You are here: bizstats.co.uk > a-z index > W list > WR list

Wrg Worldwide Limited LONDON


Wrg Worldwide started in year 2011 as Private Limited Company with registration number 07661987. The Wrg Worldwide company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 8th Floor, Holborn Gate. Postal code: WC2A 1AN. Since 2011-07-06 Wrg Worldwide Limited is no longer carrying the name Aghoco 1052.

The company has 3 directors, namely Martin M., Neil J. and Russell L.. Of them, Russell L. has been with the company the longest, being appointed on 27 May 2016 and Martin M. and Neil J. have been with the company for the least time - from 1 July 2017. 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.

Wrg Worldwide Limited Address / Contact

Office Address 8th Floor, Holborn Gate
Office Address2 26 Southampton Buildings
Town London
Post code WC2A 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07661987
Date of Incorporation Wed, 8th Jun 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Martin M.

Position: Director

Appointed: 01 July 2017

Neil J.

Position: Director

Appointed: 01 July 2017

Russell L.

Position: Director

Appointed: 27 May 2016

Craig M.

Position: Secretary

Appointed: 01 July 2017

Resigned: 31 March 2018

Robin P.

Position: Director

Appointed: 29 July 2016

Resigned: 01 July 2017

Ian P.

Position: Director

Appointed: 02 February 2016

Resigned: 01 July 2017

Steven K.

Position: Director

Appointed: 08 September 2015

Resigned: 14 December 2017

David S.

Position: Director

Appointed: 31 July 2013

Resigned: 31 December 2023

Craig B.

Position: Director

Appointed: 17 November 2011

Resigned: 30 August 2012

James F.

Position: Director

Appointed: 10 August 2011

Resigned: 08 September 2015

Barry D.

Position: Director

Appointed: 10 August 2011

Resigned: 31 July 2013

Michael G.

Position: Director

Appointed: 10 August 2011

Resigned: 08 September 2015

Steven K.

Position: Secretary

Appointed: 10 August 2011

Resigned: 01 July 2017

Simon B.

Position: Director

Appointed: 10 August 2011

Resigned: 01 July 2017

Karen P.

Position: Director

Appointed: 10 August 2011

Resigned: 31 October 2011

Mark W.

Position: Director

Appointed: 10 August 2011

Resigned: 07 February 2014

Carl W.

Position: Director

Appointed: 10 August 2011

Resigned: 12 June 2014

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 08 June 2011

Resigned: 10 August 2011

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 08 June 2011

Resigned: 10 August 2011

Roger H.

Position: Director

Appointed: 08 June 2011

Resigned: 10 August 2011

A G Secretarial Limited

Position: Corporate Director

Appointed: 08 June 2011

Resigned: 10 August 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is The Creative Engagement Group (Holding Co) Ltd from London, England. This PSC is classified as "a limited liability 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. Another entity in the persons with significant control register is Mainstream Limited that put Manchester, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ldc (Managers) Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

The Creative Engagement Group (Holding Co) Ltd

8th Floor 26 Southampton Buildings, London, WC2A 1AN, England

Legal authority Companies Act 2006 (As Amended)
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England & Wales
Registration number 10824165
Notified on 1 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mainstream Limited

Level 4 Merchants Warehouse, 21 Castle Street, Manchester, M3 4LZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03927635
Notified on 1 August 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Ldc (Managers) Limited

One Vine Street, London, W1J 0AH, United Kingdom

Legal authority England
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02495714
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Ldc (Managers) Limited

One Vine Street, London, W1J 0AH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02495714
Notified on 30 June 2017
Ceased on 30 June 2017
Nature of control: significiant influence or control

Company previous names

Aghoco 1052 July 6, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 21st, November 2023
Free Download (15 pages)

Company search

Advertisements