CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01847868

Incorporation date

13/09/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Portal Way, London, W3 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1984)
dot icon12/11/2025
Notice of agreement to exemption from audit of accounts for period ending 03/05/25
dot icon12/11/2025
Audit exemption statement of guarantee by parent company for period ending 03/05/25
dot icon12/11/2025
Consolidated accounts of parent company for subsidiary company period ending 03/05/25
dot icon12/11/2025
Audit exemption subsidiary accounts made up to 2025-05-03
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon20/11/2024
Notice of agreement to exemption from audit of accounts for period ending 27/04/24
dot icon20/11/2024
Audit exemption statement of guarantee by parent company for period ending 27/04/24
dot icon20/11/2024
Consolidated accounts of parent company for subsidiary company period ending 27/04/24
dot icon20/11/2024
Audit exemption subsidiary accounts made up to 2024-04-27
dot icon05/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon07/02/2024
Notice of agreement to exemption from audit of accounts for period ending 29/04/23
dot icon07/02/2024
Audit exemption statement of guarantee by parent company for period ending 29/04/23
dot icon07/02/2024
Consolidated accounts of parent company for subsidiary company period ending 29/04/23
dot icon07/02/2024
Audit exemption subsidiary accounts made up to 2023-04-29
dot icon03/02/2024
Audit exemption statement of guarantee by parent company for period ending 29/04/23
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon14/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon14/02/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon31/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon31/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon31/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon30/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon19/04/2022
Audit exemption subsidiary accounts made up to 2021-05-01
dot icon19/04/2022
Consolidated accounts of parent company for subsidiary company period ending 01/05/21
dot icon19/04/2022
Audit exemption statement of guarantee by parent company for period ending 01/05/21
dot icon19/04/2022
Notice of agreement to exemption from audit of accounts for period ending 01/05/21
dot icon02/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon01/03/2021
Audit exemption subsidiary accounts made up to 2020-05-02
dot icon01/03/2021
Consolidated accounts of parent company for subsidiary company period ending 02/05/20
dot icon01/03/2021
Audit exemption statement of guarantee by parent company for period ending 02/05/20
dot icon01/03/2021
Notice of agreement to exemption from audit of accounts for period ending 02/05/20
dot icon01/12/2020
Termination of appointment of Antreas Athanassopoulos as a director on 2020-11-27
dot icon30/11/2020
Appointment of Mr Edward John Connolly as a director on 2020-11-12
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon19/02/2020
Audit exemption subsidiary accounts made up to 2019-04-27
dot icon04/02/2020
Consolidated accounts of parent company for subsidiary company period ending 27/04/19
dot icon04/02/2020
Notice of agreement to exemption from audit of accounts for period ending 27/04/19
dot icon04/02/2020
Audit exemption statement of guarantee by parent company for period ending 27/04/19
dot icon30/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon25/03/2019
Appointment of Mrs Sarah Thomas as a secretary on 2019-03-14
dot icon22/03/2019
Termination of appointment of Catherine Springett as a secretary on 2019-03-14
dot icon07/02/2019
Full accounts made up to 2018-04-28
dot icon04/02/2019
Resolutions
dot icon24/01/2019
Termination of appointment of Paul Mark Davis as a director on 2018-07-12
dot icon24/01/2019
Appointment of Miss Emma Louise Withers as a director on 2019-01-24
dot icon23/01/2019
Appointment of Mrs Catherine Springett as a secretary on 2018-12-17
dot icon23/01/2019
Termination of appointment of Julia Hui Ching Foo as a secretary on 2018-12-17
dot icon31/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon25/05/2018
Director's details changed for Antreas Athanassopoulos on 2018-05-22
dot icon23/05/2018
Termination of appointment of Keith Jones as a director on 2018-05-08
dot icon21/05/2018
Appointment of Antreas Athanassopoulos as a director on 2018-05-08
dot icon09/04/2018
Director's details changed for Keith Jones on 2018-02-16
dot icon05/04/2018
Full accounts made up to 2017-04-30
dot icon07/12/2017
Appointment of Keith Jones as a director on 2017-12-05
dot icon07/12/2017
Termination of appointment of Marcus Kumar Roy as a director on 2017-11-17
dot icon07/12/2017
Termination of appointment of Paul Anthony James as a director on 2017-12-05
dot icon07/12/2017
Appointment of Mr Paul Mark Davis as a director on 2017-12-05
dot icon29/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon20/04/2017
Full accounts made up to 2016-04-30
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon22/02/2016
Appointment of Mr Paul Anthony James as a director on 2016-02-17
dot icon22/02/2016
Termination of appointment of Andrew Keith Sunderland as a director on 2016-02-17
dot icon09/02/2016
Full accounts made up to 2015-05-02
dot icon21/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon14/08/2015
Appointment of Julia Hui Ching Foo as a secretary on 2015-08-14
dot icon14/08/2015
Termination of appointment of Karen Lorraine Atterbury as a secretary on 2015-08-14
dot icon14/08/2015
Termination of appointment of Karen Lorraine Atterbury as a secretary on 2015-08-14
dot icon26/05/2015
Director's details changed for Mr Marcus Roy on 2015-01-13
dot icon16/04/2015
Current accounting period extended from 2015-03-31 to 2015-04-30
dot icon15/04/2015
Full accounts made up to 2014-03-29
dot icon14/04/2015
Appointment of Karen Lorraine Atterbury as a secretary on 2015-03-20
dot icon14/04/2015
Termination of appointment of Julie Begon as a secretary on 2015-03-20
dot icon12/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon09/06/2014
Termination of appointment of Fiona Bembridge as a director
dot icon27/12/2013
Accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon26/06/2013
Appointment of Mr Andrew Keith Sunderland as a director
dot icon26/06/2013
Appointment of Ms Julie Begon as a secretary
dot icon26/06/2013
Termination of appointment of Andrew Sunderland as a secretary
dot icon25/10/2012
Certificate of change of name
dot icon22/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon02/10/2012
Accounts made up to 2012-03-31
dot icon12/09/2012
Certificate of change of name
dot icon09/08/2012
Appointment of Mr Marcus Roy as a director
dot icon07/08/2012
Termination of appointment of Ian Kenyon as a director
dot icon18/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon09/09/2011
Accounts made up to 2011-03-31
dot icon16/02/2011
Appointment of Mr Ian Peter Kenyon as a director
dot icon17/11/2010
Accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon22/07/2010
Certificate of change of name
dot icon22/07/2010
Change of name notice
dot icon11/03/2010
Termination of appointment of Shamim Kazeneh as a secretary
dot icon11/03/2010
Appointment of Andrew Keith Sunderland as a secretary
dot icon08/03/2010
Appointment of Fiona Catherine Bembridge as a director
dot icon08/03/2010
Termination of appointment of Timothy Morris as a director
dot icon03/02/2010
Accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon20/10/2009
Termination of appointment of Charles Dunstone as a director
dot icon20/10/2009
Appointment of Timothy Simon Morris as a director
dot icon20/10/2009
Termination of appointment of Timothy Morris as a secretary
dot icon20/10/2009
Appointment of Shamim Kazeneh as a secretary
dot icon11/08/2009
Appointment terminated director roger taylor
dot icon12/01/2009
Accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 28/09/08; full list of members
dot icon01/02/2008
Accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 28/09/07; full list of members
dot icon26/06/2007
Director's particulars changed
dot icon01/02/2007
Accounts made up to 2006-03-31
dot icon03/10/2006
Return made up to 28/09/06; full list of members
dot icon17/11/2005
Accounts made up to 2005-03-31
dot icon19/10/2005
Return made up to 28/09/05; full list of members
dot icon13/01/2005
Accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 28/09/04; full list of members
dot icon16/06/2004
Registered office changed on 16/06/04 from: north acton business park wales farm road acton london W3 6RS
dot icon06/01/2004
Accounts made up to 2003-03-31
dot icon25/10/2003
Return made up to 28/09/03; full list of members
dot icon09/10/2003
Secretary's particulars changed
dot icon20/09/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/02/2003
Return made up to 28/09/02; full list of members
dot icon08/02/2003
Return made up to 28/09/01; full list of members
dot icon08/02/2003
Director's particulars changed
dot icon17/12/2002
Delivery ext'd 3 mth 31/03/02
dot icon12/11/2002
Compulsory strike-off action has been discontinued
dot icon06/11/2002
Group of companies' accounts made up to 2001-03-31
dot icon14/08/2002
Notice of resolution removing auditor
dot icon09/07/2002
First Gazette notice for compulsory strike-off
dot icon25/10/2001
Registered office changed on 25/10/01 from: denmark house the broadway west hendon london NW9 7HZ
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
Secretary resigned;director resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
New secretary appointed
dot icon16/11/2000
Full group accounts made up to 2000-03-31
dot icon02/10/2000
Return made up to 28/09/00; no change of members
dot icon21/09/2000
Director resigned
dot icon18/07/2000
New secretary appointed
dot icon17/07/2000
Secretary resigned
dot icon26/10/1999
Full group accounts made up to 1999-03-31
dot icon26/10/1999
Return made up to 28/09/99; full list of members
dot icon31/08/1999
Ad 24/08/99--------- £ si [email protected]=4 £ ic 4366/4370
dot icon31/08/1999
Ad 23/08/99--------- £ si [email protected]=34 £ ic 4332/4366
dot icon31/08/1999
Ad 23/08/99--------- £ si [email protected]=30 £ ic 4302/4332
dot icon31/08/1999
Ad 16/08/99--------- £ si [email protected]=3 £ ic 4299/4302
dot icon28/07/1999
Ad 21/07/99--------- £ si [email protected]=2 £ ic 4297/4299
dot icon05/07/1999
New director appointed
dot icon20/05/1999
Ad 04/05/99--------- £ si [email protected]=2 £ ic 4295/4297
dot icon22/04/1999
Ad 30/03/99--------- £ si [email protected]=2 £ ic 4293/4295
dot icon08/12/1998
Director resigned
dot icon22/10/1998
Full group accounts made up to 1998-03-31
dot icon22/10/1998
Return made up to 28/09/98; full list of members
dot icon09/04/1998
Director resigned
dot icon24/10/1997
Full group accounts made up to 1997-03-31
dot icon24/10/1997
Return made up to 28/09/97; no change of members
dot icon24/09/1997
New director appointed
dot icon24/09/1997
Director resigned
dot icon26/03/1997
New director appointed
dot icon26/02/1997
Director resigned
dot icon23/12/1996
Director's particulars changed
dot icon12/12/1996
New director appointed
dot icon21/10/1996
Full group accounts made up to 1996-03-31
dot icon21/10/1996
Return made up to 28/09/96; full list of members
dot icon09/11/1995
Ad 30/10/95--------- £ si [email protected]=3 £ ic 4290/4293
dot icon20/10/1995
Return made up to 28/09/95; full list of members
dot icon28/09/1995
New director appointed
dot icon08/08/1995
Full group accounts made up to 1995-03-31
dot icon07/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full group accounts made up to 1994-03-31
dot icon21/12/1994
Director's particulars changed
dot icon18/10/1994
Director's particulars changed
dot icon18/10/1994
Return made up to 28/09/94; full list of members
dot icon03/03/1994
Director resigned
dot icon20/10/1993
Return made up to 28/09/93; full list of members
dot icon18/10/1993
Full group accounts made up to 1993-03-31
dot icon01/09/1993
Ad 25/08/93--------- £ si [email protected]=4 £ ic 4234/4238
dot icon06/06/1993
Director's particulars changed
dot icon11/01/1993
Full group accounts made up to 1992-03-31
dot icon20/10/1992
Return made up to 28/09/92; full list of members
dot icon01/04/1992
Resolutions
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Resolutions
dot icon04/02/1992
£ sr 400000@1 28/02/91
dot icon18/10/1991
Full group accounts made up to 1991-03-31
dot icon18/10/1991
Return made up to 28/09/91; full list of members
dot icon11/09/1991
Ad 02/09/91--------- £ si 14@1=14 £ ic 404220/404234
dot icon15/04/1991
Ad 25/03/91--------- £ si 20@1=20 £ ic 404200/404220
dot icon09/01/1991
New director appointed
dot icon19/10/1990
Full group accounts made up to 1990-03-31
dot icon19/10/1990
Return made up to 28/09/90; full list of members
dot icon07/09/1990
Ad 31/08/90--------- £ si 200@1=200 £ ic 404000/404200
dot icon27/10/1989
New director appointed
dot icon25/10/1989
Full group accounts made up to 1989-03-31
dot icon25/10/1989
Return made up to 06/10/89; full list of members
dot icon02/10/1989
Director resigned
dot icon05/07/1989
Registered office changed on 05/07/89 from: sutherland house 70-78 the broadway london NW9 7BT
dot icon22/06/1989
New director appointed
dot icon25/04/1989
Director resigned
dot icon20/02/1989
Return made up to 10/02/89; full list of members
dot icon01/02/1989
Full group accounts made up to 1988-03-31
dot icon29/02/1988
Return made up to 09/02/88; full list of members
dot icon05/02/1988
Full group accounts made up to 1987-03-31
dot icon19/10/1987
New director appointed
dot icon11/02/1987
Return made up to 03/02/87; full list of members
dot icon29/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon07/12/1984
Certificate of change of name
dot icon13/09/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/05/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
03/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
03/05/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Paul Anthony
Director
17/02/2016 - 05/12/2017
245
Morris, Timothy Simon
Director
20/10/2009 - 02/03/2010
143
Taylor, Roger William
Director
29/05/2001 - 31/07/2009
76
Baker, Andrew Robert
Director
18/09/1997 - 24/11/1998
17
Budge, Duncan William Allan
Director
28/02/1997 - 29/05/2001
21

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 CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED

CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED is an(a) Active company incorporated on 13/09/1984 with the registered office located at 1 Portal Way, London, W3 6RS. 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 CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED?

toggle

CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED is currently Active. It was registered on 13/09/1984 .

Where is CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED located?

toggle

CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED is registered at 1 Portal Way, London, W3 6RS.

What does CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED do?

toggle

CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED?

toggle

The latest filing was on 12/11/2025: Notice of agreement to exemption from audit of accounts for period ending 03/05/25.