COMPLETE WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

COMPLETE WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05745556

Incorporation date

16/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Kelly Street, London NW1 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2006)
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Termination of appointment of Anne Marie Henderson as a secretary on 2025-09-17
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon26/11/2021
Change of details for Complete Worldwide Group Ltd as a person with significant control on 2021-11-03
dot icon26/11/2021
Registered office address changed from The Cube Unit a 17 - 21 Wenlock Road London N1 7GT England to 16 Kelly Street London NW1 8PH on 2021-11-26
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon26/03/2019
Change of details for Complete Worldwide Group Ltd as a person with significant control on 2016-04-06
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon04/10/2016
Registered office address changed from 66 Leonard Street London EC2A 4LW to The Cube Unit a 17 - 21 Wenlock Road London N1 7GT on 2016-10-04
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon01/03/2016
Director's details changed for Gerry Mckeown on 2016-02-29
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon12/08/2014
Registration of charge 057455560001, created on 2014-08-08
dot icon12/08/2014
Registration of charge 057455560002, created on 2014-08-08
dot icon08/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon08/10/2010
Registered office address changed from Unit 116 the Holywell Centre 1 Phipp Street London EC2A 4PS on 2010-10-08
dot icon26/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon16/03/2010
Director's details changed for Gerry Mckeown on 2010-03-16
dot icon12/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 16/03/09; full list of members
dot icon08/05/2008
Return made up to 16/03/08; full list of members
dot icon08/05/2008
Director's change of particulars / gerry mckeown / 08/05/2008
dot icon01/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 16/03/07; full list of members
dot icon17/04/2007
Registered office changed on 17/04/07 from: 52 great eastern street london EC2A 3EP
dot icon16/03/2006
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
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
8
1.12K
-
0.00
13.43K
-
2022
8
2.33K
-
0.00
3.24K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Anne Marie
Secretary
16/03/2006 - 17/09/2025
-
Mckeown, Gerard Patrick Adrian
Director
16/03/2006 - Present
5

Persons with Significant Control

0

No PSC data available.

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 COMPLETE WORLDWIDE LIMITED

COMPLETE WORLDWIDE LIMITED is an(a) Active company incorporated on 16/03/2006 with the registered office located at 16 Kelly Street, London NW1 8PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE WORLDWIDE LIMITED?

toggle

COMPLETE WORLDWIDE LIMITED is currently Active. It was registered on 16/03/2006 .

Where is COMPLETE WORLDWIDE LIMITED located?

toggle

COMPLETE WORLDWIDE LIMITED is registered at 16 Kelly Street, London NW1 8PH.

What does COMPLETE WORLDWIDE LIMITED do?

toggle

COMPLETE WORLDWIDE LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for COMPLETE WORLDWIDE LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-16 with no updates.