Company NameWorld Design Ltd
DirectorsKevin Richard Brewer and Debra Ann Simpson
Company StatusActive
Company Number06369462
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKevin Richard Brewer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(5 years after company formation)
Appointment Duration11 years, 6 months
RoleSoftware Testing Consultancy
Country of ResidenceEngland
Correspondence Address3 Torney Close
Langdon Hills
Basildon
Essex
SS16 6PQ
Director NameDebra Ann Simpson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(5 years after company formation)
Appointment Duration11 years, 6 months
RoleSoftware Testing Consultancy
Country of ResidenceEngland
Correspondence Address3 Torney Close
Langdon Hills
Basildon
Essex
SS16 6PQ
Director NameVictor George Butler
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(8 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Village Way
Frinton On Sea
Essex
CO13 0PE
Secretary NameMarie Butler
NationalityBritish
StatusResigned
Appointed03 June 2008(8 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2012)
RoleSecretary
Correspondence Address9 Village Way, Kirby Cross
Frinton-On-Sea
CO13 0PE
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address3 Torney Close
Langdon Hills
Basildon
Essex
SS16 6PQ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Financials

Year2013
Net Worth£361
Cash£8,614
Current Liabilities£15,829

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

16 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
18 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
20 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 30 September 2018 (6 pages)
16 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 30 September 2017 (7 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20
(4 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20
(4 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 20
(4 pages)
11 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 20
(4 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
1 October 2012Registered office address changed from 9 Village Way, Kirby Cross Frinton-on-Sea CO13 0PE United Kingdom on 1 October 2012 (1 page)
1 October 2012Termination of appointment of Victor Butler as a director (1 page)
1 October 2012Appointment of Debra Ann Simpson as a director (2 pages)
1 October 2012Registered office address changed from 9 Village Way, Kirby Cross Frinton-on-Sea CO13 0PE United Kingdom on 1 October 2012 (1 page)
1 October 2012Termination of appointment of Marie Butler as a secretary (1 page)
1 October 2012Appointment of Debra Ann Simpson as a director (2 pages)
1 October 2012Appointment of Kevin Richard Brewer as a director (2 pages)
1 October 2012Registered office address changed from 9 Village Way, Kirby Cross Frinton-on-Sea CO13 0PE United Kingdom on 1 October 2012 (1 page)
1 October 2012Termination of appointment of Marie Butler as a secretary (1 page)
1 October 2012Termination of appointment of Victor Butler as a director (1 page)
1 October 2012Appointment of Kevin Richard Brewer as a director (2 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 December 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
14 December 2010Director's details changed for Victor George Butler on 12 September 2010 (2 pages)
14 December 2010Director's details changed for Victor George Butler on 12 September 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 October 2008Return made up to 12/09/08; full list of members (3 pages)
22 October 2008Return made up to 12/09/08; full list of members (3 pages)
4 June 2008Secretary appointed marie butler (1 page)
4 June 2008Secretary appointed marie butler (1 page)
4 June 2008Director appointed victor butler (1 page)
4 June 2008Director appointed victor butler (1 page)
4 June 2008Registered office changed on 04/06/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
4 June 2008Registered office changed on 04/06/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
3 June 2008Appointment terminated director nominee director LTD (1 page)
3 June 2008Appointment terminated director nominee director LTD (1 page)
3 June 2008Ad 03/06/08\gbp si 19@1=19\gbp ic 1/20\ (1 page)
3 June 2008Appointment terminated secretary nominee secretary LTD (1 page)
3 June 2008Appointment terminated secretary nominee secretary LTD (1 page)
3 June 2008Ad 03/06/08\gbp si 19@1=19\gbp ic 1/20\ (1 page)
13 September 2007Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR (1 page)
13 September 2007Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR (1 page)
12 September 2007Incorporation (8 pages)
12 September 2007Incorporation (8 pages)