WORLDAWARE HOLDINGS LIMITED
Overview
| Company Name | WORLDAWARE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC086069 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of WORLDAWARE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RED24 LIMITED | Jan 04, 2017 | Jan 04, 2017 |
| RED24 PLC | Mar 26, 2007 | Mar 26, 2007 |
| ARC RISK MANAGEMENT GROUP PLC | Jul 29, 2002 | Jul 29, 2002 |
| PERTHSHIRE LEISURE PLC | Nov 21, 1991 | Nov 21, 1991 |
| FARQUHAR-MATHIESON HOTELS SCOTLAND LIMITED | Dec 28, 1983 | Dec 28, 1983 |
What are the latest accounts for WORLDAWARE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for WORLDAWARE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for WORLDAWARE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jan 31, 2025 | 23 pages | AA | ||||||||||
Notification of Crisis24, Inc. as a person with significant control on Jan 26, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 25, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2024 | 24 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Jan 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Jan 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2020 to Jan 31, 2021 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 50 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Pierre-Hubert Séguin as a secretary on Jul 13, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Mr. Patrick Prince as a director on Jul 13, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Pierre-Hubert Séguin as a director on Jul 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ellen Seery Ryan as a director on Jul 13, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Joseph Briskey as a director on Jul 13, 2020 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of WORLDAWARE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SÉGUIN, Pierre-Hubert, Mr. | Secretary | Le Carrefour Boulevard, Suite 1002 H7T 2P5 Laval 3030 Qc Canada | 272371120001 | |||||||
| PRINCE, Patrick, Mr. | Director | Rue Barré H3C 1N4 Montréal 1390 Qc Canada | Canada | Canadian | 272371130001 | |||||
| SÉGUIN, Pierre-Hubert, Mr. | Director | Boulevard Le Carrefour Suite 1002 H7T 2P5 Laval 3030 Qc Canada | Canada | Canadian | 201937440001 | |||||
| BROWN, Audrey Emily Alexander | Secretary | Auchterarder House PH3 1DZ Auchterarder | British | 162540001 | ||||||
| MOCATTA, John Edward Abraham, Mr. | Secretary | Bridgewater Lodge Ashridge Park HP4 1LY Berkhamsted Hertfordshire | British | 46841790001 | ||||||
| RICHARDS, Timothy James | Secretary | Bill Hill Park Wokingham RG40 5QT Berkshire | British | 69929680002 | ||||||
| SMITH, Charles | Secretary | 2 Grove Way KT10 8HL Esher Surrey | British | 4298710001 | ||||||
| ADLAM, Lorraine Anne | Director | Denning Mews SW12 8QT London 42 England | United Kingdom | British | 130150360001 | |||||
| BRIGG, John Michael | Director | Woodland Way Kingswood KT20 6NW Tadworth Braehead Surrey United Kingdom | United Kingdom | British | 207770910001 | |||||
| BRISKEY, Michael Joseph | Director | First Floor, Quay 2 139 Fountainbridge EH3 9QG Edinburgh C/O Rsm Scotland | United States | American | 221121620001 | |||||
| BROWN, Audrey Emily Alexander | Director | Auchterarder House PH3 1DZ Auchterarder | British | 162540001 | ||||||
| BROWN, Eric Mathieson | Director | Roman Camp Hotel Main Street FK17 8BG Callander Perthshire Scotland | United Kingdom | British | 63869720001 | |||||
| BROWN, Eric Mathieson | Director | B 4 Colquhoun Street FK7 7QE Stirling Stirlingshire | British | 162560001 | ||||||
| BROWN, Ian Mathieson | Director | Auchterarder House PH3 1DZ Auchterarder | British | 162550001 | ||||||
| COVA, Peter | Director | 84 St Margarets Road TW1 2LP Twickenham Middlesex | United Kingdom | British | 97977720001 | |||||
| DEAN, Stephen | Director | 311 Portland House Glacis Road FOREIGN Gibraltar | British | 76827800002 | ||||||
| GIBBONS, Anthony Joseph | Director | 55 Burghill Road L12 0BS Liverpool Merseyside | British | 70470780001 | ||||||
| GILL, David John | Director | Surrey Gardens KT24 5HF Effingham Pinto Cottage Surrey United Kingdom | England | English | 4594780004 | |||||
| MCINDOE, Darrell Bruce | Director | C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive, Leith EH6 6JH Edinburgh 94 Scotland | United States | American | 221122000001 | |||||
| MOCATTA, John Edward Abraham, Mr. | Director | Bridgewater Lodge Ashridge Park HP4 1LY Berkhamsted Hertfordshire | England | British | 46841790001 | |||||
| REID, Rupert John | Director | Thatchers Cottage Upper Basildon RG8 8NA Reading | British | 55617830001 | ||||||
| RICHARDS, Anthony James | Director | Bill Hill Park Twyford Road RG40 5QT Wokingham Berkshire | British | 51494130001 | ||||||
| RICHARDS, Kate Elizabeth | Director | 38 Wilton Crescent SW1X 8RX London | British | 984660001 | ||||||
| RICHARDS, Michael Allan | Director | 8.1 Trade Tower Coral Row, Plantation Wharf SW11 3UF London England | United Kingdom | British | 64471720001 | |||||
| RICHARDS, Simon Anthony | Director | Heathercombe House Drayton St Leonard OX10 7BG Wallingford Oxfordshire | England | British | 10625960001 | |||||
| RICHARDS, Timothy James | Director | Bill Hill Park Wokingham RG40 5QT Berkshire | United Kingdom | British | 69929680002 | |||||
| ROSE, John Michael | Director | Bonnington Road 2 Anderson Place EH6 5NP Edinburgh C/O Millar & Bryce Ltd Scotland | United States | American | 221121790001 | |||||
| RYAN, Ellen Seery | Director | First Floor, Quay 2 139 Fountainbridge EH3 9QG Edinburgh C/O Rsm Scotland | United States | American | 221121340001 | |||||
| TAPLIN, Dominic Washington | Director | East Lodge Midgham Green RG7 5TX Reading Berks | British | 61825840002 | ||||||
| TAPLIN, Dominic Washington | Director | 38 Wilton Crescent SW1X 8RX London | British | 61825840001 | ||||||
| TAPLIN, Kate Elizabeth | Director | East Lodge Midgham Green Midgham RG7 5TX Reading Berkshire | British | 68554420001 | ||||||
| WAKELING, Simon George | Director | 24 Milldown Road Goring On Thames RG8 0BA Reading | British | 58864510005 | ||||||
| WHITING, Robert George Curzon | Director | 2 Alphen Mews Peter Cloete Ave 7800 Constantia Cape Town 7800 South Africa | South African | 71150860002 | ||||||
| WORSLEY-TONKS, Maldwyn Stephen Henry | Director | Lime Street EC3M 7HR London 28 England | England | British | 93698890003 | |||||
| WORSLEY-TONKS, Maldwyn Stephen Henry | Director | Stretton Mansions Glaisher Street SE8 3JR London 89 England | England | British | 93698890003 |
Who are the persons with significant control of WORLDAWARE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crisis24, Inc. | Jan 26, 2022 | Orange St 19801 Wilmington 1209 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Worldaware, Inc | Dec 15, 2016 | Admiral Cochrane Drive 21401 Annapolis 185 Maryland United States | No | ||||||||||
| |||||||||||||
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