2020 WORLDWIDE LTD

Register to unlock more data on OkredoRegister

2020 WORLDWIDE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03538939

Incorporation date

01/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Touchstone The Paddocks, Follifoot, Harrogate HG3 1EACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon10/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Director's details changed for Mr Andrew Robert Walker on 2023-04-03
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/04/2022
Director's details changed for Mr Christopher Gregory Walker on 2022-04-14
dot icon14/04/2022
Director's details changed for Mr Andrew Robert Walker on 2022-04-14
dot icon14/04/2022
Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to Touchstone the Paddocks Follifoot Harrogate HG3 1EA on 2022-04-14
dot icon08/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon30/12/2015
Micro company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon31/12/2014
Micro company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Director's details changed for Mr Christopher Gregory Walker on 2012-09-26
dot icon26/09/2012
Secretary's details changed for Mr Andrew Robert Walker on 2012-09-26
dot icon26/09/2012
Director's details changed for Mr Andrew Robert Walker on 2012-09-26
dot icon26/09/2012
Registered office address changed from Touchstone House the Padocks Harrogate North Yorkshire HG3 1UW on 2012-09-26
dot icon25/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon04/05/2010
Director's details changed for Christopher Gregory Walker on 2010-04-12
dot icon04/05/2010
Director's details changed for Andrew Robert Walker on 2010-04-12
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 01/04/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 01/04/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 01/04/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 01/04/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 01/04/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 01/04/04; full list of members
dot icon10/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 01/04/03; full list of members
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/10/2002
Secretary's particulars changed;director's particulars changed
dot icon16/10/2002
Director's particulars changed
dot icon16/10/2002
Registered office changed on 16/10/02 from: suite 20405 72 new bond street london W1S 1RR
dot icon24/04/2002
Return made up to 01/04/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/04/2001
Return made up to 01/04/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-03-31
dot icon15/04/2000
Return made up to 01/04/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-03-31
dot icon27/04/1999
Return made up to 01/04/99; full list of members
dot icon16/04/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon16/04/1998
Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon06/04/1998
Secretary resigned
dot icon06/04/1998
Director resigned
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New secretary appointed;new director appointed
dot icon01/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
111.55K
-
0.00
-
-
2022
2
114.61K
-
0.00
-
-
2023
2
118.71K
-
0.00
-
-
2023
2
118.71K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

118.71K £Ascended3.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
01/04/1998 - 01/04/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
01/04/1998 - 01/04/1998
5474
Mr Andrew Robert Walker
Director
01/04/1998 - Present
4
Mr Christopher Gregory Walker
Director
01/04/1998 - Present
4
Walker, Andrew Robert
Secretary
01/04/1998 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2020 WORLDWIDE LTD

2020 WORLDWIDE LTD is an(a) Active company incorporated on 01/04/1998 with the registered office located at Touchstone The Paddocks, Follifoot, Harrogate HG3 1EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 2020 WORLDWIDE LTD?

toggle

2020 WORLDWIDE LTD is currently Active. It was registered on 01/04/1998 .

Where is 2020 WORLDWIDE LTD located?

toggle

2020 WORLDWIDE LTD is registered at Touchstone The Paddocks, Follifoot, Harrogate HG3 1EA.

What does 2020 WORLDWIDE LTD do?

toggle

2020 WORLDWIDE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does 2020 WORLDWIDE LTD have?

toggle

2020 WORLDWIDE LTD had 2 employees in 2023.

What is the latest filing for 2020 WORLDWIDE LTD?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-01 with no updates.