About

Registered Number: 09692625
Date of Incorporation: 20/07/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: Unit 14 Long Acres Park, Newchapel Road, Lingfield, Surrey, RH7 6LE,

 

Established in 2015, Customer World Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Kekesi, Laszlo Egon, Nagybanyai Nagy, Andras, Dr, Burslem, Peter Joseph Grant, Huczka, Sandor, Kekesi, Laszlo Egon, Nagybanyai Nagy, Andras, Dr, Nagybanyai Nagy, Andras, Dr, Oncsik, Peter at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURSLEM, Peter Joseph Grant 01 March 2016 10 August 2018 1
HUCZKA, Sandor 24 August 2018 27 January 2020 1
KEKESI, Laszlo Egon 20 July 2015 10 August 2018 1
NAGYBANYAI NAGY, Andras, Dr 27 January 2020 27 January 2020 1
NAGYBANYAI NAGY, Andras, Dr 10 August 2018 24 August 2018 1
ONCSIK, Peter 20 July 2015 10 August 2018 1
Secretary Name Appointed Resigned Total Appointments
KEKESI, Laszlo Egon 20 July 2015 10 August 2018 1
NAGYBANYAI NAGY, Andras, Dr 10 August 2018 24 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 27 January 2020
AP01 - Appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
PSC01 - N/A 27 January 2020
PSC07 - N/A 27 January 2020
AP01 - Appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
TM02 - Termination of appointment of secretary 24 August 2018
PSC01 - N/A 24 August 2018
PSC07 - N/A 24 August 2018
PSC07 - N/A 24 August 2018
AP01 - Appointment of director 24 August 2018
PSC01 - N/A 16 August 2018
PSC04 - N/A 16 August 2018
PSC01 - N/A 14 August 2018
CS01 - N/A 10 August 2018
PSC07 - N/A 10 August 2018
PSC07 - N/A 10 August 2018
TM01 - Termination of appointment of director 10 August 2018
TM01 - Termination of appointment of director 10 August 2018
TM01 - Termination of appointment of director 10 August 2018
TM02 - Termination of appointment of secretary 10 August 2018
AP01 - Appointment of director 10 August 2018
AP03 - Appointment of secretary 10 August 2018
AA - Annual Accounts 26 July 2018
AD01 - Change of registered office address 16 July 2018
DISS40 - Notice of striking-off action discontinued 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 17 January 2018
DISS40 - Notice of striking-off action discontinued 05 August 2017
CS01 - N/A 03 August 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
CH01 - Change of particulars for director 27 December 2016
CH01 - Change of particulars for director 27 December 2016
AD01 - Change of registered office address 21 October 2016
AD01 - Change of registered office address 05 September 2016
CS01 - N/A 22 July 2016
AP01 - Appointment of director 28 April 2016
AD01 - Change of registered office address 10 December 2015
CERTNM - Change of name certificate 25 July 2015
NEWINC - New incorporation documents 20 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.