Worldwide Supply Chain Solutions Limited

DataGardener
in liquidation
Micro

Worldwide Supply Chain Solutions Limited

07421390Private Limited With Share Capital

Jt Maxwell Limited, Unit 2.01 Hollinwood Business Ce, Hollinwood, OL83QL
Incorporated

27/10/2010

Company Age

15 years

Directors

1

Employees

2

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Worldwide Supply Chain Solutions Limited (07421390) is a private limited with share capital incorporated on 27/10/2010 (15 years old) and registered in hollinwood, OL83QL. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 27/10/2010
OL83QL
2 employees

Financial Overview

Total Assets

£58.0K

Liabilities

£57.9K

Net Assets

£41

Cash

£3.2K

Key Metrics

2

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-04-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-02-2025
Resolution
Category:Resolution
Date:26-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:17-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Resolution
Category:Resolution
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2019
Resolution
Category:Resolution
Date:24-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2017
Resolution
Category:Resolution
Date:26-07-2017
Resolution
Category:Resolution
Date:20-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:15-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:15-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-07-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Incorporation Company
Category:Incorporation
Date:27-10-2010

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/03/2021
Filing Date30/03/2020
Latest Accounts31/03/2019

Trading Addresses

Jt Maxwell Limited, Unit 2.01 Hollinwood Business Ce, Hollinwood, Failsworth Ol8 3Ql, OL83QLRegistered
Badgemore House, Badgemore, Henley-On-Thames, Oxfordshire, RG94NR

Contact

01491410059
Jt Maxwell Limited, Unit 2.01 Hollinwood Business Ce, Hollinwood, OL83QL