CHARACTER WORLD CHINA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARACTER WORLD CHINA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07477953

Incorporation date

23/12/2010

Size

Small

Contacts

Registered address

Registered address

Bennett Verby Ltd, St. Petersgate, Stockport SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2010)
dot icon08/07/2025
Declaration of solvency
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Appointment of a voluntary liquidator
dot icon08/04/2025
Satisfaction of charge 074779530008 in full
dot icon03/04/2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to Bennett Verby Ltd St. Petersgate Stockport SK1 1EB on 2025-04-03
dot icon02/04/2025
Cessation of Character World Limited as a person with significant control on 2025-03-20
dot icon02/04/2025
Notification of Character World Bidco Limited as a person with significant control on 2025-03-20
dot icon24/03/2025
Termination of appointment of Adam Howarth as a director on 2025-03-10
dot icon06/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon11/11/2024
Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-11
dot icon09/07/2024
Accounts for a small company made up to 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-09-30
dot icon06/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon24/11/2022
Satisfaction of charge 074779530005 in full
dot icon19/07/2022
Accounts for a small company made up to 2021-09-30
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon22/10/2021
Accounts for a small company made up to 2020-09-30
dot icon30/06/2021
Satisfaction of charge 074779530007 in full
dot icon04/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon20/10/2020
Accounts for a small company made up to 2019-09-30
dot icon20/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon08/07/2019
Accounts for a small company made up to 2018-09-30
dot icon23/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon12/06/2018
Satisfaction of charge 074779530001 in full
dot icon12/06/2018
Satisfaction of charge 074779530003 in full
dot icon03/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon03/01/2018
Notification of Character World Limited as a person with significant control on 2016-04-06
dot icon03/01/2018
Withdrawal of a person with significant control statement on 2018-01-03
dot icon11/10/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon16/08/2017
Registration of charge 074779530008, created on 2017-08-10
dot icon16/08/2017
Satisfaction of charge 074779530002 in full
dot icon16/08/2017
Satisfaction of charge 074779530004 in full
dot icon15/08/2017
Registration of charge 074779530007, created on 2017-08-10
dot icon14/08/2017
Registration of charge 074779530005, created on 2017-08-10
dot icon14/08/2017
Registration of charge 074779530006, created on 2017-08-10
dot icon02/08/2017
Termination of appointment of Michael Francis Lacey as a director on 2017-04-21
dot icon31/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon14/10/2016
Full accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon07/04/2016
Termination of appointment of Gareth David Davies as a director on 2015-09-28
dot icon07/04/2016
Registration of charge 074779530004, created on 2016-03-23
dot icon23/03/2016
Full accounts made up to 2015-03-31
dot icon14/05/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon23/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon16/01/2015
Resolutions
dot icon15/12/2014
Registration of charge 074779530003, created on 2014-12-05
dot icon08/12/2014
Registration of charge 074779530001, created on 2014-12-05
dot icon08/12/2014
Registration of charge 074779530002, created on 2014-12-05
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon15/03/2014
Director's details changed for Daniel Eric Schweiger on 2014-03-03
dot icon27/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon27/01/2014
Termination of appointment of William Boyd as a director
dot icon27/01/2014
Appointment of Mr Michael Francis Lacey as a director
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon03/01/2013
Appointment of Mr William Taylor Boyd as a director
dot icon21/12/2012
Termination of appointment of Rebecca Rowlands as a director
dot icon02/10/2012
Director's details changed for Daniel Eric Schweiger on 2012-08-21
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Director's details changed for Mark Alexander Harry Schweiger on 2012-03-12
dot icon20/02/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon20/02/2012
Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT United Kingdom on 2012-02-20
dot icon20/02/2012
Director's details changed for Mark Alexander Harry Schweiger on 2011-12-23
dot icon20/02/2012
Director's details changed for Mr Adam Howarth on 2011-12-23
dot icon20/02/2012
Director's details changed for Rebecca Rowlands on 2011-12-23
dot icon20/02/2012
Director's details changed for Daniel Eric Schweiger on 2011-12-23
dot icon20/02/2012
Director's details changed for Gareth David Davies on 2011-12-23
dot icon23/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
22/12/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howarth, Adam
Director
23/12/2010 - 10/03/2025
4
Schweiger, Mark Alexander Harry
Director
23/12/2010 - Present
20
Schweiger, Daniel Eric
Director
23/12/2010 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARACTER WORLD CHINA HOLDINGS LIMITED

CHARACTER WORLD CHINA HOLDINGS LIMITED is an(a) Liquidation company incorporated on 23/12/2010 with the registered office located at Bennett Verby Ltd, St. Petersgate, Stockport SK1 1EB. There are currently 2 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 CHARACTER WORLD CHINA HOLDINGS LIMITED?

toggle

CHARACTER WORLD CHINA HOLDINGS LIMITED is currently Liquidation. It was registered on 23/12/2010 .

Where is CHARACTER WORLD CHINA HOLDINGS LIMITED located?

toggle

CHARACTER WORLD CHINA HOLDINGS LIMITED is registered at Bennett Verby Ltd, St. Petersgate, Stockport SK1 1EB.

What does CHARACTER WORLD CHINA HOLDINGS LIMITED do?

toggle

CHARACTER WORLD CHINA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHARACTER WORLD CHINA HOLDINGS LIMITED?

toggle

The latest filing was on 08/07/2025: Declaration of solvency.