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

WORLDWRITES HOLDINGS LIMITED

7 EAST PALLANT, CHICHESTER, WEST SUSSEX, PO19 1TR,
Company Registration Number
07253213
Private Limited Company
Active

Company Overview

About Worldwrites Holdings Ltd
WORLDWRITES HOLDINGS LIMITED was founded on 2010-05-13 and has its registered office in Chichester. The organisation's status is listed as "Active". Worldwrites Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WORLDWRITES HOLDINGS LIMITED
 
Legal Registered Office
7 EAST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TR
Other companies in WC2B
 
Previous Names
THE PETERS FRASER & DUNLOP GROUP LIMITED27/05/2020
THE RIGHTS HOUSE GROUP LIMITED29/10/2013
THE RIGHTS HOUSE LIMITED02/12/2011
MFPFD LIMITED28/09/2010
Filing Information
Company Number 07253213
Company ID Number 07253213
Date formed 2010-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 17:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLDWRITES HOLDINGS 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 WORLDWRITES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GORDON HAIG BROUGH
Director 2012-05-08
MICHAEL RICHARD JACKSON
Director 2015-01-01
KEVIN ALLAN JONES
Director 2016-08-03
CAROLINE JAYNE MICHEL
Director 2010-09-22
GUY ANTHONY NAGGAR
Director 2014-04-29
GUY NAGGER
Director 2014-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DESMOND HARMAN
Director 2015-04-29 2017-04-26
PHILIP EDWARD SKERRETT
Company Secretary 2014-06-27 2016-03-31
PAUL BERNARD AGGETT
Director 2012-12-07 2016-03-31
MICHAEL ADAM FOSTER
Director 2010-05-13 2013-05-24
MARTIN JAMES GILBERT
Director 2010-09-22 2012-02-11
OVALSEC LIMITED
Company Secretary 2010-05-13 2010-05-14
OVAL NOMINEES LIMITED
Director 2010-05-13 2010-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON HAIG BROUGH PFD AGENCY HOLDINGS LIMITED Director 2017-04-26 CURRENT 2016-11-30 Active
GORDON HAIG BROUGH THE GOLDEN CHARTER TRUST LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
GORDON HAIG BROUGH HARVERDALE LIMITED Director 2012-04-12 CURRENT 2004-07-19 Active
MICHAEL RICHARD JACKSON PFD AGENCY HOLDINGS LIMITED Director 2017-04-26 CURRENT 2016-11-30 Active
MICHAEL RICHARD JACKSON TWO CITIES TELEVISION LIMITED Director 2016-06-28 CURRENT 2015-12-23 Active
MICHAEL RICHARD JACKSON WEST FOURTH FILMS LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
KEVIN ALLAN JONES GSL DEMERGER CO. LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
KEVIN ALLAN JONES PFD GROUP HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
KEVIN ALLAN JONES ERIC AMBLER LITERARY MANAGEMENT LIMITED Director 2017-10-09 CURRENT 2008-04-04 Active
KEVIN ALLAN JONES JOHN CREASEY LITERARY MANAGEMENT LIMITED Director 2017-09-13 CURRENT 2007-02-14 Active - Proposal to Strike off
KEVIN ALLAN JONES POLLINGER LIMITED Director 2017-09-13 CURRENT 2001-10-10 Active
KEVIN ALLAN JONES THE RIGHTS HOUSE LIMITED Director 2017-09-13 CURRENT 2007-12-19 Active
KEVIN ALLAN JONES LAURENCE POLLINGER LIMITED Director 2017-09-13 CURRENT 1958-03-14 Active
KEVIN ALLAN JONES RIGHTS LTD Director 2017-09-13 CURRENT 1998-04-22 Active - Proposal to Strike off
KEVIN ALLAN JONES MICHAEL INNES LITERARY MANAGEMENT LIMITED Director 2017-09-13 CURRENT 2007-10-02 Active - Proposal to Strike off
KEVIN ALLAN JONES PFD AGENTS LIMITED Director 2017-09-13 CURRENT 2008-02-27 Active - Proposal to Strike off
KEVIN ALLAN JONES PFD AGENCY HOLDINGS LIMITED Director 2016-12-19 CURRENT 2016-11-30 Active
KEVIN ALLAN JONES PETERS FRASER & DUNLOP LIMITED Director 2016-12-09 CURRENT 1987-10-29 Active
KEVIN ALLAN JONES RICHARD HENRY SAMPSON LIMITED Director 2016-07-04 CURRENT 2016-03-30 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL RICHARD HENRY SAMPSON LIMITED Director 2016-07-04 CURRENT 2016-03-30 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL AGORA BOOKS LIMITED Director 2016-03-22 CURRENT 2015-06-08 Active
CAROLINE JAYNE MICHEL WORLDWRITES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PEKET COPRODUCTION LIMITED Director 2015-01-09 CURRENT 2014-08-29 Active
CAROLINE JAYNE MICHEL MAIGRET PRODUCTIONS LIMITED Director 2014-06-26 CURRENT 2014-05-30 Active
CAROLINE JAYNE MICHEL POLLINGER LIMITED Director 2013-12-20 CURRENT 2001-10-10 Active
CAROLINE JAYNE MICHEL LAURENCE POLLINGER LIMITED Director 2013-12-20 CURRENT 1958-03-14 Active
CAROLINE JAYNE MICHEL JOHN CREASEY LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-02-14 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL ERIC AMBLER LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2008-04-04 Active
CAROLINE JAYNE MICHEL MICHAEL INNES LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-10-02 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE LIMITED Director 2013-05-29 CURRENT 2007-12-19 Active
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE AGENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-04-26
CAROLINE JAYNE MICHEL GEORGES SIMENON LIMITED Director 2012-05-03 CURRENT 2000-12-27 Active
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE (GS) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-08-09
CAROLINE JAYNE MICHEL ROBERT BOLT LIMITED Director 2012-01-11 CURRENT 1971-11-15 Active
CAROLINE JAYNE MICHEL WHEATLEY BOOKS LIMITED Director 2011-12-16 CURRENT 2007-12-10 Active
CAROLINE JAYNE MICHEL RIGHTS LTD Director 2011-12-16 CURRENT 1998-04-22 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PFD AGENTS LIMITED Director 2008-07-14 CURRENT 2008-02-27 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PETERS FRASER & DUNLOP LIMITED Director 2007-10-05 CURRENT 1987-10-29 Active
GUY ANTHONY NAGGAR PFD AGENCY HOLDINGS LIMITED Director 2017-04-26 CURRENT 2016-11-30 Active
GUY ANTHONY NAGGAR GEORGES SIMENON LIMITED Director 2016-05-26 CURRENT 2000-12-27 Active
GUY ANTHONY NAGGAR MARVIN'S MAGIC LIMITED Director 2015-09-21 CURRENT 1999-11-17 Active
GUY ANTHONY NAGGAR MARVIN'S MAGIC HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-10-02 Active
GUY ANTHONY NAGGAR SPECTRUM FACILITIES LIMITED Director 2013-10-09 CURRENT 2009-03-17 Dissolved 2015-08-18
GUY ANTHONY NAGGAR WOODENBUTTON LIMITED Director 2013-10-09 CURRENT 2003-08-07 In Administration/Administrative Receiver
GUY ANTHONY NAGGAR LYS PROPERTIES LIMITED Director 2013-09-11 CURRENT 1997-06-09 Liquidation
GUY ANTHONY NAGGAR FTT SCIENTIFIC LIMITED Director 2013-02-21 CURRENT 2010-12-23 Active
GUY ANTHONY NAGGAR MINT HOUSE PROPERTIES LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2016-11-22
GUY ANTHONY NAGGAR JAMES GALT & CO. LIMITED Director 2010-11-16 CURRENT 1914-04-28 Active
GUY ANTHONY NAGGAR GLOBAL BRAND INVESTMENTS LIMITED Director 2010-10-19 CURRENT 2010-10-19 Liquidation
GUY ANTHONY NAGGAR DRILLSTONE LTD Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2016-12-20
GUY ANTHONY NAGGAR DRILLSTONE LTD Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2016-12-20
GUY ANTHONY NAGGAR VIRGINIA JAMES 1 LIMITED Director 2009-04-09 CURRENT 2002-11-08 Dissolved 2014-06-24
GUY ANTHONY NAGGAR VIRGINIA JAMES 2 LIMITED Director 2009-04-09 CURRENT 2002-11-08 Dissolved 2014-06-24
GUY ANTHONY NAGGAR VIRGINIA JAMES 3 LIMITED Director 2009-04-09 CURRENT 2002-11-08 Dissolved 2014-06-24
GUY ANTHONY NAGGAR JERUSALEM FOUNDATION TRUSTEES LIMITED Director 2008-03-31 CURRENT 2007-03-20 Active
GUY ANTHONY NAGGAR ST CLEMENT'S COURT BOOKS LTD Director 2005-10-21 CURRENT 2005-10-21 Active
GUY ANTHONY NAGGAR CHERRYBRISK LIMITED Director 2003-09-15 CURRENT 2003-08-20 Active - Proposal to Strike off
GUY ANTHONY NAGGAR NUMBERPACK LIMITED Director 2003-08-12 CURRENT 2003-07-02 Liquidation
GUY ANTHONY NAGGAR MARLBOROUGH RARE BOOKS LIMITED Director 1993-01-22 CURRENT 1950-03-21 Active
GUY ANTHONY NAGGAR FORWARDISSUE LIMITED Director 1991-09-30 CURRENT 1986-07-16 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
2024-04-10CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-08-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-02AP03Appointment of Mr Andrew Minkow as company secretary on 2020-10-29
2020-07-13PSC02Notification of International Literary Properties Uk Ltd as a person with significant control on 2020-05-22
2020-07-13PSC07CESSATION OF ROYAL BANK OF CANADA AS A PERSON OF SIGNIFICANT CONTROL
2020-06-16RES01ADOPT ARTICLES 16/06/20
2020-06-16MEM/ARTSARTICLES OF ASSOCIATION
2020-06-01RES13Resolutions passed:
  • Change of company name 22/05/2020
  • ADOPT ARTICLES
2020-06-01AP01DIRECTOR APPOINTED SCOTT HOFFMAN
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-05-27RES15CHANGE OF COMPANY NAME 27/05/20
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD JACKSON
2020-05-26AP01DIRECTOR APPOINTED MS HILARY STRONG
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM 55 New Oxford Street London WC1A 1BS England
2020-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-11PSC05Change of details for Royal Bank of Canada as a person with significant control on 2017-04-06
2019-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-10CH01Director's details changed for Mr Guy Anthony Naggar on 2018-10-08
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-03-28CH01Director's details changed for Mr Kevin Allan Jones on 2018-03-26
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Drury House 34-43 Russell Street London WC2B 5HA
2017-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DESMOND HARMAN
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-11SH0124/04/17 STATEMENT OF CAPITAL GBP 260.44
2017-05-08RES13Resolutions passed:
  • Loan by the co to dir to be approved 24/04/2017
2017-04-26SH20Statement by Directors
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 260.44
2017-04-26SH19Statement of capital on 2017-04-26 GBP 260.44
2017-04-26CAP-SSSolvency Statement dated 25/04/17
2017-04-26RES13Resolutions passed:
  • Reduction of share premium account 25/04/2017
2017-01-12SH0112/10/16 STATEMENT OF CAPITAL GBP 245.95
2016-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-03AP01DIRECTOR APPOINTED MR KEVIN ALLAN JONES
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 244.45
2016-06-16AR0113/05/16 ANNUAL RETURN FULL LIST
2016-03-31AP01DIRECTOR APPOINTED MR GUY ANTHONY NAGGAR
2016-03-31TM02Termination of appointment of Philip Edward Skerrett on 2016-03-31
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD AGGETT
2016-01-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-05-13
2016-01-19ANNOTATIONClarification
2016-01-11SH0116/11/15 STATEMENT OF CAPITAL GBP 244.45
2016-01-11RES12Resolution of varying share rights or name
2016-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1892056.67
2015-06-25AR0113/05/15 FULL LIST
2015-06-25AR0113/05/15 FULL LIST
2015-06-12AP01DIRECTOR APPOINTED MR CHARLES DESMOND HARMAN
2015-05-11AP01DIRECTOR APPOINTED MICHAEL JACKSON
2014-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1892056.67
2014-08-05AR0113/05/14 FULL LIST
2014-08-04AP01DIRECTOR APPOINTED GUY NAGGER
2014-08-04AP03SECRETARY APPOINTED PHILIP EDWARD SKERRETT
2014-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-20RES01ADOPT ARTICLES 29/04/2014
2014-05-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-20SH0129/04/14 STATEMENT OF CAPITAL GBP 1892056.67
2013-10-29RES15CHANGE OF NAME 10/10/2013
2013-10-29CERTNMCOMPANY NAME CHANGED THE RIGHTS HOUSE GROUP LIMITED CERTIFICATE ISSUED ON 29/10/13
2013-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-11AR0113/05/13 FULL LIST
2013-07-09AP01DIRECTOR APPOINTED GORDON HAIG BROUGH
2013-06-18AP01DIRECTOR APPOINTED PAUL BERNARD AGGETT
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER
2013-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-19AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2012-05-18AR0113/05/12 FULL LIST
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT
2012-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-02RES15CHANGE OF NAME 24/11/2011
2011-12-02CERTNMCOMPANY NAME CHANGED THE RIGHTS HOUSE LIMITED CERTIFICATE ISSUED ON 02/12/11
2011-12-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-15AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2011-06-14AR0113/05/11 FULL LIST
2010-10-06AP01DIRECTOR APPOINTED MARTIN JAMES GILBERT
2010-10-05RES01ADOPT ARTICLES 22/09/2010
2010-10-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-05AP01DIRECTOR APPOINTED MS CAROLINE JANE MICHEL
2010-10-05SH0122/09/10 STATEMENT OF CAPITAL GBP 166.67
2010-09-28RES15CHANGE OF NAME 22/09/2010
2010-09-28CERTNMCOMPANY NAME CHANGED MFPFD LIMITED CERTIFICATE ISSUED ON 28/09/10
2010-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-14SH0107/06/10 STATEMENT OF CAPITAL GBP 133.34
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2010-05-20AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-05-20RES01ADOPT ARTICLES 14/05/2010
2010-05-20RES12VARYING SHARE RIGHTS AND NAMES
2010-05-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WORLDWRITES HOLDINGS 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 WORLDWRITES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-10-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 WORLDWRITES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WORLDWRITES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLDWRITES HOLDINGS LIMITED
Trademarks
We have not found any records of WORLDWRITES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLDWRITES HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as WORLDWRITES HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WORLDWRITES HOLDINGS 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 WORLDWRITES HOLDINGS 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 WORLDWRITES HOLDINGS 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.