DEVELOPING WORLD SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 03526657 |
Category | Private Limited Company |
Incorporated | 13 Mar 1998 |
Age | 26 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DEVELOPING WORLD SYSTEMS LIMITED is an active private limited company with number 03526657. It was incorporated 26 years, 2 months, 21 days ago, on 13 March 1998. The company address is 89 Spa Road, London, SE16 3SG, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Address
Type: AD01
Old address: Ashcombe Court Woolsack Way Godalming GU7 1LQ England
Change date: 2024-03-20
New address: 89 Spa Road London SE16 3SG
Documents
Notification of a person with significant control
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-07
Psc name: Eiichi Miyazawa
Documents
Withdrawal of a person with significant control statement
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-02-07
Documents
Change account reference date company current shortened
Date: 12 Dec 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2024-03-31
Documents
Accounts with accounts type small
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 18 Sep 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-05
Officer name: Thomas Fujinaga
Documents
Appoint person director company with name date
Date: 11 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-08
Officer name: Mr Yasumasa Ninomiya
Documents
Appoint person director company with name date
Date: 11 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Toshiyuki Takahashi
Appointment date: 2023-08-08
Documents
Termination director company with name termination date
Date: 11 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-08
Officer name: Mamoru Seki
Documents
Termination director company with name termination date
Date: 27 Jul 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jim Ellis
Termination date: 2023-07-26
Documents
Appoint person director company with name date
Date: 30 Jun 2023
Action Date: 25 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Satoshi Furui
Appointment date: 2023-06-25
Documents
Notification of a person with significant control statement
Date: 19 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 19 Apr 2023
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-17
Psc name: Logigear Corporation, Inc.
Documents
Confirmation statement with updates
Date: 19 Apr 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type small
Date: 24 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 28 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mamoru Seki
Appointment date: 2023-02-24
Documents
Appoint person director company with name date
Date: 28 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-24
Officer name: Mr Thomas Fujinaga
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hung Nguyen
Termination date: 2023-02-03
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-03
Officer name: Denny Nguyen
Documents
Gazette filings brought up to date
Date: 18 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Resolution
Date: 19 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Capital
Type: SH01
Capital : 468 GBP
Date: 2022-01-17
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-17
New address: Ashcombe Court Woolsack Way Godalming GU7 1LQ
Old address: Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom
Documents
Notification of a person with significant control
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-01-17
Psc name: Logigear Corporation, Inc.
Documents
Cessation of a person with significant control
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-17
Psc name: Zayne Louis Julius
Documents
Cessation of a person with significant control
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barry James Burke
Cessation date: 2022-01-17
Documents
Cessation of a person with significant control
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David John Harrison
Cessation date: 2022-01-17
Documents
Appoint person director company with name date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jim Ellis
Appointment date: 2022-01-17
Documents
Appoint person director company with name date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-17
Officer name: Hung Nguyen
Documents
Appoint person director company with name date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Denny Nguyen
Appointment date: 2022-01-17
Documents
Capital allotment shares
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Capital
Type: SH01
Capital : 461.25 GBP
Date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 10 Nov 2021
Action Date: 25 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-25
Psc name: Pertiena Julius
Documents
Cessation of a person with significant control
Date: 10 Nov 2021
Action Date: 25 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claire Elizabeth Burke
Cessation date: 2021-10-25
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Address
Type: AD01
New address: Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD
Old address: Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT
Change date: 2021-10-20
Documents
Mortgage satisfy charge full
Date: 24 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital alter shares subdivision
Date: 09 Apr 2017
Action Date: 09 Mar 2017
Category: Capital
Type: SH02
Date: 2017-03-09
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Termination director company with name termination date
Date: 09 Apr 2015
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-29
Officer name: Lynne Alison Kitwood
Documents
Termination secretary company with name termination date
Date: 09 Apr 2015
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-29
Officer name: Lynne Alison Kitwood
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital return purchase own shares
Date: 07 Nov 2014
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 17 Oct 2014
Action Date: 29 Sep 2014
Category: Capital
Type: SH06
Capital : 450 GBP
Date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Change registered office address company with date old address
Date: 19 Feb 2014
Action Date: 19 Feb 2014
Category: Address
Type: AD01
Old address: 31 Castle Street High Wycombe Buckinghamshire HP13 6RU
Change date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change person secretary company with change date
Date: 26 Mar 2010
Action Date: 13 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lynne Alison Kitwood
Change date: 2010-03-13
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 13 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-13
Officer name: David John Harrison
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 13 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zayne Louis Julius
Change date: 2010-03-13
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 13 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynne Alison Kitwood
Change date: 2010-03-13
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 13 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-13
Officer name: Barry James Burke
Documents
Accounts with accounts type small
Date: 17 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Mar 2009
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lee balsom
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/07; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/06; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Jul 2005
Category: Capital
Type: 169
Description: £ ic 900/750 24/05/05 £ sr 150@1=150
Documents
Resolution
Date: 20 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/05; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/04; full list of members
Documents
Accounts with accounts type full
Date: 13 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 11/08/03 from: 31 castle street high wycombe buckinghamshire HP13 6RU
Documents
Legacy
Date: 09 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 09/07/03 from: russell bedord house city forum 250 city road london EC1V 2QQ
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/03; full list of members
Documents
Accounts with accounts type small
Date: 09 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type small
Date: 09 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/02; full list of members
Documents
Some Companies
42 QUEENS ROAD,COVENTRY,CV1 3DX
Number: | 06533601 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ECHLINE PARK,SOUTH QUEENSFERRY,EH30 9XQ
Number: | SC607920 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11866133 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDCAR HOUSE,LONDON,N16 5LL
Number: | 03040222 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANKER SHIPS INVESTMENTS LIMITED
17 GROSVENOR STREET,LONDON,W1K 4QG
Number: | 08870192 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC1N 8UN
Number: | 10676455 |
Status: | ACTIVE |
Category: | Private Limited Company |