Company NameWorldway Technologies Ltd
DirectorFarah Ayub
Company StatusActive
Company Number06700730
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Farah Ayub
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Mohammed Naheem
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunny Bank Road
Manchester
M13 0XF
Secretary NameMr Hashim Iqbal
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Sunny Bank Road
Manchester
M13 0XF
Director NameMr Hashim Sharif
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunny Bank Road
Manchester
M13 0XF
Director NameMr Ajaz Ul Haq
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ajaz Ul Haq
100.00%
Ordinary

Financials

Year2014
Net Worth£1,160
Cash£1,169
Current Liabilities£2,019

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

12 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
24 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
3 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
2 August 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
14 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
25 July 2018Notification of Farah Ayub as a person with significant control on 25 July 2018 (2 pages)
25 July 2018Appointment of Mrs Farah Ayub as a director on 25 July 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
25 July 2018Cessation of Ajaz Ul Haq as a person with significant control on 25 July 2018 (1 page)
25 July 2018Termination of appointment of Ajaz Ul Haq as a director on 25 July 2018 (1 page)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 October 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(3 pages)
22 October 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(3 pages)
23 June 2013Current accounting period shortened from 30 September 2012 to 31 May 2012 (1 page)
23 June 2013Current accounting period shortened from 30 September 2012 to 31 May 2012 (1 page)
23 June 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 June 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
11 July 2012Appointment of Mr Ajaz Ul Haq as a director (2 pages)
11 July 2012Appointment of Mr Ajaz Ul Haq as a director (2 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
10 July 2012Termination of appointment of Hashim Sharif as a director (1 page)
10 July 2012Termination of appointment of Hashim Sharif as a director (1 page)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
22 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 March 2010Director's details changed for Mr Hashim Sharif on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Hashim Sharif on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Hashim Sharif on 4 March 2010 (2 pages)
8 February 2010Director's details changed for Mr Hashim Iqbal on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Hashim Iqbal on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Hashim Iqbal on 8 February 2010 (2 pages)
4 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
25 June 2009Appointment terminated secretary hashim iqbal (1 page)
25 June 2009Director appointed mr hashim iqbal (1 page)
25 June 2009Director appointed mr hashim iqbal (1 page)
25 June 2009Appointment terminated secretary hashim iqbal (1 page)
15 June 2009Appointment terminated director mohammed naheem (1 page)
15 June 2009Appointment terminated director mohammed naheem (1 page)
2 December 2008Secretary appointed mr hashim iqbal (1 page)
2 December 2008Director appointed mr mohammed naheem (1 page)
2 December 2008Secretary appointed mr hashim iqbal (1 page)
2 December 2008Director appointed mr mohammed naheem (1 page)
7 November 2008Appointment terminated director yomtov jacobs (1 page)
7 November 2008Appointment terminated director yomtov jacobs (1 page)
7 November 2008Registered office changed on 07/11/2008 from 39A leicester road salford manchester M7 4AS (1 page)
7 November 2008Registered office changed on 07/11/2008 from 39A leicester road salford manchester M7 4AS (1 page)
17 September 2008Incorporation (9 pages)
17 September 2008Incorporation (9 pages)