Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORLDWIDE MK SERVICES LIMITED
Company Information for

WORLDWIDE MK SERVICES LIMITED

5TH FLOOR NORTH SIDE, 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ,
Company Registration Number
03207092
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Worldwide Mk Services Ltd
WORLDWIDE MK SERVICES LIMITED was founded on 1996-06-03 and has its registered office in Cavendish Square. The organisation's status is listed as "Active - Proposal to Strike off". Worldwide Mk Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WORLDWIDE MK SERVICES LIMITED
 
Legal Registered Office
5TH FLOOR NORTH SIDE
7-10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ
Other companies in W1G
 
Previous Names
SCANVERGE LIMITED13/01/2011
Filing Information
Company Number 03207092
Company ID Number 03207092
Date formed 1996-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-05-19
Return next due 2017-06-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-09-11 03:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLDWIDE MK SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WORLDWIDE MK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LAGGAN SECRETARIES LIMITED
Company Secretary 2002-02-27
JASON HUGHES
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE EDWARD THOMPSON
Director 2011-01-14 2017-05-01
JASON HUGHES
Director 2010-05-01 2011-01-14
NOVOSCAN LIMITED
Director 2002-02-27 2010-05-01
SCEPTRE CONSULTANTS LIMITED
Company Secretary 1996-06-03 2002-02-27
ANTHONY MICHAEL TAYLOR
Director 1998-06-01 2002-02-27
LINDA RUTH TAYLOR
Director 1998-06-01 2002-02-27
KAREN LOUISE YATES
Director 1999-01-29 2002-02-27
DAVID RUDGE
Director 1996-06-03 1999-01-29
JENNIFER EILEEN BUTTERFIELD
Director 1997-04-29 1998-06-01
FORBES MALCOLM FORRAI
Director 1997-04-29 1998-06-01
MATTHEW SCOTT GEORGE
Director 1996-06-03 1997-04-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-06-03 1996-06-03
COMPANY DIRECTORS LIMITED
Nominated Director 1996-06-03 1996-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAGGAN SECRETARIES LIMITED TORET LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Dissolved 2015-09-08
LAGGAN SECRETARIES LIMITED BRITRADE LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active
LAGGAN SECRETARIES LIMITED CFC WORLD LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Dissolved 2016-01-26
LAGGAN SECRETARIES LIMITED FUNERAL WORLD SYSTEMS LIMITED Company Secretary 2008-01-01 CURRENT 2001-11-21 Dissolved 2014-05-20
LAGGAN SECRETARIES LIMITED NAVIGESTION SHIPPING INTERNATIONAL LIMITED Company Secretary 2008-01-01 CURRENT 2004-11-11 Dissolved 2015-11-10
LAGGAN SECRETARIES LIMITED BARROWS CONSULTING LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Active
LAGGAN SECRETARIES LIMITED GOLDWAY FINANCE LIMITED Company Secretary 2007-08-29 CURRENT 2007-06-15 Dissolved 2013-09-24
LAGGAN SECRETARIES LIMITED REAL ASSETS INVESTMENTS LIMITED Company Secretary 2007-08-14 CURRENT 2006-05-18 Active - Proposal to Strike off
LAGGAN SECRETARIES LIMITED INTMAC LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Dissolved 2016-04-05
LAGGAN SECRETARIES LIMITED BRIMECO LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-25 Dissolved 2016-06-28
LAGGAN SECRETARIES LIMITED GEMINI LIFESTYLE LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Dissolved 2016-02-16
LAGGAN SECRETARIES LIMITED PANEL INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Dissolved 2018-01-16
LAGGAN SECRETARIES LIMITED VIS & ENERGY LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Dissolved 2014-07-01
LAGGAN SECRETARIES LIMITED SOMMERS AND NICHOLSON LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Active
LAGGAN SECRETARIES LIMITED RIVAMEX LIMITED Company Secretary 2006-02-16 CURRENT 2005-10-17 Active - Proposal to Strike off
LAGGAN SECRETARIES LIMITED I.O. TRADING LTD Company Secretary 2005-07-08 CURRENT 2005-07-08 Active
LAGGAN SECRETARIES LIMITED LAMBERT CONSULTANTS LIMITED Company Secretary 2005-06-02 CURRENT 2003-05-20 Active
LAGGAN SECRETARIES LIMITED 4DRINK LIMITED Company Secretary 2005-02-11 CURRENT 2004-04-21 Dissolved 2015-09-22
LAGGAN SECRETARIES LIMITED HOLLAND & HARRIS LIMITED Company Secretary 2004-03-29 CURRENT 2001-03-29 Active
LAGGAN SECRETARIES LIMITED SPRING & DIALS LIMITED Company Secretary 2003-08-28 CURRENT 2003-08-28 Dissolved 2014-08-05
LAGGAN SECRETARIES LIMITED INIVALE LIMITED Company Secretary 2003-07-30 CURRENT 2003-06-13 Dissolved 2017-01-24
LAGGAN SECRETARIES LIMITED TOBROWN LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Dissolved 2015-11-03
LAGGAN SECRETARIES LIMITED COASTMORE LIMITED Company Secretary 2003-03-06 CURRENT 1998-11-09 Dissolved 2013-08-20
LAGGAN SECRETARIES LIMITED STEEL TRADING HOUSE LIMITED Company Secretary 2003-02-06 CURRENT 2003-02-06 Dissolved 2016-02-02
LAGGAN SECRETARIES LIMITED BUSINESS SOFTWARE HOLDING LIMITED Company Secretary 2003-02-01 CURRENT 1999-09-27 Dissolved
LAGGAN SECRETARIES LIMITED COMFIL LTD Company Secretary 2003-02-01 CURRENT 1997-06-27 Dissolved 2014-12-30
LAGGAN SECRETARIES LIMITED AGRO-SOLUTIONS LIMITED Company Secretary 2003-01-28 CURRENT 2003-01-28 Dissolved 2014-01-07
LAGGAN SECRETARIES LIMITED IWT TRADE LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Dissolved 2017-07-04
LAGGAN SECRETARIES LIMITED GEORESOURCES INTERNATIONAL LIMITED Company Secretary 2002-11-12 CURRENT 2002-11-12 Dissolved 2016-04-19
LAGGAN SECRETARIES LIMITED CATFORD CONSULTANTS LIMITED Company Secretary 2002-11-04 CURRENT 2000-11-10 Dissolved 2018-04-24
LAGGAN SECRETARIES LIMITED CLIPS AND CHAINS INTERNATIONAL LIMITED Company Secretary 2002-10-23 CURRENT 1991-05-02 Dissolved 2016-06-07
LAGGAN SECRETARIES LIMITED HALECROSS LIMITED Company Secretary 2002-02-18 CURRENT 2001-12-18 Active
JASON HUGHES AVIA TECH CENTRE LTD Director 2018-04-04 CURRENT 2014-08-12 Active
JASON HUGHES MAKS BAUM LTD Director 2018-02-08 CURRENT 2018-02-08 Active
JASON HUGHES CAPITAL ENERGY WORLD WIDE LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES COINPUNKS LTD Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES CEEPSAFE LTD Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES DIGITAL TECHNOLOGY INVESTMENTS LTD Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
JASON HUGHES RRG PORT SERVICES LTD. Director 2017-12-13 CURRENT 2013-08-28 Active
JASON HUGHES BEDKNOBS & DAYDREAMS LTD Director 2017-12-13 CURRENT 1994-03-30 Active - Proposal to Strike off
JASON HUGHES SCRAP METAL HAULAGE LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
JASON HUGHES MEPLAST LTD Director 2017-08-26 CURRENT 2010-11-01 Active - Proposal to Strike off
JASON HUGHES CHEERFEST LIMITED Director 2017-07-13 CURRENT 2010-12-02 Active - Proposal to Strike off
JASON HUGHES STS MANTEGAZZA LTD Director 2017-07-01 CURRENT 2015-10-16 Active
JASON HUGHES W TLC LTD Director 2017-06-09 CURRENT 2003-11-18 Dissolved 2018-05-22
JASON HUGHES BATLINK DISTRIBUTION LIMITED Director 2017-06-09 CURRENT 2009-12-21 Active
JASON HUGHES ADVANCE GREEN WORLD INTERNATIONAL LTD Director 2017-06-09 CURRENT 2011-10-20 Active
JASON HUGHES NUTRIGEA INTERNATIONAL LIMITED Director 2017-06-09 CURRENT 2010-10-28 Active - Proposal to Strike off
JASON HUGHES NEWSTAR SOLUTIONS LTD Director 2017-06-09 CURRENT 2013-03-26 Active - Proposal to Strike off
JASON HUGHES ALDERSBROOK ENTERPRISES LIMITED Director 2017-06-09 CURRENT 2001-05-04 Active
JASON HUGHES 40 & FAB LTD Director 2017-06-09 CURRENT 2010-07-30 Active
JASON HUGHES MARYLEBONE CONSTRUCTION AND MAINTENANCE LTD Director 2017-05-24 CURRENT 2017-05-24 Active
JASON HUGHES CLAUDE-PAUL W LIMITED Director 2017-05-01 CURRENT 2011-06-23 Dissolved 2017-09-19
JASON HUGHES RE TECH SERVICES LIMITED Director 2017-05-01 CURRENT 2007-06-18 Dissolved 2017-10-10
JASON HUGHES ISSUETHOSE LIMITED Director 2017-05-01 CURRENT 2012-08-03 Dissolved 2017-10-17
JASON HUGHES EGAS TRADE & PARTICIPATION LIMITED Director 2017-05-01 CURRENT 2000-01-24 Active - Proposal to Strike off
JASON HUGHES SOFTWARE DEVELOPMENT SYSTEMS LTD Director 2017-05-01 CURRENT 2013-03-21 Active - Proposal to Strike off
JASON HUGHES EASTERN SPRING LIMITED Director 2017-05-01 CURRENT 2011-07-08 Dissolved 2017-12-19
JASON HUGHES M.G.P. MEDICAL GUIDELINES AND PROTOCOLS LIMITED Director 2017-05-01 CURRENT 2014-10-23 Dissolved 2017-12-19
JASON HUGHES BRITRADE LIMITED Director 2017-05-01 CURRENT 2008-02-08 Active
JASON HUGHES LORMONT LIMITED Director 2017-05-01 CURRENT 2010-04-20 Active - Proposal to Strike off
JASON HUGHES KELWAY INTERNATIONAL LIMITED Director 2017-05-01 CURRENT 2015-06-23 Active
JASON HUGHES KELWAY LIMITED Director 2017-05-01 CURRENT 2015-08-13 Active
JASON HUGHES INTERNATIONAL AUDITORS & ACCOUNTANTS LTD Director 2017-05-01 CURRENT 2016-08-23 Active
JASON HUGHES VISTAPORT LIMITED Director 2017-05-01 CURRENT 1999-09-10 Active
JASON HUGHES SITEZONE LIMITED Director 2017-05-01 CURRENT 2002-05-16 Active - Proposal to Strike off
JASON HUGHES RACING SYSTEMS LIMITED Director 2017-05-01 CURRENT 2003-01-13 Active - Proposal to Strike off
JASON HUGHES NEWSCORE LIMITED Director 2017-05-01 CURRENT 2003-09-29 Active - Proposal to Strike off
JASON HUGHES SUNSHINE TRAVEL & TOURIST LIMITED Director 2017-05-01 CURRENT 2004-07-07 Active
JASON HUGHES NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED Director 2017-05-01 CURRENT 2005-01-20 Active
JASON HUGHES MARROWLANE LIMITED Director 2017-05-01 CURRENT 2009-10-31 Active
JASON HUGHES RUSERVOIL LTD Director 2017-05-01 CURRENT 2011-03-07 Active - Proposal to Strike off
JASON HUGHES ZETA SIX LIMITED Director 2017-05-01 CURRENT 2013-09-16 Active - Proposal to Strike off
JASON HUGHES THINKNOMORE LIMITED Director 2017-05-01 CURRENT 2014-08-19 Active - Proposal to Strike off
JASON HUGHES WOOLPORT LIMITED Director 2017-05-01 CURRENT 2014-09-12 Active - Proposal to Strike off
JASON HUGHES JOSS CONTRACTING LIMITED Director 2017-05-01 CURRENT 1996-12-05 Active
JASON HUGHES HALECROSS LIMITED Director 2017-05-01 CURRENT 2001-12-18 Active
JASON HUGHES HALHO LIMITED Director 2017-05-01 CURRENT 2003-04-02 Active - Proposal to Strike off
JASON HUGHES PAPCO PAPER TRADING LIMITED Director 2017-05-01 CURRENT 2003-06-03 Active
JASON HUGHES NOMAD IMAGES LIMITED Director 2017-05-01 CURRENT 2004-06-30 Active - Proposal to Strike off
JASON HUGHES EVISAIR UK LIMITED Director 2017-05-01 CURRENT 2005-09-26 Active - Proposal to Strike off
JASON HUGHES HANGERS PLUS UK LIMITED Director 2017-05-01 CURRENT 2006-02-01 Active - Proposal to Strike off
JASON HUGHES BABEL PICTURE LIMITED Director 2017-05-01 CURRENT 2009-05-27 Active
JASON HUGHES GENERAL STEEL MACHINES LIMITED Director 2017-05-01 CURRENT 2009-11-30 Active - Proposal to Strike off
JASON HUGHES HFO CONSULTING LIMITED Director 2017-05-01 CURRENT 2010-01-13 Active - Proposal to Strike off
JASON HUGHES POR FIN LIMITED Director 2017-05-01 CURRENT 2013-04-22 Active
JASON HUGHES KELWAY IT SOLUTIONS LIMITED Director 2017-05-01 CURRENT 2016-03-14 Active
JASON HUGHES KENNINGTON ARCHITECTONIC COMPANY LIMITED Director 2017-05-01 CURRENT 1981-04-15 Active - Proposal to Strike off
JASON HUGHES SUNCITY LIMITED Director 2017-05-01 CURRENT 2015-06-30 Active - Proposal to Strike off
JASON HUGHES KELWAY HOLDINGS LIMITED Director 2017-05-01 CURRENT 2016-03-14 Active
JASON HUGHES CTS INVESTMENT (UK) LIMITED Director 2017-04-28 CURRENT 2009-03-25 Active - Proposal to Strike off
JASON HUGHES RICHARDSON EXPORT CO LTD Director 2017-04-21 CURRENT 2013-04-25 Active
JASON HUGHES OBK INTERNATIONAL LIMITED Director 2017-04-20 CURRENT 2004-03-04 Active - Proposal to Strike off
JASON HUGHES PHOENIX REAL ESTATE INVESTMENTS LTD Director 2017-04-01 CURRENT 2012-03-23 Active
JASON HUGHES WORLDMILL LIMITED Director 2017-03-02 CURRENT 2008-02-20 Active
JASON HUGHES JOLBURY LIMITED Director 2016-11-28 CURRENT 2009-06-11 Active - Proposal to Strike off
JASON HUGHES LILAC MAZE LIMITED Director 2016-11-28 CURRENT 2009-07-14 Active
JASON HUGHES SUPREMO MARKETING LIMITED Director 2016-11-28 CURRENT 2009-07-08 Active - Proposal to Strike off
JASON HUGHES MOLEFIND LIMITED Director 2016-11-28 CURRENT 2009-07-21 Active - Proposal to Strike off
JASON HUGHES KEREN 1820 LIMITED Director 2016-01-01 CURRENT 2015-07-13 Active - Proposal to Strike off
JASON HUGHES CONCORDE GLOBAL NETTING LIMITED Director 2014-12-11 CURRENT 1998-06-12 Dissolved 2017-10-10
JASON HUGHES SOME NEW RT LTD Director 2014-10-22 CURRENT 2014-10-22 Active
JASON HUGHES SOMERTEX LTD Director 2014-08-11 CURRENT 2013-08-07 Active - Proposal to Strike off
JASON HUGHES GEOLINK ENGINEERING LTD Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
JASON HUGHES MORDENGATE LIMITED Director 2014-06-11 CURRENT 2014-04-10 Dissolved 2015-02-10
JASON HUGHES MILLPORT INVESTMENTS LIMITED Director 2014-06-01 CURRENT 2011-11-10 Dissolved 2016-03-15
JASON HUGHES EARLPRIDE LIMITED Director 2014-06-01 CURRENT 2011-11-10 Active
JASON HUGHES NEWBOND SOLUTIONS LIMITED Director 2014-04-17 CURRENT 2012-01-09 Dissolved 2014-09-09
JASON HUGHES SERGENT MAJOR COMPANY LIMITED Director 2014-02-28 CURRENT 1997-06-06 Active
JASON HUGHES ZENO MACHINERY LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
JASON HUGHES XT HOLDING COMPANY LTD Director 2014-01-03 CURRENT 2010-01-15 Dissolved 2014-06-17
JASON HUGHES ANCHOR CORPORATION LTD Director 2013-12-02 CURRENT 2011-12-02 Dissolved 2016-09-06
JASON HUGHES NEWVILLE CONSULTING LIMITED Director 2013-09-19 CURRENT 2013-03-01 Dissolved 2015-11-03
JASON HUGHES LOVELANDS FARM LIMITED Director 2013-07-28 CURRENT 2011-07-27 Dissolved 2016-08-02
JASON HUGHES BELLSTARS PROJECT MANAGEMENT LIMITED Director 2013-07-04 CURRENT 2005-10-03 Active - Proposal to Strike off
JASON HUGHES CLASSTHEME LIMITED Director 2013-01-01 CURRENT 2006-04-27 Dissolved 2014-02-04
JASON HUGHES MAYA TRADING UK LTD. Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2013-12-03
JASON HUGHES ENERGY DITEK LTD Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2016-04-19
JASON HUGHES LUCKYWARE PRO LTD Director 2011-08-31 CURRENT 2011-08-31 Active
JASON HUGHES MANAGEMENT COMPANY DALPOLYMETAL LIMITED Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2014-05-20
JASON HUGHES TRAYLINT LIMITED Director 2011-04-06 CURRENT 2011-03-30 Dissolved 2013-11-26
JASON HUGHES TARIMO TRADING LIMITED Director 2010-11-30 CURRENT 2010-11-30 Dissolved 2014-07-01
JASON HUGHES CROSSWAVES ESTATES LIMITED Director 2010-09-30 CURRENT 2005-08-31 Dissolved 2013-09-10
JASON HUGHES TRADELUXE LIMITED Director 2010-09-24 CURRENT 2005-03-22 Active
JASON HUGHES PADDINGTON ENTERPRISES LIMITED Director 2010-09-17 CURRENT 2004-07-16 Active - Proposal to Strike off
JASON HUGHES UNITED STEEL BROKERS LIMITED Director 2010-09-16 CURRENT 2004-11-08 Dissolved 2014-09-09
JASON HUGHES CARNELL SOLUTIONS LIMITED Director 2010-09-16 CURRENT 1995-12-14 Liquidation
JASON HUGHES ONE MEDIA INVESTMENTS LIMITED Director 2010-09-16 CURRENT 2005-10-26 Active - Proposal to Strike off
JASON HUGHES T.S. & R.E.I. LTD TOURISTIC SERVICES AND REAL ESTATE INVESTMENTS LIMITED Director 2010-09-13 CURRENT 2007-12-17 Active
JASON HUGHES INTERNATIONAL CONSULTING ACCOUNTING LIMITED Director 2010-09-11 CURRENT 2006-10-06 Dissolved 2015-01-20
JASON HUGHES AUDITAS MANAGEMENT & CONSULTING LIMITED Director 2010-08-27 CURRENT 2005-08-09 Active - Proposal to Strike off
JASON HUGHES NBS COMMERCE COMPANY LTD Director 2010-08-25 CURRENT 2010-08-25 Active - Proposal to Strike off
JASON HUGHES MONEY MANAGEMENT SYSTEM LTD Director 2010-08-09 CURRENT 2007-12-07 Active
JASON HUGHES GEORESOURCES INTERNATIONAL LIMITED Director 2010-08-01 CURRENT 2002-11-12 Dissolved 2016-04-19
JASON HUGHES SPRING & DIALS LIMITED Director 2010-07-20 CURRENT 2003-08-28 Dissolved 2014-08-05
JASON HUGHES IWT TRADE LIMITED Director 2010-07-20 CURRENT 2002-12-20 Dissolved 2017-07-04
JASON HUGHES COMFIL LTD Director 2010-06-15 CURRENT 1997-06-27 Dissolved 2014-12-30
JASON HUGHES EUROMOUNT COMMERCIAL LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2013-12-10
JASON HUGHES SAFECLASS LIMITED Director 2010-05-28 CURRENT 2005-03-31 Dissolved 2015-05-26
JASON HUGHES AMBERTON LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2017-07-25
JASON HUGHES CLIPS AND CHAINS INTERNATIONAL LIMITED Director 2010-05-01 CURRENT 1991-05-02 Dissolved 2016-06-07
JASON HUGHES MIKHA INVESTMENTS LTD Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2013-09-24
JASON HUGHES AGEX TRADING LIMITED Director 2010-02-19 CURRENT 2000-07-25 Dissolved 2014-09-30
JASON HUGHES ALPA INTERNATIONAL LIMITED Director 2010-02-19 CURRENT 2000-07-26 Dissolved 2017-09-26
JASON HUGHES AGJD ASSOCIATED AGENTS LIMITED Director 2010-02-19 CURRENT 2000-07-25 Active
JASON HUGHES ALFARI TRADING LTD Director 2010-01-28 CURRENT 2010-01-28 Dissolved 2015-08-18
JASON HUGHES BLSN HOLDING LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2014-07-29
JASON HUGHES ARKLEY TRADING LIMITED Director 2009-07-03 CURRENT 2004-06-23 Liquidation
JASON HUGHES MEDPROF LTD. Director 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
JASON HUGHES FLOWSTREAM PCS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2016-03-29
JASON HUGHES WHITMORE BAKER & CO. ADVISORY LIMITED Director 2007-12-28 CURRENT 2006-08-22 Dissolved 2014-07-29
JASON HUGHES EMIRCA LIMITED Director 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-07-21
JASON HUGHES INTMAC LIMITED Director 2007-08-10 CURRENT 2007-08-10 Dissolved 2016-04-05
JASON HUGHES TIMETECH LIMITED Director 2006-03-24 CURRENT 1995-01-09 Active - Proposal to Strike off
JASON HUGHES I.O. TRADING LTD Director 2005-07-08 CURRENT 2005-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-07-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-28DS01Application to strike the company off the register
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE EDWARD THOMPSON
2017-06-09AP01DIRECTOR APPOINTED MR JASON HUGHES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-26AR0119/05/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-19AR0119/05/15 ANNUAL RETURN FULL LIST
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-16AR0119/05/14 ANNUAL RETURN FULL LIST
2013-11-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0119/05/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0119/05/12 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0119/05/11 ANNUAL RETURN FULL LIST
2011-01-19AP01DIRECTOR APPOINTED JAMIE EDWARD THOMPSON
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES
2011-01-13RES15CHANGE OF NAME 12/01/2010
2011-01-13CERTNMCompany name changed scanverge LIMITED\certificate issued on 13/01/11
2010-05-24AR0119/05/10 ANNUAL RETURN FULL LIST
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NOVOSCAN LIMITED
2010-05-20AP01DIRECTOR APPOINTED MR JASON HUGHES
2010-03-31AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-27AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-12-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 5TH FLOOR NORTH SIDE 7-10 CANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 19 WIGMORE STREET LONDON W1U 1PH
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-26363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-09244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-25363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-23363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26363(288)DIRECTOR RESIGNED
2002-07-26363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-07-18288aNEW DIRECTOR APPOINTED
2002-05-13288aNEW SECRETARY APPOINTED
2002-04-30288bDIRECTOR RESIGNED
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1K 3JA
2002-04-30288aNEW SECRETARY APPOINTED
2002-04-30288bDIRECTOR RESIGNED
2002-04-30288bDIRECTOR RESIGNED
2002-04-30288bSECRETARY RESIGNED
2002-04-16AUDAUDITOR'S RESIGNATION
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-01-21288cSECRETARY'S PARTICULARS CHANGED
2002-01-21288cSECRETARY'S PARTICULARS CHANGED
2001-10-12244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-02363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-19244DELIVERY EXT'D 3 MTH 31/12/99
2000-09-01287REGISTERED OFFICE CHANGED ON 01/09/00 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1X 9DA
2000-07-05363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
1999-11-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-14244DELIVERY EXT'D 3 MTH 31/12/98
1999-09-20288cSECRETARY'S PARTICULARS CHANGED
1999-07-09363(288)SECRETARY'S PARTICULARS CHANGED
1999-07-09363sRETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS
1999-02-05288bDIRECTOR RESIGNED
1999-02-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to WORLDWIDE MK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORLDWIDE MK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORLDWIDE MK SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Intangible Assets
Patents
We have not found any records of WORLDWIDE MK SERVICES LIMITED registering or being granted any patents
Domain Names

WORLDWIDE MK SERVICES LIMITED owns 1 domain names.

wmks.co.uk  

Trademarks
We have not found any records of WORLDWIDE MK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLDWIDE MK SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as WORLDWIDE MK SERVICES LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where WORLDWIDE MK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WORLDWIDE MK SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0185339000Parts of electrical resistors, incl. rheostats and potentiometers, n.e.s.
2012-01-0185234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLDWIDE MK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORLDWIDE MK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.