1WORLD XZIBITZ LIMITED

Register to unlock more data on OkredoRegister

1WORLD XZIBITZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08496909

Incorporation date

19/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire RG7 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2013)
dot icon12/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/11/2025
Director's details changed for Mrs Jane Louise Hinde on 2020-04-01
dot icon11/11/2025
Director's details changed for Mrs Jane Louise Hinde on 2025-10-22
dot icon11/11/2025
Change of details for Ms Jane Louise Hinde as a person with significant control on 2020-04-01
dot icon11/11/2025
Notification of Rodney Haydn Justin Hinde as a person with significant control on 2022-03-09
dot icon11/11/2025
Notification of a person with significant control statement
dot icon11/11/2025
Withdrawal of a person with significant control statement on 2025-11-11
dot icon22/10/2025
Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 2025-10-22
dot icon15/09/2025
Change of details for Ms Jane Louise Hinde as a person with significant control on 2025-09-15
dot icon15/09/2025
Registered office address changed from 98 High Street Woking Surrey GU21 4SU England to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 2025-09-15
dot icon05/09/2025
Registered office address changed from White Hart House Silwood Road Ascot SL5 0PY England to 98 High Street Woking Surrey GU21 4SU on 2025-09-05
dot icon02/09/2025
Change of details for Ms Jane Louise Hinde as a person with significant control on 2025-09-02
dot icon25/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon18/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon10/03/2022
Change of details for Ms Jane Louise Hinde as a person with significant control on 2022-03-09
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon09/03/2022
Statement of capital following an allotment of shares on 2022-03-09
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon08/07/2020
Registered office address changed from Ocean House,Twelth Floor, the Ring Bracknell Berkshire RG12 1AX to White Hart House Silwood Road Ascot SL5 0PY on 2020-07-08
dot icon02/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon26/01/2019
Micro company accounts made up to 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon23/05/2014
Director's details changed for Mrs Jane Louise Hinde on 2014-05-01
dot icon23/05/2014
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AX England on 2014-05-23
dot icon07/05/2014
Registered office address changed from Oceran House,12Th.Floor the Ring Bracknell Berkshire RG12 1AX England on 2014-05-07
dot icon03/05/2014
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AX England on 2014-05-03
dot icon14/03/2014
Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW England on 2014-03-14
dot icon19/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
223.00
-
0.00
-
-
2022
1
211.00
-
0.00
-
-
2022
1
211.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

211.00 £Descended-5.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinde, Jane Louise
Director
19/04/2013 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1WORLD XZIBITZ LIMITED

1WORLD XZIBITZ LIMITED is an(a) Active company incorporated on 19/04/2013 with the registered office located at Unit 11 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire RG7 1JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 1WORLD XZIBITZ LIMITED?

toggle

1WORLD XZIBITZ LIMITED is currently Active. It was registered on 19/04/2013 .

Where is 1WORLD XZIBITZ LIMITED located?

toggle

1WORLD XZIBITZ LIMITED is registered at Unit 11 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire RG7 1JQ.

What does 1WORLD XZIBITZ LIMITED do?

toggle

1WORLD XZIBITZ LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

How many employees does 1WORLD XZIBITZ LIMITED have?

toggle

1WORLD XZIBITZ LIMITED had 1 employees in 2022.

What is the latest filing for 1WORLD XZIBITZ LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-10 with updates.