Company NameWorldwide Languages Ltd
DirectorAlan Howraman
Company StatusActive
Company Number09413225
CategoryPrivate Limited Company
Incorporation Date29 January 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Alan Howraman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(6 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months
RoleInterpreter
Country of ResidenceEngland
Correspondence Address227a Wilmslow Rd
Manchester
M14 5AG
Director NameMrs Farzana Tahir
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227a Wilmslow Rd
Manchester
M14 5AG

Location

Registered Address8 Rusholme Grove West
Manchester
M14 5BT
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Shareholders

1 at £1Farzana Tahir
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
1 September 2021Registered office address changed from Luther King House Brighton Grove Manchester M14 5JP England to 8 Rusholme Grove West Manchester M14 5BT on 1 September 2021 (1 page)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
30 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
8 January 2020Registered office address changed from City View House 5 Union Street Ardwick Manchester M12 4JD England to Luther King House Brighton Grove Manchester M14 5JP on 8 January 2020 (1 page)
29 November 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
24 April 2019Registered office address changed from 2a Wilmslow Road Manchester M14 5TP England to City View House 5 Union Street Ardwick Manchester M12 4JD on 24 April 2019 (1 page)
23 April 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 September 2018Registered office address changed from C/O Mo & Co Chartered Accountants 11 Manson Avenue Manchester M15 4FT England to 2a Wilmslow Road Manchester M14 5TP on 30 September 2018 (1 page)
25 April 2018Registered office address changed from 299 Chester Road C/O Mo & Co Chartered Accountants Manchester M15 4EY England to C/O Mo & Co Chartered Accountants 11 Manson Avenue Manchester M15 4FT on 25 April 2018 (1 page)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 January 2017 (6 pages)
15 August 2017Micro company accounts made up to 31 January 2017 (6 pages)
3 May 2017Registered office address changed from 299 C/O Mo Accountants Chester Road Manchester M15 4EY England to 299 Chester Road C/O Mo & Co Chartered Accountants Manchester M15 4EY on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 227a Wilmslow Rd Manchester M14 5AG England to 299 C/O Mo Accountants Chester Road Manchester M15 4EY on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 227a Wilmslow Rd Manchester M14 5AG England to 299 C/O Mo Accountants Chester Road Manchester M15 4EY on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 299 C/O Mo Accountants Chester Road Manchester M15 4EY England to 299 Chester Road C/O Mo & Co Chartered Accountants Manchester M15 4EY on 3 May 2017 (1 page)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
18 August 2015Termination of appointment of Farzana Tahir as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Farzana Tahir as a director on 18 August 2015 (1 page)
18 August 2015Appointment of Mr Alan Howraman as a director on 18 August 2015 (2 pages)
18 August 2015Appointment of Mr Alan Howraman as a director on 18 August 2015 (2 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)