DEVELOPING WORLD SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DEVELOPING WORLD SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03526657

Incorporation date

13/03/1998

Size

Small

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1998)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/04/2025
Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2025-04-01
dot icon26/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon25/03/2025
Director's details changed for Kageyuki Nagao on 2024-05-31
dot icon25/03/2025
Director's details changed for Satoshi Furui on 2024-12-26
dot icon25/03/2025
Director's details changed for Mr Toshiyuki Takahashi on 2024-03-26
dot icon25/03/2025
Director's details changed for Mr Yasumasa Ninomiya on 2024-03-26
dot icon19/11/2024
Accounts for a small company made up to 2023-12-31
dot icon01/07/2024
Second filing for the appointment of Mr Kageyuki Nagao as a director
dot icon19/06/2024
Termination of appointment of Barry James Burke as a director on 2024-05-31
dot icon19/06/2024
Termination of appointment of David John Harrison as a director on 2024-05-31
dot icon19/06/2024
Termination of appointment of Zayne Louis Julius as a director on 2024-05-31
dot icon19/06/2024
Appointment of Mr Kageyuki Nagao as a director on 2024-05-31
dot icon10/06/2024
Confirmation statement made on 2024-03-13 with updates
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon20/03/2024
Registered office address changed from Ashcombe Court Woolsack Way Godalming GU7 1LQ England to 89 Spa Road London SE16 3SG on 2024-03-20
dot icon07/02/2024
Withdrawal of a person with significant control statement on 2024-02-07
dot icon07/02/2024
Notification of Eiichi Miyazawa as a person with significant control on 2024-02-07
dot icon12/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon07/12/2023
Accounts for a small company made up to 2023-03-31
dot icon18/09/2023
Termination of appointment of Thomas Fujinaga as a director on 2023-09-05
dot icon11/08/2023
Termination of appointment of Mamoru Seki as a director on 2023-08-08
dot icon11/08/2023
Appointment of Mr Toshiyuki Takahashi as a director on 2023-08-08
dot icon11/08/2023
Appointment of Mr Yasumasa Ninomiya as a director on 2023-08-08
dot icon27/07/2023
Termination of appointment of Jim Ellis as a director on 2023-07-26
dot icon30/06/2023
Appointment of Satoshi Furui as a director on 2023-06-25
dot icon19/04/2023
Confirmation statement made on 2023-03-13 with updates
dot icon19/04/2023
Cessation of Logigear Corporation, Inc. as a person with significant control on 2022-01-17
dot icon19/04/2023
Notification of a person with significant control statement
dot icon24/03/2023
Accounts for a small company made up to 2022-03-31
dot icon18/06/2022
Compulsory strike-off action has been discontinued
dot icon17/06/2022
Confirmation statement made on 2022-03-13 with updates
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon19/01/2022
Resolutions
dot icon19/01/2022
Memorandum and Articles of Association
dot icon18/01/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon17/01/2022
Registered office address changed from Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 2022-01-17
dot icon17/01/2022
Notification of Logigear Corporation, Inc. as a person with significant control on 2022-01-17
dot icon17/01/2022
Cessation of Zayne Louis Julius as a person with significant control on 2022-01-17
dot icon17/01/2022
Cessation of Barry James Burke as a person with significant control on 2022-01-17
dot icon17/01/2022
Cessation of David John Harrison as a person with significant control on 2022-01-17
dot icon17/01/2022
Appointment of Jim Ellis as a director on 2022-01-17
dot icon17/01/2022
Appointment of Hung Nguyen as a director on 2022-01-17
dot icon17/01/2022
Appointment of Denny Nguyen as a director on 2022-01-17
dot icon17/01/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Cessation of Pertiena Julius as a person with significant control on 2021-10-25
dot icon10/11/2021
Cessation of Claire Elizabeth Burke as a person with significant control on 2021-10-25
dot icon20/10/2021
Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-10-20
dot icon24/03/2021
Satisfaction of charge 1 in full
dot icon23/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/04/2017
Sub-division of shares on 2017-03-09
dot icon03/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon09/04/2015
Termination of appointment of Lynne Alison Kitwood as a director on 2014-09-29
dot icon09/04/2015
Termination of appointment of Lynne Alison Kitwood as a secretary on 2014-09-29
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Purchase of own shares.
dot icon17/10/2014
Cancellation of shares. Statement of capital on 2014-09-29
dot icon31/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon19/02/2014
Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 2014-02-19
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon26/03/2010
Secretary's details changed for Lynne Alison Kitwood on 2010-03-13
dot icon26/03/2010
Director's details changed for David John Harrison on 2010-03-13
dot icon26/03/2010
Director's details changed for Barry James Burke on 2010-03-13
dot icon26/03/2010
Director's details changed for Lynne Alison Kitwood on 2010-03-13
dot icon26/03/2010
Director's details changed for Zayne Louis Julius on 2010-03-13
dot icon17/11/2009
Accounts for a small company made up to 2009-03-31
dot icon23/03/2009
Capitals not rolled up
dot icon19/03/2009
Return made up to 13/03/09; full list of members
dot icon29/01/2009
Accounts for a small company made up to 2008-03-31
dot icon05/09/2008
Appointment terminated director lee balsom
dot icon08/05/2008
Return made up to 13/03/08; full list of members
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon27/03/2007
Return made up to 13/03/07; full list of members
dot icon30/01/2007
Accounts for a small company made up to 2006-03-31
dot icon30/03/2006
Return made up to 13/03/06; full list of members
dot icon12/01/2006
Accounts for a small company made up to 2005-03-31
dot icon11/07/2005
£ ic 900/750 24/05/05 £ sr 150@1=150
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned
dot icon14/04/2005
Return made up to 13/03/05; full list of members
dot icon25/01/2005
Accounts for a small company made up to 2004-03-31
dot icon11/03/2004
Return made up to 13/03/04; full list of members
dot icon13/11/2003
Full accounts made up to 2003-03-31
dot icon11/08/2003
Registered office changed on 11/08/03 from: 31 castle street high wycombe buckinghamshire HP13 6RU
dot icon09/07/2003
Registered office changed on 09/07/03 from: russell bedord house city forum 250 city road london EC1V 2QQ
dot icon02/04/2003
Return made up to 13/03/03; full list of members
dot icon09/12/2002
Accounts for a small company made up to 2002-03-31
dot icon09/05/2002
Accounts for a small company made up to 2001-03-31
dot icon03/05/2002
Return made up to 13/03/02; full list of members
dot icon11/04/2002
Secretary resigned
dot icon11/04/2002
New secretary appointed
dot icon10/04/2002
New director appointed
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon20/03/2001
Return made up to 13/03/01; full list of members
dot icon20/12/2000
Particulars of mortgage/charge
dot icon12/10/2000
Accounts for a small company made up to 2000-03-31
dot icon28/03/2000
Director's particulars changed
dot icon28/03/2000
Director's particulars changed
dot icon28/03/2000
Director's particulars changed
dot icon28/03/2000
Return made up to 13/03/00; full list of members
dot icon14/03/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon29/10/1999
Accounts for a small company made up to 1999-04-30
dot icon04/08/1999
New director appointed
dot icon04/08/1999
Ad 19/06/99--------- £ si 100@1=100 £ ic 800/900
dot icon04/08/1999
Nc inc already adjusted 19/06/99
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon12/05/1999
Return made up to 13/03/99; full list of members
dot icon26/10/1998
New director appointed
dot icon26/10/1998
Ad 30/08/98--------- £ si 100@1=100 £ ic 700/800
dot icon22/09/1998
New director appointed
dot icon21/09/1998
Ad 20/08/98--------- £ si 100@1=100 £ ic 600/700
dot icon24/06/1998
Ad 09/05/98--------- £ si 598@1=598 £ ic 2/600
dot icon24/06/1998
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon20/03/1998
Director resigned
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New secretary appointed;new director appointed
dot icon13/03/1998
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
31/12/2024
dot iconNext confirmation date
13/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, David John
Director
13/03/1998 - 31/05/2024
-
Mr Zayne Louis Julius
Director
19/06/1999 - 31/05/2024
4
Barry James Burke
Director
13/03/1998 - 31/05/2024
-
Nguyen, Denny
Director
17/01/2022 - 03/02/2023
-
Nguyen, Hung
Director
17/01/2022 - 03/02/2023
-

Persons with Significant Control

7
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 DEVELOPING WORLD SYSTEMS LIMITED

DEVELOPING WORLD SYSTEMS LIMITED is an(a) Active company incorporated on 13/03/1998 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 4 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 DEVELOPING WORLD SYSTEMS LIMITED?

toggle

DEVELOPING WORLD SYSTEMS LIMITED is currently Active. It was registered on 13/03/1998 .

Where is DEVELOPING WORLD SYSTEMS LIMITED located?

toggle

DEVELOPING WORLD SYSTEMS LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does DEVELOPING WORLD SYSTEMS LIMITED do?

toggle

DEVELOPING WORLD SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DEVELOPING WORLD SYSTEMS LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with no updates.