Worldclaim Limited LONDON


Worldclaim started in year 2002 as Private Limited Company with registration number 04370512. The Worldclaim company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at New Derwent House. Postal code: WC1X 8TA.

The firm has 3 directors, namely Roy W., Robert H. and Richard H.. Of them, Robert H., Richard H. have been with the company the longest, being appointed on 24 April 2002 and Roy W. has been with the company for the least time - from 10 September 2008. At the moment there is 1 former director listed by the firm - David W., who left the firm on 26 August 2008. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Worldclaim Limited Address / Contact

Office Address New Derwent House
Office Address2 69-73 Theobalds Road
Town London
Post code WC1X 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04370512
Date of Incorporation Fri, 8th Feb 2002
Industry Banks
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Roy W.

Position: Director

Appointed: 10 September 2008

Robert H.

Position: Director

Appointed: 24 April 2002

Richard H.

Position: Director

Appointed: 24 April 2002

David W.

Position: Director

Appointed: 24 April 2002

Resigned: 26 August 2008

Alan T.

Position: Secretary

Appointed: 24 April 2002

Resigned: 14 October 2009

International Company Management Limited

Position: Corporate Director

Appointed: 19 February 2002

Resigned: 26 April 2002

Portman Welbeck Limited

Position: Secretary

Appointed: 19 February 2002

Resigned: 26 April 2002

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2002

Resigned: 19 February 2002

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 February 2002

Resigned: 19 February 2002

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Cardinal Lysander Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cardinal Lysander Limited

New Derwent House 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02610133
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 738 820-1 621 199-1 620 239       
Balance Sheet
Debtors57 54356 58356 58356 58356 58356 58356 58356 583  
Net Assets Liabilities   -1 620 239-1 620 239-1 620 239-1 620 239-1 620 239-1 676 822-1 676 822
Other Debtors   56 58356 58356 58356 58356 583  
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-1 738 821-1 621 200-1 620 240       
Shareholder Funds-1 738 820-1 621 199-1 620 239       
Other
Amounts Owed By Related Parties  56 58356 583      
Other Creditors  1 676 8221 676 8221 676 8221 676 8221 676 8221 676 8221 676 8221 676 822
Average Number Employees During Period     33333
Creditors   1 676 8221 676 8221 676 8221 676 8221 676 8221 676 8221 676 822
Total Assets Less Current Liabilities-1 738 820-1 621 199-1 620 23956 58356 58356 58356 58356 583  
Creditors Due Within One Year1 796 3631 677 7821 676 822       
Number Shares Allotted 11       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (6 pages)

Company search