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

WORLDWIDE ISDN LIMITED

179 HARROW ROAD, LONDON, W2,
Company Registration Number
03746392
Private Limited Company
Dissolved

Dissolved 2017-11-14

Company Overview

About Worldwide Isdn Ltd
WORLDWIDE ISDN LIMITED was founded on 1999-04-07 and had its registered office in 179 Harrow Road. The company was dissolved on the 2017-11-14 and is no longer trading or active.

Key Data
Company Name
WORLDWIDE ISDN LIMITED
 
Legal Registered Office
179 HARROW ROAD
LONDON
 
Filing Information
Company Number 03746392
Date formed 1999-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-11-14
Type of accounts FULL
Last Datalog update: 2017-11-11 07:22:41
Primary Source:Companies House
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 ISDN LIMITED

Current Directors
Officer Role Date Appointed
JEREMY DAVID ROSSEN
Company Secretary 2016-03-03
JOHN DAVIS EIKENBERRY
Director 2016-07-20
JEREMY DAVID ROSSEN
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ALYN BUSST
Director 2016-03-03 2016-07-20
MICHAEL TUDOR CROSTHWAITE
Company Secretary 2012-04-30 2016-03-03
MICHAEL TUDOR CROSTHWAITE
Director 2011-08-18 2016-03-03
MARK JOHN DRURY
Director 2011-08-18 2016-03-03
MICHAEL ROBERT NORDEN
Director 2011-08-18 2016-03-03
LORRAINE SYLVIA BYRNE
Company Secretary 2011-04-18 2011-08-18
DAVID CLIFFORD HODGKINSON
Director 2000-09-15 2011-08-18
PETER GEORGE SMITH
Director 2000-02-01 2011-08-18
PETER GEORGE SMITH
Company Secretary 2000-02-01 2011-04-18
RICHARD JOHN PARKER
Director 1999-04-10 2001-08-01
PHILIP CHARLES VIBRANS
Nominated Secretary 1999-04-07 1999-04-07
DAVENPORT CREDIT LIMITED
Nominated Director 1999-04-07 1999-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVIS EIKENBERRY VIPRE SOFTWARE UK LIMITED Director 2018-01-26 CURRENT 2009-09-29 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY TELECOMIT LIMITED Director 2016-07-20 CURRENT 2002-11-12 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY TEAM TELECOM UK LIMITED Director 2016-07-20 CURRENT 2002-06-28 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY CONTACT SCOTLAND LIMITED Director 2016-07-20 CURRENT 1993-08-27 Dissolved 2017-06-27
JOHN DAVIS EIKENBERRY BLUEBELL TELECOM LIMITED Director 2016-07-20 CURRENT 2000-11-30 Dissolved 2018-04-10
JOHN DAVIS EIKENBERRY CLOCKFAST LIMITED Director 2016-07-20 CURRENT 2005-04-28 Dissolved 2018-04-17
JOHN DAVIS EIKENBERRY J2 GLOBAL UK LTD Director 2016-07-20 CURRENT 1999-02-26 Active
JOHN DAVIS EIKENBERRY CALLSTREAM LIMITED Director 2016-07-20 CURRENT 1999-05-27 Active
JOHN DAVIS EIKENBERRY VIPRE SECURITY LIMITED Director 2016-07-20 CURRENT 2003-06-26 Active
JOHN DAVIS EIKENBERRY CRITICAL SOFTWARE LIMITED Director 2016-07-20 CURRENT 2003-09-23 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY CITY NUMBERS LIMITED Director 2016-07-20 CURRENT 2007-03-05 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY CALLSTREAM GROUP LIMITED Director 2016-07-20 CURRENT 2008-09-24 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY LIVEDRIVE INTERNET LIMITED Director 2014-05-15 CURRENT 2005-04-26 Active
JOHN DAVIS EIKENBERRY KEEPITSAFE BACKUP LIMITED Director 2014-05-15 CURRENT 2006-02-04 Active - Proposal to Strike off
JEREMY DAVID ROSSEN VIPRE SOFTWARE UK LIMITED Director 2018-01-26 CURRENT 2009-09-29 Active - Proposal to Strike off
JEREMY DAVID ROSSEN TELECOMIT LIMITED Director 2016-03-03 CURRENT 2002-11-12 Dissolved 2017-07-18
JEREMY DAVID ROSSEN TEAM TELECOM UK LIMITED Director 2016-03-03 CURRENT 2002-06-28 Dissolved 2017-07-18
JEREMY DAVID ROSSEN CONTACT SCOTLAND LIMITED Director 2016-03-03 CURRENT 1993-08-27 Dissolved 2017-06-27
JEREMY DAVID ROSSEN BLUEBELL TELECOM LIMITED Director 2016-03-03 CURRENT 2000-11-30 Dissolved 2018-04-10
JEREMY DAVID ROSSEN CLOCKFAST LIMITED Director 2016-03-03 CURRENT 2005-04-28 Dissolved 2018-04-17
JEREMY DAVID ROSSEN CALLSTREAM LIMITED Director 2016-03-03 CURRENT 1999-05-27 Active
JEREMY DAVID ROSSEN CALLSTREAM GROUP LIMITED Director 2016-03-03 CURRENT 2008-09-24 Active - Proposal to Strike off
JEREMY DAVID ROSSEN EFAX LIMITED Director 2015-11-24 CURRENT 2005-09-02 Dissolved 2017-07-18
JEREMY DAVID ROSSEN J2 GLOBAL UK LTD Director 2015-11-24 CURRENT 1999-02-26 Active
JEREMY DAVID ROSSEN VIPRE SECURITY LIMITED Director 2015-11-24 CURRENT 2003-06-26 Active
JEREMY DAVID ROSSEN CRITICAL SOFTWARE LIMITED Director 2015-11-24 CURRENT 2003-09-23 Active - Proposal to Strike off
JEREMY DAVID ROSSEN LIVEDRIVE INTERNET LIMITED Director 2015-11-24 CURRENT 2005-04-26 Active
JEREMY DAVID ROSSEN CITY NUMBERS LIMITED Director 2015-11-24 CURRENT 2007-03-05 Active - Proposal to Strike off
JEREMY DAVID ROSSEN KEEPITSAFE BACKUP LIMITED Director 2015-11-24 CURRENT 2006-02-04 Active - Proposal to Strike off

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
2017-11-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-16DS01APPLICATION FOR STRIKING-OFF
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 90
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BUSST
2016-09-26AP01DIRECTOR APPOINTED JOHN DAVIS EIKENBERRY
2016-06-07AA01CURRSHO FROM 30/04/2017 TO 31/12/2016
2016-05-06AR0107/04/16 FULL LIST
2016-04-02AP03SECRETARY APPOINTED MR JEREMY DAVID ROSSEN
2016-03-30AP01DIRECTOR APPOINTED JEREMY DAVID ROSSEN
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROSTHWAITE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK DRURY
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORDEN
2016-03-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CROSTHWAITE
2016-03-23AP01DIRECTOR APPOINTED CRAIG ALYN BUSST
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 3 ARDENT COURT WILLIAM JAMES WAY HENLEY-IN-ARDEN WARWICKSHIRE B95 5GF
2016-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 90
2015-04-15AR0107/04/15 FULL LIST
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 90
2014-04-10AR0107/04/14 FULL LIST
2014-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM PANTHER HOUSE ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7YD
2013-05-02AR0107/04/13 FULL LIST
2013-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-04-30AP03SECRETARY APPOINTED MR MICHAEL TUDOR CROSTHWAITE
2012-04-18AR0107/04/12 FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TUDOR CROSTHWAITE / 12/03/2012
2011-09-16AA01CURREXT FROM 31/01/2012 TO 30/04/2012
2011-09-16AP01DIRECTOR APPOINTED MARK JOHN DRURY
2011-09-15AP01DIRECTOR APPOINTED MR MICHAEL ROBERT NORDEN
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-05AP01DIRECTOR APPOINTED MICHAEL TUDOR CROSTHWAITE
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE BYRNE
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HODGKINSON
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 8 ARROW COURT ADAMS WAY SPRINGFIELD BUSINESS PARK ALCESTER WARWICKSHIRE B49 6PU
2011-09-05RES01ADOPT ARTICLES 18/08/2011
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-16RES12VARYING SHARE RIGHTS AND NAMES
2011-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-05SH1905/08/11 STATEMENT OF CAPITAL GBP 90
2011-08-05SH20STATEMENT BY DIRECTORS
2011-08-05CAP-SSSOLVENCY STATEMENT DATED 19/07/11
2011-08-05RES06REDUCE ISSUED CAPITAL 19/07/2011
2011-07-14AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-26AR0107/04/11 FULL LIST
2011-04-21AP03SECRETARY APPOINTED MRS LORRAINE SYLVIA BYRNE
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY PETER SMITH
2010-05-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-13AR0107/04/10 FULL LIST
2009-05-16AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-05-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-21RES01ALTER ARTICLES 26/02/2008
2008-04-11169CAPITALS NOT ROLLED UP
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-08363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-02225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06
2006-06-06363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-19RES12VARYING SHARE RIGHTS AND NAMES
2006-04-1988(2)RAD 07/04/06--------- £ SI 5@1=5 £ IC 100/105
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: BORDESLEY HALL ALVECHURCH BIRMINGHAM B48 7QB
2003-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-15363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-19363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 8-10 GATLEY ROAD CHEADLE CHESHIRE SK8 1PY
2001-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-09288bDIRECTOR RESIGNED
2001-06-05363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to WORLDWIDE ISDN 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 ISDN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-07 Satisfied CLYDESDALE BANK PLC
DEED OF ACCESSION 2011-08-27 Satisfied OCTOPUS INVESTMENTS LIMITED (THE TRUSTEE)
SUPPLEMENTAL DEED 2011-08-23 Satisfied YFM PRIVATE EQUITY LIMITED
DEBENTURE 2008-03-28 Satisfied DAVID HODGKINSON AND PETER GEORGE SMITH AS TRUSTEES OF THE WORLDWIDE ISDN SMALL SELF ADMINISTERED PENSION SCHEME
Intangible Assets
Patents
We have not found any records of WORLDWIDE ISDN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WORLDWIDE ISDN LIMITED owns 2 domain names.

wwisdn.co.uk   worldwideisdn.co.uk  

Trademarks
We have not found any records of WORLDWIDE ISDN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLDWIDE ISDN 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 (61100 - Wired telecommunications activities) as WORLDWIDE ISDN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WORLDWIDE ISDN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLDWIDE ISDN 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 ISDN 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.
    Other companies at postcode W2