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

WORLDCLAIM LIMITED

NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
Company Registration Number
04370512
Private Limited Company
Active

Company Overview

About Worldclaim Ltd
WORLDCLAIM LIMITED was founded on 2002-02-08 and has its registered office in London. The organisation's status is listed as "Active". Worldclaim Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WORLDCLAIM LIMITED
 
Legal Registered Office
NEW DERWENT HOUSE
69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
Other companies in W1S
 
Filing Information
Company Number 04370512
Company ID Number 04370512
Date formed 2002-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 08:53:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLDCLAIM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HWLA LIMITED   LEE ASSOCIATES AUDIT 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.
Companies with same name WORLDCLAIM LIMITED
The following companies were found which have the same name as WORLDCLAIM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORLDCLAIM GLOBAL CLAIMS MANAGEMENT, LLC 3512 ROSENDALE ROAD Schenectady NISKAYUNA NY 12309 Active Company formed on the 2005-10-04
WORLDCLAIM LTD. 2600 10180 - 101 STREET EDMONTON ALBERTA T5J 3Y2 Active Company formed on the 2016-09-09
WORLDCLAIM PTY LTD Dissolved Company formed on the 2016-10-18
WORLDCLAIM PTY LTD Active Company formed on the 2020-06-18

Company Officers of WORLDCLAIM LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MICHAEL HARRIS
Director 2002-04-24
ROBERT NIGEL HARRIS
Director 2002-04-24
ROY GRAINGER WILLIAMS
Director 2008-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TOPPER
Company Secretary 2002-04-24 2009-10-14
DAVID WALSH
Director 2002-04-24 2008-08-26
PORTMAN WELBECK LIMITED
Company Secretary 2002-02-19 2002-04-26
INTERNATIONAL COMPANY MANAGEMENT LIMITED
Director 2002-02-19 2002-04-26
SDG SECRETARIES LIMITED
Nominated Secretary 2002-02-08 2002-02-19
SDG REGISTRARS LIMITED
Nominated Director 2002-02-08 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL HARRIS RIAS LANDMARK LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
RICHARD MICHAEL HARRIS ATLANTIC PAVILION LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PASSAGE LONDON LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
RICHARD MICHAEL HARRIS GOLDSAVE LIMITED Director 2004-10-28 CURRENT 2003-07-03 Active
RICHARD MICHAEL HARRIS STRATHNEWTON HOLDINGS LIMITED Director 1995-04-26 CURRENT 1995-04-19 Active
RICHARD MICHAEL HARRIS STRATHNEWTON INVESTMENTS LIMITED Director 1993-06-01 CURRENT 1993-04-02 Active
RICHARD MICHAEL HARRIS SILVERBUSH LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active
RICHARD MICHAEL HARRIS RINGBEST LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active
RICHARD MICHAEL HARRIS CARDINAL LYSANDER LIMITED Director 1991-05-15 CURRENT 1991-05-13 Active
ROBERT NIGEL HARRIS FAIRFAX (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
ROBERT NIGEL HARRIS WILTSHIRE (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PAGEANT (RETAIL) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ROBERT NIGEL HARRIS SARNIA (OFFICE) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ROBERT NIGEL HARRIS LOIDIS PROPERTIES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
ROBERT NIGEL HARRIS MOUNT SQUARE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROBERT NIGEL HARRIS OXLO PROPERTIES LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ROBERT NIGEL HARRIS CANNON ESTATES (LIF) LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-06
ROBERT NIGEL HARRIS CANNON (CONSETT) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (SUNDERLAND) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (WOLVERHAMPTON) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (WORCESTER) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (FOLKESTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (PORTSMOUTH) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (MAIDSTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON ESTATES (GRAFTON) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2014-02-19
ROBERT NIGEL HARRIS VENTURIS INVESTMENTS LIMITED Director 2010-07-07 CURRENT 2003-06-16 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CANNON ESTATES LTD Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2017-07-06
ROBERT NIGEL HARRIS CARDINAL DEBTCO LIMITED Director 2009-02-20 CURRENT 2009-02-20 Dissolved 2018-09-18
ROBERT NIGEL HARRIS CARDINAL RECEIVABLES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CARDINAL CALYPSO LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
ROBERT NIGEL HARRIS ZESTDATA LIMITED Director 2008-09-10 CURRENT 2002-01-23 Dissolved 2014-12-09
ROBERT NIGEL HARRIS DEMIGATE LIMITED Director 2008-09-10 CURRENT 1988-04-21 Dissolved 2017-04-18
ROBERT NIGEL HARRIS SILVERBUSH LIMITED Director 2008-09-10 CURRENT 1993-03-02 Active
ROBERT NIGEL HARRIS LORDCLASS LIMITED Director 2007-03-05 CURRENT 2006-12-11 Dissolved 2017-05-09
ROBERT NIGEL HARRIS FABTOWN LIMITED Director 2007-03-05 CURRENT 2007-02-26 Dissolved 2017-05-09
ROBERT NIGEL HARRIS MILECARE LIMITED Director 2007-03-05 CURRENT 2007-01-26 Dissolved 2018-02-13
ROBERT NIGEL HARRIS GUILDPOST LIMITED Director 2007-01-10 CURRENT 2006-11-28 Dissolved 2017-07-05
ROBERT NIGEL HARRIS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
ROBERT NIGEL HARRIS VASTGUIDE LIMITED Director 2006-11-16 CURRENT 2006-10-04 Dissolved 2014-04-06
ROBERT NIGEL HARRIS JADEQUOTE LIMITED Director 2006-11-07 CURRENT 2006-09-01 Dissolved 2015-03-09
ROBERT NIGEL HARRIS OTTERPLAN LIMITED Director 2006-11-07 CURRENT 2006-10-19 Dissolved 2015-10-06
ROBERT NIGEL HARRIS SLATECHARM LIMITED Director 2006-04-11 CURRENT 2006-03-09 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ERINRANGE LIMITED Director 2006-04-11 CURRENT 2006-04-04 Dissolved 2017-05-09
ROBERT NIGEL HARRIS HOPESHIELD LIMITED Director 2006-04-11 CURRENT 2006-04-05 Active - Proposal to Strike off
ROBERT NIGEL HARRIS HEATGOLD LIMITED Director 2006-03-10 CURRENT 2006-01-05 Dissolved 2017-05-09
ROBERT NIGEL HARRIS FROSTSTAR LIMITED Director 2006-03-10 CURRENT 2006-03-07 Dissolved 2017-05-09
ROBERT NIGEL HARRIS DEANSHIELD LIMITED Director 2006-02-08 CURRENT 2006-02-03 Dissolved 2018-02-13
ROBERT NIGEL HARRIS CARDINAL LYSANDER LIMITED Director 2005-11-30 CURRENT 1991-05-13 Active
ROBERT NIGEL HARRIS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
ROBERT NIGEL HARRIS FANMASTER LIMITED Director 2005-09-21 CURRENT 2005-07-27 Dissolved 2017-07-06
ROBERT NIGEL HARRIS MILEGUIDE LIMITED Director 2005-04-13 CURRENT 2005-04-05 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ADDHOLD LIMITED Director 2005-04-13 CURRENT 2005-04-11 Dissolved 2017-05-09
ROBERT NIGEL HARRIS MAGICSTAND LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ITEMSTORE LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
ROBERT NIGEL HARRIS EMBERSDALE LIMITED Director 2005-03-29 CURRENT 2005-03-02 Dissolved 2018-04-17
ROBERT NIGEL HARRIS PRAEDIA ESTATES LIMITED Director 2005-02-07 CURRENT 2005-02-05 Dissolved 2018-03-20
ROBERT NIGEL HARRIS TIDEBAY LIMITED Director 2004-10-13 CURRENT 2004-03-03 Active - Proposal to Strike off
ROBERT NIGEL HARRIS SALSPIN LIMITED Director 2004-05-26 CURRENT 2004-05-12 Dissolved 2016-05-08
ROBERT NIGEL HARRIS CATERFIELD LIMITED Director 2004-05-06 CURRENT 2004-04-30 Active
ROBERT NIGEL HARRIS ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED Director 2004-03-23 CURRENT 2004-02-23 Dissolved 2013-09-03
ROBERT NIGEL HARRIS TIGERBAY PROPERTIES LIMITED Director 2004-02-24 CURRENT 2004-02-13 Dissolved 2018-02-13
ROBERT NIGEL HARRIS CARDINHOLD LIMITED Director 2003-02-26 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
ROBERT NIGEL HARRIS CARDINAL THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
ROBERT NIGEL HARRIS CARDIA GROUP LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
ROBERT NIGEL HARRIS PRAEDHOLD LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CARDINAL TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Dissolved 2018-07-24
ROBERT NIGEL HARRIS POLYSAND LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS PRAEDIA ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS CARDINAL ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS GLIDEMANNER LIMITED Director 2002-04-24 CURRENT 2002-01-11 Dissolved 2014-12-09
ROBERT NIGEL HARRIS DELTATOKEN LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
ROBERT NIGEL HARRIS ELITESHAPE LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
ROBERT NIGEL HARRIS PRAEDIA SECURITIES LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA INVESTMENTS LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active
ROBERT NIGEL HARRIS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
ROBERT NIGEL HARRIS TOBIAS JAMES LIMITED Director 1998-05-21 CURRENT 1995-09-13 Active
ROY GRAINGER WILLIAMS ATLANTIC PAVILION LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
ROY GRAINGER WILLIAMS COBWEB INVESTMENTS LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROY GRAINGER WILLIAMS MOUNT SQUARE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROY GRAINGER WILLIAMS CANNON ESTATES (LIF) LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-06
ROY GRAINGER WILLIAMS CANNON (CONSETT) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (SUNDERLAND) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (WOLVERHAMPTON) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (WORCESTER) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (FOLKESTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (PORTSMOUTH) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (MAIDSTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON ESTATES LTD Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2017-07-06
ROY GRAINGER WILLIAMS STRATHNEWTON HOLDINGS LIMITED Director 1995-04-26 CURRENT 1995-04-19 Active
ROY GRAINGER WILLIAMS STRATHNEWTON INVESTMENTS LIMITED Director 1993-06-01 CURRENT 1993-04-02 Active
ROY GRAINGER WILLIAMS SILVERBUSH LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active
ROY GRAINGER WILLIAMS RINGBEST LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active
ROY GRAINGER WILLIAMS CARDINAL LYSANDER LIMITED Director 1991-05-15 CURRENT 1991-05-13 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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-20PSC05Change of details for Cardinal Lysander Limited as a person with significant control on 2021-03-02
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 16 Hanover Square London W1S 1HT United Kingdom
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CH01Director's details changed for Mr Richard Michael Harris on 2017-11-16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM Birkett House 27 Albemarle Street London W1S 4BQ
2016-02-23AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-23CH01Director's details changed for Mr Richard Michael Harris on 2016-02-23
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0108/02/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10CH01Director's details changed for Mr Roy Grainger Williams on 2014-05-01
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-04AR0108/02/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0108/02/13 ANNUAL RETURN FULL LIST
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-15AR0108/02/12 ANNUAL RETURN FULL LIST
2011-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-23CH01Director's details changed for Mr Richard Michael Harris on 2011-04-11
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-21AR0108/02/11 ANNUAL RETURN FULL LIST
2010-04-21AR0108/02/10 ANNUAL RETURN FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY GRAINGER WILLIAMS / 01/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX
2009-03-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-20363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-10-16288aDIRECTOR APPOINTED ROY GRAINGER WILLIAMS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALSH
2008-03-19363sRETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-08363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ
2006-03-21363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-11363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-19363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-27363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-12-09225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-05-20288aNEW DIRECTOR APPOINTED
2002-05-07288aNEW DIRECTOR APPOINTED
2002-05-07288aNEW SECRETARY APPOINTED
2002-05-07288bDIRECTOR RESIGNED
2002-05-07288bSECRETARY RESIGNED
2002-05-07288aNEW DIRECTOR APPOINTED
2002-04-24395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21288aNEW DIRECTOR APPOINTED
2002-03-21288bSECRETARY RESIGNED
2002-03-21288bDIRECTOR RESIGNED
2002-03-21287REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 120 EAST ROAD LONDON N1 6AA
2002-03-21288aNEW SECRETARY APPOINTED
2002-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to WORLDCLAIM 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 WORLDCLAIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-01-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES)
GUARANTEE & DEBENTURE 2003-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2002-04-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-04-22 Outstanding INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORLDCLAIM LIMITED

Intangible Assets
Patents
We have not found any records of WORLDCLAIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLDCLAIM LIMITED
Trademarks
We have not found any records of WORLDCLAIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLDCLAIM 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 (64191 - Banks) as WORLDCLAIM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WORLDCLAIM 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 WORLDCLAIM 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 WORLDCLAIM 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.