Worldwide Techservices Uk Limited WINDSOR


Founded in 2004, Worldwide Techservices Uk, classified under reg no. 05027063 is an active company. Currently registered at Gainsborough House SL4 1TX, Windsor the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2010-01-25 Worldwide Techservices Uk Limited is no longer carrying the name Qualxserv Uk.

At the moment there are 3 directors in the the company, namely Lloyd N., Dov H. and George K.. In addition one secretary - Lloyd N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Worldwide Techservices Uk Limited Address / Contact

Office Address Gainsborough House
Office Address2 59-60 Thames Street
Town Windsor
Post code SL4 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05027063
Date of Incorporation Tue, 27th Jan 2004
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Lloyd N.

Position: Secretary

Appointed: 31 March 2012

Lloyd N.

Position: Director

Appointed: 21 November 2011

Dov H.

Position: Director

Appointed: 21 November 2011

George K.

Position: Director

Appointed: 15 January 2009

Nicole N.

Position: Director

Appointed: 21 November 2011

Resigned: 30 March 2012

Nicole N.

Position: Secretary

Appointed: 21 November 2011

Resigned: 30 March 2012

Brendan K.

Position: Director

Appointed: 02 February 2009

Resigned: 14 February 2011

Robert L.

Position: Director

Appointed: 15 January 2009

Resigned: 02 February 2009

Jeffrey C.

Position: Director

Appointed: 15 June 2005

Resigned: 15 January 2009

Larry T.

Position: Director

Appointed: 15 June 2005

Resigned: 14 April 2006

Jack C.

Position: Director

Appointed: 22 November 2004

Resigned: 15 January 2009

Steve D.

Position: Secretary

Appointed: 27 January 2004

Resigned: 21 November 2011

Craig C.

Position: Director

Appointed: 27 January 2004

Resigned: 30 September 2004

Brian S.

Position: Director

Appointed: 27 January 2004

Resigned: 28 February 2005

Mark S.

Position: Director

Appointed: 27 January 2004

Resigned: 19 November 2004

Steve D.

Position: Director

Appointed: 27 January 2004

Resigned: 21 November 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is George K. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Leah K. This PSC owns 25-50% shares.

George K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Leah K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Qualxserv Uk January 25, 2010
Banctec Service Uk February 2, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a small company made up to 2021-12-31
filed on: 5th, October 2022
Free Download (9 pages)

Company search

Advertisements