About

Registered Number: 05177115
Date of Incorporation: 12/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: Millennium Studios, 5 Elstree Way, Borehamwood, Hertfordshire, WD6 1SF

 

Based in Borehamwood, Worldtech Software Solutions Ltd was setup in 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Eric Glen 12 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JOSEPH, Gloria 12 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 16 September 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 04 October 2015
AD01 - Change of registered office address 20 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 28 August 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 18 September 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 11 August 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 23 September 2005
287 - Change in situation or address of Registered Office 23 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.