkshire
    British69929680002
    SMITH, Charles
    2 Grove Way
    KT10 8HL Esher
    Surrey
    Secretary
    2 Grove Way
    KT10 8HL Esher
    Surrey
    British4298710001
    ADLAM, Lorraine Anne
    Denning Mews
    SW12 8QT London
    42
    England
    Director
    Denning Mews
    SW12 8QT London
    42
    England
    United KingdomBritish130150360001
    BRIGG, John Michael
    Woodland Way
    Kingswood
    KT20 6NW Tadworth
    Braehead
    Surrey
    United Kingdom
    Director
    Woodland Way
    Kingswood
    KT20 6NW Tadworth
    Braehead
    Surrey
    United Kingdom
    United KingdomBritish207770910001
    BRISKEY, Michael Joseph
    First Floor, Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    C/O Rsm
    Scotland
    Director
    First Floor, Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    C/O Rsm
    Scotland
    United StatesAmerican221121620001
    BROWN, Audrey Emily Alexander
    Auchterarder House
    PH3 1DZ Auchterarder
    Director
    Auchterarder House
    PH3 1DZ Auchterarder
    British162540001
    BROWN, Eric Mathieson
    Roman Camp Hotel
    Main Street
    FK17 8BG Callander
    Perthshire
    Scotland
    Director
    Roman Camp Hotel
    Main Street
    FK17 8BG Callander
    Perthshire
    Scotland
    United KingdomBritish63869720001
    BROWN, Eric Mathieson
    B 4 Colquhoun Street
    FK7 7QE Stirling
    Stirlingshire
    Director
    B 4 Colquhoun Street
    FK7 7QE Stirling
    Stirlingshire
    British162560001
    BROWN, Ian Mathieson
    Auchterarder House
    PH3 1DZ Auchterarder
    Director
    Auchterarder House
    PH3 1DZ Auchterarder
    British162550001
    COVA, Peter
    84 St Margarets Road
    TW1 2LP Twickenham
    Middlesex
    Director
    84 St Margarets Road
    TW1 2LP Twickenham
    Middlesex
    United KingdomBritish97977720001
    DEAN, Stephen
    311 Portland House
    Glacis Road
    FOREIGN Gibraltar
    Director
    311 Portland House
    Glacis Road
    FOREIGN Gibraltar
    British76827800002
    GIBBONS, Anthony Joseph
    55 Burghill Road
    L12 0BS Liverpool
    Merseyside
    Director
    55 Burghill Road
    L12 0BS Liverpool
    Merseyside
    British70470780001
    GILL, David John
    Surrey Gardens
    KT24 5HF Effingham
    Pinto Cottage
    Surrey
    United Kingdom
    Director
    Surrey Gardens
    KT24 5HF Effingham
    Pinto Cottage
    Surrey
    United Kingdom
    EnglandEnglish4594780004
    MCINDOE, Darrell Bruce
    C/O Millar & Bryce Limited, Floor 4, Ocean Point 1
    94 Ocean Drive, Leith
    EH6 6JH Edinburgh
    94
    Scotland
    Director
    C/O Millar & Bryce Limited, Floor 4, Ocean Point 1
    94 Ocean Drive, Leith
    EH6 6JH Edinburgh
    94
    Scotland
    United StatesAmerican221122000001
    MOCATTA, John Edward Abraham, Mr.
    Bridgewater Lodge Ashridge Park
    HP4 1LY Berkhamsted
    Hertfordshire
    Director
    Bridgewater Lodge Ashridge Park
    HP4 1LY Berkhamsted
    Hertfordshire
    EnglandBritish46841790001
    REID, Rupert John
    Thatchers Cottage
    Upper Basildon
    RG8 8NA Reading
    Director
    Thatchers Cottage
    Upper Basildon
    RG8 8NA Reading
    British55617830001
    RICHARDS, Anthony James
    Bill Hill Park
    Twyford Road
    RG40 5QT Wokingham
    Berkshire
    Director
    Bill Hill Park
    Twyford Road
    RG40 5QT Wokingham
    Berkshire
    British51494130001
    RICHARDS, Kate Elizabeth
    38 Wilton Crescent
    SW1X 8RX London
    Director
    38 Wilton Crescent
    SW1X 8RX London
    British984660001
    RICHARDS, Michael Allan
    8.1 Trade Tower
    Coral Row, Plantation Wharf
    SW11 3UF London
    England
    Director
    8.1 Trade Tower
    Coral Row, Plantation Wharf
    SW11 3UF London
    England
    United KingdomBritish64471720001
    RICHARDS, Simon Anthony
    Heathercombe House
    Drayton St Leonard
    OX10 7BG Wallingford
    Oxfordshire
    Director
    Heathercombe House
    Drayton St Leonard
    OX10 7BG Wallingford
    Oxfordshire
    EnglandBritish10625960001
    RICHARDS, Timothy James
    Bill Hill Park
    Wokingham
    RG40 5QT Berkshire
    Director
    Bill Hill Park
    Wokingham
    RG40 5QT Berkshire
    United KingdomBritish69929680002
    ROSE, John Michael
    Bonnington Road
    2 Anderson Place
    EH6 5NP Edinburgh
    C/O Millar & Bryce Ltd
    Scotland
    Director
    Bonnington Road
    2 Anderson Place
    EH6 5NP Edinburgh
    C/O Millar & Bryce Ltd
    Scotland
    United StatesAmerican221121790001
    RYAN, Ellen Seery
    First Floor, Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    C/O Rsm
    Scotland
    Director
    First Floor, Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    C/O Rsm
    Scotland
    United StatesAmerican221121340001
    TAPLIN, Dominic Washington
    East Lodge
    Midgham Green
    RG7 5TX Reading
    Berks
    Director
    East Lodge
    Midgham Green
    RG7 5TX Reading
    Berks
    British61825840002
    TAPLIN, Dominic Washington
    38 Wilton Crescent
    SW1X 8RX London
    Director
    38 Wilton Crescent
    SW1X 8RX London
    British61825840001
    TAPLIN, Kate Elizabeth
    East Lodge Midgham Green
    Midgham
    RG7 5TX Reading
    Berkshire
    Director
    East Lodge Midgham Green
    Midgham
    RG7 5TX Reading
    Berkshire
    British68554420001
    WAKELING, Simon George
    24 Milldown Road
    Goring On Thames
    RG8 0BA Reading
    Director
    24 Milldown Road
    Goring On Thames
    RG8 0BA Reading
    British58864510005
    WHITING, Robert George Curzon
    2 Alphen Mews
    Peter Cloete Ave
    7800 Constantia
    Cape Town 7800
    South Africa
    Director
    2 Alphen Mews
    Peter Cloete Ave
    7800 Constantia
    Cape Town 7800
    South Africa
    South African71150860002
    WORSLEY-TONKS, Maldwyn Stephen Henry
    Lime Street
    EC3M 7HR London
    28
    England
    Director
    Lime Street
    EC3M 7HR London
    28
    England
    EnglandBritish93698890003
    WORSLEY-TONKS, Maldwyn Stephen Henry
    Stretton Mansions
    Glaisher Street
    SE8 3JR London
    89
    England
    Director
    Stretton Mansions
    Glaisher Street
    SE8 3JR London
    89
    England
    EnglandBritish93698890003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Crisis24, Inc.
    Orange St
    19801 Wilmington
    1209
    Delaware
    United States
    Jan 26, 2022
    Orange St
    19801 Wilmington
    1209
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware General Corporation Law (Dgcl)
    Place RegisteredSecretary Of State Of Delaware
    Registration Number3245765
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Worldaware, Inc
    Admiral Cochrane Drive
    21401 Annapolis
    185
    Maryland
    United States
    Dec 15, 2016
    Admiral Cochrane Drive
    21401 Annapolis
    185
    Maryland
    United States
    No
    Legal FormInc
    Legal AuthorityUsa
    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