THE WORLD SCHOOLS DEBATING CHAMPIONSHIPS LIMITED

Register to unlock more data on OkredoRegister

THE WORLD SCHOOLS DEBATING CHAMPIONSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06666449

Incorporation date

06/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

384b Kingsland Road, London E8 4AACopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2008)
dot icon03/09/2025
Termination of appointment of Elisha Owusu Akyaw as a director on 2025-08-20
dot icon03/09/2025
Appointment of Mr Jeffrey Scott Wunn as a director on 2025-08-20
dot icon03/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon22/04/2025
Appointment of Mr Mubarrat Wassey as a director on 2025-04-10
dot icon17/04/2025
Termination of appointment of Kallina Marina Basli as a director on 2025-04-10
dot icon17/04/2025
Director's details changed for Ms Geneva Elizabeth Roy on 2025-03-17
dot icon04/04/2025
Registered office address changed from 370 Green Lanes Flat 16 London N4 1DA England to 384B Kingsland Road London E8 4AA on 2025-04-04
dot icon14/10/2024
Registered office address changed from 78 Malden Road Flat 1 London England to 370 Green Lanes Flat 16 London N4 1DA on 2024-10-14
dot icon11/09/2024
Appointment of Ms Geetha Creffield as a director on 2024-07-29
dot icon10/09/2024
Termination of appointment of Viren Beruwalage as a director on 2024-07-29
dot icon10/09/2024
Director's details changed for Scott James Ralston on 2024-09-05
dot icon10/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon30/05/2024
Appointment of Mr Viren Beruwalage as a director on 2024-04-22
dot icon29/04/2024
Termination of appointment of Yan Cong Benjamin Goh as a director on 2024-04-11
dot icon29/04/2024
Appointment of Miss Joy Awulika Hadome as a director on 2024-01-12
dot icon29/04/2024
Termination of appointment of Phiwe Salukazana as a director on 2024-01-12
dot icon29/04/2024
Appointment of Mr Matija Pušnik as a director on 2024-01-12
dot icon29/04/2024
Termination of appointment of Beth Warburton as a director on 2024-01-12
dot icon29/04/2024
Termination of appointment of Rimbilana N'wa-Nghondzweni Shingange as a director on 2024-01-12
dot icon29/04/2024
Appointment of Mr Ahmad Tousif Jami as a director on 2024-01-12
dot icon29/04/2024
Director's details changed for Ms Geneva Elizabeth Roy on 2022-06-01
dot icon20/10/2023
Micro company accounts made up to 2022-08-31
dot icon13/09/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
Termination of appointment of Ruth Acolatse as a director on 2023-08-01
dot icon12/09/2023
Appointment of Mr Elisha Owusu Akyaw as a director on 2023-08-01
dot icon12/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon20/02/2023
Registered office address changed from 10 Essence House Selsea Place London N16 8BE United Kingdom to 78 Malden Road Flat 1 London on 2023-02-20
dot icon19/02/2023
Appointment of Ms Ruth Acolatse as a director on 2023-01-20
dot icon10/01/2023
Compulsory strike-off action has been discontinued
dot icon08/01/2023
Termination of appointment of Anastazija Stupar as a director on 2022-09-03
dot icon08/01/2023
Termination of appointment of Enting Lee as a director on 2022-12-09
dot icon08/01/2023
Appointment of Mr Yan Cong Benjamin Goh as a director on 2022-09-03
dot icon08/01/2023
Confirmation statement made on 2022-08-28 with no updates
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon23/06/2022
Micro company accounts made up to 2021-08-31
dot icon20/05/2022
Appointment of Phiwe Salukazana as a director on 2021-10-05
dot icon19/05/2022
Appointment of Mrs Beth Warburton as a director on 2021-10-05
dot icon19/05/2022
Appointment of Miss Rimbilana N'wa-Nghondzweni Shingange as a director on 2021-10-05
dot icon26/04/2022
Termination of appointment of Irene Mary Mcgrath as a director on 2021-10-05
dot icon26/04/2022
Termination of appointment of Mark David Fenner Gabriel as a director on 2021-10-05
dot icon26/04/2022
Termination of appointment of Andrew Fitch as a director on 2021-10-05
dot icon11/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon17/08/2021
Appointment of Anastazija Stupar as a director on 2021-08-07
dot icon17/08/2021
Termination of appointment of Tracey Lee as a director on 2021-08-07
dot icon17/08/2021
Termination of appointment of Sharmila Parmanand as a director on 2021-08-07
dot icon17/08/2021
Appointment of Enting Lee as a director on 2021-08-07
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon29/12/2020
Appointment of Kallina Marina Basli as a director on 2020-10-29
dot icon23/12/2020
Appointment of Scott James Ralston as a director on 2020-10-29
dot icon23/12/2020
Termination of appointment of David Kent Peterson as a director on 2020-10-29
dot icon23/12/2020
Termination of appointment of Delfina Maria Vildosola as a director on 2020-10-29
dot icon12/10/2020
Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom to 10 Essence House Selsea Place London N16 8BE on 2020-10-12
dot icon03/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon03/09/2020
Appointment of Sharmila Parmanand as a director on 2020-08-28
dot icon02/09/2020
Termination of appointment of Cynthia Kay Timmons as a director on 2020-08-28
dot icon08/06/2020
Appointment of Andrew Fitch as a director on 2019-10-30
dot icon08/06/2020
Termination of appointment of Jeffrey Scott Wunn as a director on 2019-10-30
dot icon03/06/2020
Micro company accounts made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon20/08/2019
Termination of appointment of Christopher Michael Sanchez as a director on 2019-07-29
dot icon20/08/2019
Appointment of Ms Geneva Elizabeth Roy as a director on 2019-07-29
dot icon01/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/03/2019
Appointment of Delfina Maria Vildosola as a director on 2018-10-15
dot icon26/02/2019
Appointment of Dr. David Kent Peterson as a director on 2018-10-15
dot icon29/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon29/08/2018
Termination of appointment of Rocío Guadalupe Abril as a director on 2018-07-26
dot icon20/05/2018
Appointment of Jeffrey Scott Wunn as a director on 2017-08-08
dot icon17/05/2018
Appointment of Irene Mary Mcgrath as a director on 2017-08-08
dot icon17/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/11/2017
Termination of appointment of Joshua Kyuil Park as a director on 2017-10-06
dot icon29/11/2017
Termination of appointment of Mehvesh Mumtaz Ahmed as a director on 2017-10-06
dot icon29/11/2017
Termination of appointment of Christopher Michael Erskine as a director on 2017-10-06
dot icon29/11/2017
Termination of appointment of Ondrej Krasny as a director on 2017-10-06
dot icon21/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon18/08/2017
Appointment of Prof Joshua Kyuil Park as a director on 2017-08-08
dot icon18/08/2017
Appointment of Prof. Joshua Kyuil Park as a director on 2017-08-13
dot icon18/08/2017
Appointment of Tracey Lee as a director on 2017-08-13
dot icon09/06/2017
Registered office address changed from 5 st. John's Lane London EC1M 4BH to The Courtyard High Street Ascot Berkshire SL5 7HP on 2017-06-09
dot icon23/05/2017
Micro company accounts made up to 2016-08-31
dot icon20/03/2017
Appointment of Rocío Guadalupe Abril as a director on 2017-01-19
dot icon15/03/2017
Termination of appointment of Trevor Robert Sather as a director on 2017-01-19
dot icon15/03/2017
Termination of appointment of Daragh Joseph Grant as a director on 2017-01-19
dot icon15/03/2017
Appointment of Christopher Michael Sanchez as a director on 2017-01-19
dot icon15/03/2017
Appointment of Ondrej Krasny as a director on 2017-01-19
dot icon17/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon17/07/2016
Termination of appointment of Taimur Khalid Bandey as a director on 2016-07-17
dot icon30/05/2016
Micro company accounts made up to 2015-08-31
dot icon02/04/2016
Director's details changed for Mr Trevor Robert Sather on 2016-04-01
dot icon08/10/2015
Appointment of Mark David Fenner Gabriel as a director on 2015-10-07
dot icon08/10/2015
Appointment of Taimur Khalid Bandey as a director on 2015-10-07
dot icon08/10/2015
Appointment of Cynthia Kay Timmons as a director on 2015-10-07
dot icon01/09/2015
Annual return made up to 2015-08-06 no member list
dot icon11/06/2015
Registered office address changed from C/O Trevor Sather 86 White Hart Lane London SW13 0QA to 5 st. John's Lane London EC1M 4BH on 2015-06-11
dot icon08/06/2015
Termination of appointment of Thomas Alexander Croome Mclennan as a director on 2015-04-23
dot icon27/05/2015
Micro company accounts made up to 2014-08-31
dot icon17/11/2014
Termination of appointment of Geetha Creffield as a director on 2014-11-16
dot icon17/11/2014
Termination of appointment of Evanthia Giannakouri as a director on 2014-11-16
dot icon02/09/2014
Annual return made up to 2014-08-06 no member list
dot icon23/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/07/2014
Termination of appointment of John Baty as a director
dot icon03/09/2013
Director's details changed for Mrs Geetha Creffield on 2013-09-01
dot icon02/09/2013
Director's details changed for Mr. Daragh Joseph Grant on 2012-08-01
dot icon02/09/2013
Annual return made up to 2013-08-06 no member list
dot icon29/07/2013
Termination of appointment of Bojana Skrt as a director
dot icon11/07/2013
Appointment of Thomas Alexander Croome Mclennan as a director
dot icon11/07/2013
Appointment of John Edward Baty as a director
dot icon11/07/2013
Termination of appointment of Taimur Bandey as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/09/2012
Annual return made up to 2012-08-06 no member list
dot icon19/09/2012
Director's details changed for Mr Trevor Robert Sather on 2012-09-19
dot icon07/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon06/06/2012
Appointment of Christopher Michael Erskine as a director
dot icon31/05/2012
Termination of appointment of Yuri Romanenkov as a director
dot icon29/02/2012
Termination of appointment of James Probert as a director
dot icon01/09/2011
Registered office address changed from Dartmouth House 37 Charles Street London W1J 5ED United Kingdom on 2011-09-01
dot icon17/08/2011
Annual return made up to 2011-08-06 no member list
dot icon27/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon25/05/2011
Appointment of Ms Evanthia Giannakouri as a director
dot icon23/05/2011
Appointment of Mr Trevor Robert Sather as a director
dot icon23/05/2011
Termination of appointment of Pascual Garcia as a director
dot icon23/05/2011
Appointment of Ms Mehvesh Mumtaz Ahmed as a director
dot icon23/05/2011
Termination of appointment of Andrea Coomber as a director
dot icon05/03/2011
Appointment of Ms Bojana Skrt as a director
dot icon28/02/2011
Appointment of Mrs Geetha Creffield as a director
dot icon26/02/2011
Termination of appointment of Asher Weill as a director
dot icon26/02/2011
Termination of appointment of Claire Ryan as a director
dot icon01/09/2010
Annual return made up to 2010-08-06 no member list
dot icon01/09/2010
Director's details changed for Mr Andrew Christopher Goodman on 2010-08-06
dot icon01/09/2010
Director's details changed for Mr Pascual Iv Bienvenido Garcia on 2010-08-06
dot icon01/09/2010
Director's details changed for Ms Claire Marie Elizabeth Ryan on 2010-08-06
dot icon01/09/2010
Director's details changed for Mr Yuri Romanenkov on 2010-08-06
dot icon01/09/2010
Director's details changed for Mr Asher Weill on 2010-08-06
dot icon01/09/2010
Termination of appointment of Andrew Goodman as a director
dot icon04/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon01/03/2010
Appointment of Taimur Khalid Bandey as a director
dot icon01/03/2010
Appointment of Mr. Daragh Joseph Grant as a director
dot icon30/11/2009
Termination of appointment of James Probert as a secretary
dot icon05/11/2009
Termination of appointment of James Probert as a secretary
dot icon05/11/2009
Secretary's details changed for Mr James David Probert on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr James David Probert on 2009-10-01
dot icon29/10/2009
Termination of appointment of Jaime Soriano as a director
dot icon03/09/2009
Annual return made up to 06/08/09
dot icon03/09/2009
Location of register of members
dot icon03/09/2009
Registered office changed on 03/09/2009 from dartmouth house 37 charles street london W1J 5ED
dot icon03/09/2009
Location of debenture register
dot icon20/04/2009
Secretary appointed mr james david probert
dot icon20/04/2009
Director appointed mr james david probert
dot icon20/04/2009
Appointment terminated director nicholas pacheco
dot icon20/04/2009
Appointment terminated director michael birshan
dot icon09/12/2008
Director appointed mr andrew christopher goodman
dot icon09/12/2008
Director appointed mr pascual iv bienvenido garcia
dot icon09/12/2008
Director appointed mr nicholas michael pacheco
dot icon09/12/2008
Director appointed ms claire marie elizabeth ryan
dot icon09/12/2008
Director appointed mr jaime beinicito soriano
dot icon09/12/2008
Director appointed mr asher weill
dot icon09/12/2008
Director's change of particulars / michael birshan / 01/12/2008
dot icon06/08/2008
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
31/08/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.89K
-
0.00
-
-
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

55
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 THE WORLD SCHOOLS DEBATING CHAMPIONSHIPS LIMITED

THE WORLD SCHOOLS DEBATING CHAMPIONSHIPS LIMITED is an(a) Active company incorporated on 06/08/2008 with the registered office located at 384b Kingsland Road, London E8 4AA. There are currently 9 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 THE WORLD SCHOOLS DEBATING CHAMPIONSHIPS LIMITED?

toggle

THE WORLD SCHOOLS DEBATING CHAMPIONSHIPS LIMITED is currently Active. It was registered on 06/08/2008 .

Where is THE WORLD SCHOOLS DEBATING CHAMPIONSHIPS LIMITED located?

toggle

THE WORLD SCHOOLS DEBATING CHAMPIONSHIPS LIMITED is registered at 384b Kingsland Road, London E8 4AA.

What does THE WORLD SCHOOLS DEBATING CHAMPIONSHIPS LIMITED do?

toggle

THE WORLD SCHOOLS DEBATING CHAMPIONSHIPS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE WORLD SCHOOLS DEBATING CHAMPIONSHIPS LIMITED?

toggle

The latest filing was on 03/09/2025: Termination of appointment of Elisha Owusu Akyaw as a director on 2025-08-20.