Company NameTwo Worlds Consulting Limited
DirectorsRichard Harris and Gillian Caroline Allan
Company StatusActive
Company Number03732824
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Previous NameEnfranchise 313 Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Richard Harris
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(1 month after company formation)
Appointment Duration25 years
RoleResearch Director
Country of ResidenceScotland
Correspondence AddressStronvar Farm
-
Balquhidder
Perthshire
FK19 8PB
Scotland
Director NameMs Gillian Caroline Allan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(10 years, 1 month after company formation)
Appointment Duration15 years
RoleDesigner
Country of ResidenceScotland
Correspondence AddressStronvar Farm -
Balquhidder
Perthshire
FK19 8PB
Scotland
Secretary NameMs Gillian Caroline Allan
NationalityBritish
StatusCurrent
Appointed16 April 2009(10 years, 1 month after company formation)
Appointment Duration15 years
RoleDesigner
Country of ResidenceScotland
Correspondence AddressStronvar Farm -
Balquhidder
Perthshire
FK19 8PB
Scotland
Secretary NameJane Louise Bryant
NationalityBritish
StatusResigned
Appointed21 April 1999(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2002)
RoleSelf Employed Editor
Correspondence Address150 Frog Grove Lane
Wood Street Village
Guildford
Surrey
GU3 3HB
Secretary NameTherese Barry
NationalityIrish
StatusResigned
Appointed02 April 2002(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 2003)
RoleConsultant
Correspondence Address32a Allerton Road
Stoke Newington
London
N16 5UJ
Secretary NameJane Louise Bryant
NationalityBritish
StatusResigned
Appointed15 January 2003(3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 March 2010)
RoleSubject Officer Aqa
Correspondence Address49 Ellison Way
Tongham
Surrey
GU3 3HB
Director NameMr Jonathan Bruce Marshall
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2012)
RoleTechnology & Management Consultant
Country of ResidenceScotland
Correspondence AddressHoward Lodge 129b Henderson Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RQ
Scotland
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered AddressPiccadilly Business Centre
Aldow Enterprise Park
Manchester
M12 6AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Richard Harris
66.67%
Ordinary
1 at £1Gillian Allan
33.33%
Ordinary

Financials

Year2014
Net Worth-£38,517
Cash£488
Current Liabilities£67,531

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 May 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(5 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(5 pages)
1 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3
(5 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
29 April 2013Termination of appointment of Jonathan Marshall as a director (1 page)
29 April 2013Termination of appointment of Jonathan Marshall as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 2 April 2012 (1 page)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Director's details changed for Ms Gillian Caroline Allan on 15 March 2010 (2 pages)
4 June 2010Director's details changed for Mr Jonathan Bruce Campbell Marshall on 15 March 2010 (2 pages)
4 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Richard Harris on 15 March 2010 (2 pages)
4 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Richard Harris on 15 March 2010 (2 pages)
4 June 2010Director's details changed for Mr Jonathan Bruce Campbell Marshall on 15 March 2010 (2 pages)
4 June 2010Termination of appointment of Jane Bryant as a secretary (1 page)
4 June 2010Termination of appointment of Jane Bryant as a secretary (1 page)
4 June 2010Director's details changed for Ms Gillian Caroline Allan on 15 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Director appointed ms gillian caroline allan (1 page)
13 May 2009Director appointed ms gillian caroline allan (1 page)
13 May 2009Secretary appointed ms gillian caroline allan (1 page)
13 May 2009Secretary appointed ms gillian caroline allan (1 page)
16 April 2009Appointment terminated director jane bryant (1 page)
16 April 2009Return made up to 15/03/09; full list of members (4 pages)
16 April 2009Appointment terminated director jane bryant (1 page)
16 April 2009Return made up to 15/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Director appointed mr jonathan bruce campbell marshall (1 page)
29 September 2008Director appointed mr jonathan bruce campbell marshall (1 page)
16 April 2008Director and secretary's change of particulars / jane bryant / 14/04/2008 (1 page)
16 April 2008Director and secretary's change of particulars / jane bryant / 14/04/2008 (1 page)
15 April 2008Return made up to 15/03/08; full list of members (4 pages)
15 April 2008Return made up to 15/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Location of register of members (1 page)
2 April 2007Return made up to 15/03/07; full list of members (3 pages)
2 April 2007Location of register of members (1 page)
2 April 2007Return made up to 15/03/07; full list of members (3 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Registered office changed on 05/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
5 September 2006Registered office changed on 05/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
11 April 2006Return made up to 15/03/06; full list of members (2 pages)
11 April 2006Return made up to 15/03/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 April 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 May 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 January 2004Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004New secretary appointed (1 page)
28 January 2004Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004New secretary appointed (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 March 2003Registered office changed on 26/03/03 from: 5 clovelly park hindhead surrey GU26 6SZ (1 page)
26 March 2003Registered office changed on 26/03/03 from: 5 clovelly park hindhead surrey GU26 6SZ (1 page)
13 December 2002Registered office changed on 13/12/02 from: midhurst road chambers midhurst road liphook hampshire GU30 7ED (1 page)
13 December 2002Registered office changed on 13/12/02 from: midhurst road chambers midhurst road liphook hampshire GU30 7ED (1 page)
26 April 2002Return made up to 15/03/02; full list of members (6 pages)
26 April 2002Return made up to 15/03/02; full list of members (6 pages)
11 April 2002New secretary appointed (1 page)
11 April 2002New secretary appointed (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Secretary resigned (1 page)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 September 2001Registered office changed on 07/09/01 from: 5 clovelly park hindhead surrey GU26 6SZ (1 page)
7 September 2001Registered office changed on 07/09/01 from: 5 clovelly park hindhead surrey GU26 6SZ (1 page)
23 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 April 2001Return made up to 15/03/01; full list of members (6 pages)
17 April 2001Return made up to 15/03/01; full list of members (6 pages)
15 April 2000Return made up to 15/03/00; full list of members (6 pages)
15 April 2000Return made up to 15/03/00; full list of members (6 pages)
26 May 1999Ad 16/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 May 1999Ad 16/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 May 1999Company name changed enfranchise 313 LIMITED\certificate issued on 05/05/99 (2 pages)
4 May 1999Company name changed enfranchise 313 LIMITED\certificate issued on 05/05/99 (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: 1ST floor bucklesbury house 83 cannon street london EC4N 8PE (1 page)
2 May 1999Director resigned (1 page)
2 May 1999New secretary appointed;new director appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: 1ST floor bucklesbury house 83 cannon street london EC4N 8PE (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Incorporation (16 pages)
15 March 1999Incorporation (16 pages)