WORLDMATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

WORLDMATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04005903

Incorporation date

01/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

69-71 East Street, Epsom, Surrey KT17 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2000)
dot icon07/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Director's details changed for Mr Nilesh Chimanbhai Patel on 2020-11-30
dot icon15/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon01/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon12/10/2016
Termination of appointment of Michael Leonard Gasson as a director on 2016-09-30
dot icon08/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon09/12/2015
Director's details changed for Mr Michael Leonard Gasson on 2015-12-04
dot icon07/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon29/12/2014
Director's details changed for Mr Michael Leonard Gasson on 2014-12-04
dot icon29/12/2014
Secretary's details changed for Rachel Agourakis on 2014-12-04
dot icon28/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon07/11/2013
Second filing of AP01 previously delivered to Companies House
dot icon17/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon30/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/05/2012
Appointment of Nilesh Chimanbhai Patel as a director
dot icon20/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon06/09/2011
Accounts for a small company made up to 2010-12-31
dot icon01/07/2011
Auditor's resignation
dot icon24/06/2011
Registered office address changed from 17a Anyards Road Cobham Surrey KT11 2LW Uk on 2011-06-24
dot icon06/06/2011
Appointment of Mr Michael Leonard Gasson as a director
dot icon06/06/2011
Termination of appointment of Martin Randerson as a director
dot icon01/03/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon25/08/2010
Accounts for a small company made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon07/07/2009
Accounts for a small company made up to 2008-12-31
dot icon23/02/2009
Registered office changed on 23/02/2009 from 34A high street cobham surrey KT11 3EB
dot icon19/01/2009
Return made up to 04/12/08; full list of members
dot icon16/12/2008
Appointment terminated secretary caroline randerson
dot icon16/12/2008
Secretary appointed rachel agourakis
dot icon03/12/2008
Accounts for a small company made up to 2007-12-31
dot icon13/03/2008
Return made up to 04/12/07; full list of members
dot icon05/03/2008
Director's change of particulars / martin randerson / 01/09/2007
dot icon05/03/2008
Secretary's change of particulars / caroline randerson / 31/03/2007
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon09/01/2007
Return made up to 04/12/06; full list of members
dot icon05/01/2007
Secretary's particulars changed
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 04/12/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
Registered office changed on 27/06/05 from: 36 high street cobham surrey KT11 3EB
dot icon01/12/2004
Return made up to 04/12/04; full list of members
dot icon17/08/2004
Full accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 04/12/03; full list of members
dot icon09/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/12/2002
Return made up to 04/12/02; full list of members
dot icon12/12/2002
Certificate of change of name
dot icon17/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/09/2002
Registered office changed on 17/09/02 from: the old bank 109 hare lane claygate surrey KT10 0QY
dot icon11/12/2001
Return made up to 04/12/01; full list of members
dot icon23/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/07/2001
Return made up to 01/06/01; full list of members
dot icon16/02/2001
Registered office changed on 16/02/01 from: the cedar house hotel mill road cobham surrey KT11 3AL
dot icon22/08/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon16/08/2000
Certificate of change of name
dot icon15/08/2000
New secretary appointed
dot icon15/08/2000
New director appointed
dot icon09/08/2000
Registered office changed on 09/08/00 from: 39A leicester road salford lancashire M7 4AS
dot icon09/08/2000
Secretary resigned
dot icon09/08/2000
Director resigned
dot icon01/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
46.47K
-
0.00
-
-
2022
0
46.47K
-
0.00
-
-
2022
0
46.47K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

46.47K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/06/2000 - 04/08/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
01/06/2000 - 04/08/2000
12878
Patel, Nilesh Chimanbhai
Director
21/05/2012 - Present
21
Randerson, Martin Robert Paul
Director
04/08/2000 - 02/06/2011
15
Gasson, Michael Leonard
Director
02/06/2011 - 30/09/2016
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WORLDMATE SERVICES LIMITED

WORLDMATE SERVICES LIMITED is an(a) Active company incorporated on 01/06/2000 with the registered office located at 69-71 East Street, Epsom, Surrey KT17 1BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WORLDMATE SERVICES LIMITED?

toggle

WORLDMATE SERVICES LIMITED is currently Active. It was registered on 01/06/2000 .

Where is WORLDMATE SERVICES LIMITED located?

toggle

WORLDMATE SERVICES LIMITED is registered at 69-71 East Street, Epsom, Surrey KT17 1BP.

What does WORLDMATE SERVICES LIMITED do?

toggle

WORLDMATE SERVICES LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for WORLDMATE SERVICES LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-04 with no updates.