ACROSS WORLD UK LTD.

Register to unlock more data on OkredoRegister

ACROSS WORLD UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05374571

Incorporation date

24/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Sterling House, 9, East Road, Harlow, Essex CM20 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon10/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon10/04/2025
Notification of Galliard Homes Ltd as a person with significant control on 2025-02-28
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon12/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon14/11/2023
Registered office address changed from H & E House 9, East Road Harlow CM20 2BJ England to 1st Floor, Sterling House 9, East Road Harlow Essex CM20 2BJ on 2023-11-14
dot icon26/10/2023
Micro company accounts made up to 2023-01-31
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon04/08/2022
Confirmation statement made on 2022-02-28 with updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon16/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon09/12/2020
Registered office address changed from Circle Line House 8 East Road Harlow Essex CM20 2BJ to H & E House 9, East Road Harlow CM20 2BJ on 2020-12-09
dot icon11/11/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon23/07/2020
Termination of appointment of Karen Frances Williams as a director on 2020-07-01
dot icon31/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon18/10/2018
Appointment of Mrs Karen Frances Williams as a director on 2018-03-01
dot icon08/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon20/01/2017
Appointment of Mrs Elizabeth Helen Mannheim as a secretary on 2017-01-10
dot icon20/01/2017
Termination of appointment of Clive Michael Williams as a secretary on 2017-01-10
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/09/2015
Registration of charge 053745710003, created on 2015-09-16
dot icon24/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/05/2014
Registered office address changed from Lana House D304 116 Commercial Street London E1 6NF on 2014-05-06
dot icon05/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/06/2013
Registered office address changed from Lana House 116 Commercial Street London E1 6NF England on 2013-06-28
dot icon28/06/2013
Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 2013-06-28
dot icon25/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Jonathan Williams as a director
dot icon29/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon09/03/2011
Registered office address changed from 90 Bishopsgate London EC2N 4AU on 2011-03-09
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon02/03/2010
Director's details changed for Jonathan Richard Williams on 2010-02-24
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/04/2009
Return made up to 24/02/09; full list of members
dot icon05/03/2009
Director appointed jonathan richard williams
dot icon24/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/05/2008
Return made up to 24/02/08; full list of members
dot icon19/05/2008
Registered office changed on 19/05/2008 from 90 bishopsgate london EC2N 4AS
dot icon27/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/03/2007
Return made up to 24/02/07; full list of members
dot icon03/02/2007
Registered office changed on 03/02/07 from: 206-210 bishopsgate london EC2 4NR
dot icon22/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/03/2006
Return made up to 24/02/06; full list of members
dot icon26/01/2006
Accounting reference date shortened from 28/02/06 to 31/01/06
dot icon27/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Ad 23/05/05--------- £ si 98@1=98 £ ic 1/99
dot icon01/06/2005
Director resigned
dot icon01/06/2005
New director appointed
dot icon04/03/2005
Secretary resigned
dot icon24/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
85.63K
-
0.00
117.08K
-
2022
4
3.19K
-
0.00
78.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Stephen Stuart Solomon
Director
18/05/2005 - Present
699
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
24/02/2005 - 24/02/2005
6456
Williams, Clive Michael
Director
24/02/2005 - Present
10
Williams, Karen Frances
Director
01/03/2018 - 01/07/2020
-
Williams, Clive Michael
Secretary
24/02/2005 - 10/01/2017
-

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 ACROSS WORLD UK LTD.

ACROSS WORLD UK LTD. is an(a) Active company incorporated on 24/02/2005 with the registered office located at 1st Floor, Sterling House, 9, East Road, Harlow, Essex CM20 2BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACROSS WORLD UK LTD.?

toggle

ACROSS WORLD UK LTD. is currently Active. It was registered on 24/02/2005 .

Where is ACROSS WORLD UK LTD. located?

toggle

ACROSS WORLD UK LTD. is registered at 1st Floor, Sterling House, 9, East Road, Harlow, Essex CM20 2BJ.

What does ACROSS WORLD UK LTD. do?

toggle

ACROSS WORLD UK LTD. operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for ACROSS WORLD UK LTD.?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-28 with no updates.