Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WORLDAWARE HOLDINGS LIMITED
Company Information for

WORLDAWARE HOLDINGS LIMITED

133 FOUNTAINBRIDGE, EDINBURGH, EH3 9BA,
Company Registration Number
SC086069
Private Limited Company
Active

Company Overview

About Worldaware Holdings Ltd
WORLDAWARE HOLDINGS LIMITED was founded on 1983-12-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Worldaware Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WORLDAWARE HOLDINGS LIMITED
 
Legal Registered Office
133 FOUNTAINBRIDGE
EDINBURGH
EH3 9BA
Other companies in G2
 
Previous Names
RED24 LIMITED25/06/2018
ARC RISK MANAGEMENT GROUP PLC26/03/2007
Filing Information
Company Number SC086069
Company ID Number SC086069
Date formed 1983-12-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB823845027  
Last Datalog update: 2023-12-06 10:56:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLDAWARE 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.
Companies with same name WORLDAWARE HOLDINGS LIMITED
The following companies were found which have the same name as WORLDAWARE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORLDAWARE HOLDINGS LIMITED Singapore Active Company formed on the 2015-07-11

Company Officers of WORLDAWARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOSEPH BRISKEY
Director 2016-12-15
DARRELL BRUCE MCINDOE
Director 2016-12-15
ELLEN SEERY RYAN
Director 2016-12-15
MALDWYN STEPHEN HENRY WORSLEY-TONKS
Director 2017-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL ROSE
Director 2016-12-15 2018-03-28
JOHN EDWARD ABRAHAM MOCATTA
Company Secretary 2001-09-26 2016-12-15
LORRAINE ANNE ADLAM
Director 2014-10-01 2016-12-15
JOHN MICHAEL BRIGG
Director 2016-05-03 2016-12-15
JOHN EDWARD ABRAHAM MOCATTA
Director 1999-04-01 2016-12-15
SIMON ANTHONY RICHARDS
Director 1995-12-28 2016-12-15
MALDWYN STEPHEN HENRY WORSLEY-TONKS
Director 2003-11-03 2016-12-15
DAVID JOHN GILL
Director 2013-07-31 2014-06-16
SIMON GEORGE WAKELING
Director 2002-07-29 2007-08-07
ROBERT GEORGE CURZON WHITING
Director 2002-07-29 2005-04-15
RUPERT JOHN REID
Director 2002-07-29 2003-06-09
TIMOTHY JAMES RICHARDS
Company Secretary 1999-03-08 2001-09-26
PETER COVA
Director 1999-04-01 2001-09-26
ANTHONY JOSEPH GIBBONS
Director 2000-06-09 2001-09-26
DOMINIC WASHINGTON TAPLIN
Director 1991-07-30 2001-09-26
STEPHEN DEAN
Director 1999-04-30 1999-12-31
ERIC MATHIESON BROWN
Director 1997-07-14 1999-04-01
CHARLES SMITH
Company Secretary 1991-07-30 1999-03-08
TIMOTHY JAMES RICHARDS
Director 1995-12-28 1999-03-08
KATE ELIZABETH TAPLIN
Director 1991-10-14 1997-04-23
MICHAEL ALLAN RICHARDS
Director 1995-12-28 1997-04-12
ANTHONY JAMES RICHARDS
Director 1990-01-12 1995-07-07
AUDREY EMILY ALEXANDER BROWN
Company Secretary 1988-11-25 1991-07-29
AUDREY EMILY ALEXANDER BROWN
Director 1988-11-25 1991-07-29
KATE ELIZABETH RICHARDS
Director 1990-01-03 1990-07-20
DOMINIC WASHINGTON TAPLIN
Director 1990-01-03 1990-07-20
ERIC MATHIESON BROWN
Director 1988-11-25 1959-07-28
IAN MATHIESON BROWN
Director 1988-11-25 1933-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH BRISKEY GREEN 24 LIMITED Director 2016-12-15 CURRENT 2010-08-04 Active - Proposal to Strike off
MICHAEL JOSEPH BRISKEY RED24 SALES LIMITED Director 2016-12-15 CURRENT 2000-05-31 Active - Proposal to Strike off
MICHAEL JOSEPH BRISKEY WORLDAWARE LIMITED Director 2016-12-15 CURRENT 2001-11-23 Active - Proposal to Strike off
DARRELL BRUCE MCINDOE GREEN 24 LIMITED Director 2016-12-15 CURRENT 2010-08-04 Active - Proposal to Strike off
DARRELL BRUCE MCINDOE RED24 SALES LIMITED Director 2016-12-15 CURRENT 2000-05-31 Active - Proposal to Strike off
DARRELL BRUCE MCINDOE WORLDAWARE LIMITED Director 2016-12-15 CURRENT 2001-11-23 Active - Proposal to Strike off
DARRELL BRUCE MCINDOE IJET INTELLIGENT RISK SYSTEMS UK LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
ELLEN SEERY RYAN GREEN 24 LIMITED Director 2016-12-15 CURRENT 2010-08-04 Active - Proposal to Strike off
ELLEN SEERY RYAN RED24 SALES LIMITED Director 2016-12-15 CURRENT 2000-05-31 Active - Proposal to Strike off
ELLEN SEERY RYAN WORLDAWARE LIMITED Director 2016-12-15 CURRENT 2001-11-23 Active - Proposal to Strike off
ELLEN SEERY RYAN IJET INTELLIGENT RISK SYSTEMS UK LIMITED Director 2014-03-10 CURRENT 2013-03-06 Active - Proposal to Strike off
MALDWYN STEPHEN HENRY WORSLEY-TONKS ASSISTME 24 LIMITED Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-11-10
MALDWYN STEPHEN HENRY WORSLEY-TONKS RED24 SALES LIMITED Director 2007-08-23 CURRENT 2000-05-31 Active - Proposal to Strike off
MALDWYN STEPHEN HENRY WORSLEY-TONKS WORLDAWARE LIMITED Director 2004-11-29 CURRENT 2001-11-23 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
2023-07-06CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM 3rd Floor, 2 Semple Street Edinburgh EH3 8BL Scotland
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/22 FROM C/O Rsm First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland
2021-12-22FULL ACCOUNTS MADE UP TO 31/01/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/01/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-11-27AA01Current accounting period extended from 31/12/20 TO 31/01/21
2020-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-07-24AP03Appointment of Mr. Pierre-Hubert Séguin as company secretary on 2020-07-13
2020-07-24AP01DIRECTOR APPOINTED MR. PIERRE-HUBERT SéGUIN
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH BRISKEY
2020-07-09MEM/ARTSARTICLES OF ASSOCIATION
2020-07-09RES01ADOPT ARTICLES 09/07/20
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM 94 C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive, Leith Edinburgh EH6 6JH Scotland
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL BRUCE MCINDOE
2019-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-01-30PSC05Change of details for Ijet International Inc as a person with significant control on 2018-06-25
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM C/O Millar & Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh Scotland EH6 5NP
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MALDWYN STEPHEN HENRY WORSLEY-TONKS
2018-06-25RES15CHANGE OF NAME 15/06/2018
2018-06-25CERTNMCompany name changed RED24 LIMITED\certificate issued on 25/06/18
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSE
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSE
2018-01-22PSC02Notification of Ijet International Inc as a person with significant control on 2016-12-15
2018-01-09AP01DIRECTOR APPOINTED MR MALDWYN STEPHEN HENRY WORSLEY-TONKS
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 505333.55
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-18MEM/ARTSARTICLES OF ASSOCIATION
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland
2017-02-27RES13Resolutions passed:
  • Change of address approved 10/02/2017
2017-01-04CERT10Certificate of re-registration from Public Limited Company to Private
2017-01-04MARRe-registration of memorandum and articles of association
2017-01-04RR02Re-registration from a public company to a private limited company
2017-01-04RES02Resolutions passed:
  • Resolution of re-registration
2017-01-04RES01ADOPT ARTICLES 04/01/17
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ADLAM
2016-12-21AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MALDWYN WORSLEY-TONKS
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARDS
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOCATTA
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIGG
2016-12-21TM02Termination of appointment of John Edward Abraham Mocatta on 2016-12-15
2016-12-21AP01DIRECTOR APPOINTED MR DARRELL BRUCE MCINDOE
2016-12-21AP01DIRECTOR APPOINTED MR JOHN MICHAEL ROSE
2016-12-21AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH BRISKEY
2016-12-21AP01DIRECTOR APPOINTED MS ELLEN SEERY RYAN
2016-12-15DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01(REORG) for COAF: UK600095117Y2016 ASIN: GB00B297TG43
2016-12-15EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01(REORG) for COAF: UK600094778Y2016 ASIN: GB00B297TG43
2016-12-15OCSCHEME OF ARRANGEMENT
2016-12-13DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01(REORG) for COAF: UK600095117Y2016 ASIN: GB00B297TG43
2016-12-13EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01(REORG) for COAF: UK600094778Y2016 ASIN: GB00B297TG43
2016-11-24RES13SCHEME OF ARRANGEMENT 21/11/2016
2016-11-24RES01ADOPT ARTICLES 21/11/2016
2016-11-22EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01(REORG) for COAF: UK600094778Y2016 ASIN: GB00B297TG43
2016-10-27EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01(REORG) for COAF: UK600094778Y2016 ASIN: GB00B297TG43
2016-10-26EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01(REORG) for COAF: UK600094778Y2016 ASIN: GB00B297TG43
2016-10-26DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01(REORG) for COAF: UK600095117Y2016 ASIN: GB00B297TG43
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 494833.55
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-11EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01(REORG) for COAF: UK600094778Y2016 ASIN: GB00B297TG43
2016-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01(REORG) for COAF: UK600092063Y2016 ASIN: GB00B297TG43
2016-06-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01(REORG) for COAF: UK600092063Y2016 ASIN: GB00B297TG43
2016-05-04AP01DIRECTOR APPOINTED MR JOHN MICHAEL BRIGG
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW LANARKSHIRE G2 3EH
2015-11-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01(REORG) for COAF: UK600084893Y2015 ASIN: GB00B297TG43
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 489833.55
2015-10-23AR0114/10/15 NO MEMBER LIST
2015-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01(REORG) for COAF: UK600080758Y2015 ASIN: GB00B297TG43
2014-11-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01(REORG) for COAF: UK600074653Y2014 ASIN: GB00B297TG43
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 489833.55
2014-10-30AR0114/10/14 NO MEMBER LIST
2014-10-01AP01DIRECTOR APPOINTED MS LORRAINE ANNE ADLAM
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILL
2014-06-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01(REORG) for COAF: UK600071093Y2014 ASIN: GB00B297TG43
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MALDWYN STEPHEN HENRY WORSLEY-TONKS / 01/05/2014
2013-11-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01(REORG) for COAF: UK600064906Y2013 ASIN: GB00B297TG43
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 489833.55
2013-10-25AR0114/10/13 NO MEMBER LIST
2013-08-19AP01DIRECTOR APPOINTED DAVID JOHN GILL
2013-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01(REORG) for COAF: UK600060869Y2013 ASIN: GB00B297TG43
2013-02-28MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 33
2013-02-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2013-02-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 27
2012-10-25AR0114/10/12 NO MEMBER LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MALDWYN STEPHEN HENRY WORSLEY-TONKS / 25/10/2012
2012-07-25SH0114/06/12 STATEMENT OF CAPITAL GBP 489833.55
2012-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-11-11AR0114/10/11 BULK LIST
2011-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-11SH0112/04/11 STATEMENT OF CAPITAL GBP 487283.55
2010-10-29AR0114/10/10 BULK LIST
2010-09-13SH0108/09/10 STATEMENT OF CAPITAL GBP 483910.83
2010-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-12SH0131/03/10 STATEMENT OF CAPITAL GBP 472410.83
2010-04-12SH0102/03/10 STATEMENT OF CAPITAL GBP 448910.83
2009-11-14AR0114/10/09 BULK LIST
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALDWYN STEPHEN HENRY WORSLEY-TONKS / 01/04/2009
2009-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-31CERT16REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2009-03-31OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 3247108/3247108
2009-03-31OCRED SHARE CAPITAL/CANCEL SHARE P
2009-02-09RES06REDUCE ISSUED CAPITAL 05/08/2008
2008-11-04363aRETURN MADE UP TO 14/10/08; BULK LIST AVAILABLE SEPARATELY
2008-08-26123NC INC ALREADY ADJUSTED 05/08/08
2008-08-26RES04GBP NC 5000000/5250000 05/08/2008
2008-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-01-22MEM/ARTSARTICLES OF ASSOCIATION
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-22122CONSO S-DIV 06/12/07
2008-01-22RES13SHARES SUB-DIVIDED 06/12/07
2008-01-22RES12VARYING SHARE RIGHTS AND NAMES
2007-11-05363sRETURN MADE UP TO 14/10/07; BULK LIST AVAILABLE SEPARATELY
2007-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-01MEM/ARTSARTICLES OF ASSOCIATION
2007-09-0688(2)RAD 17/08/07--------- £ SI 10000000@.01=100000 £ IC 3147108/3247108
2007-09-0688(2)RAD 17/08/07--------- £ SI 10000000@.01=100000 £ IC 3047108/3147108
2007-08-15288bDIRECTOR RESIGNED
2007-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-26CERTNMCOMPANY NAME CHANGED ARC RISK MANAGEMENT GROUP PLC CERTIFICATE ISSUED ON 26/03/07
2006-11-03363sRETURN MADE UP TO 14/10/06; BULK LIST AVAILABLE SEPARATELY
2006-10-3088(2)RAD 07/08/06--------- £ SI 1500000@.01=15000 £ IC 3032108/3047108
2006-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-11-11363sRETURN MADE UP TO 14/10/05; BULK LIST AVAILABLE SEPARATELY
2005-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-1188(2)RAD 09/06/05--------- £ SI 32000000@.01=320000 £ IC 2712108/3032108
2005-05-11288bDIRECTOR RESIGNED
2005-05-05OCRED SHARE CAP/CANCEL SHARE PREM
2005-05-05CERT16REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2005-01-1388(2)RAD 13/12/04--------- £ SI 24000000@.01=240000 £ IC 2472108/2712108
2004-11-03363sRETURN MADE UP TO 14/10/04; BULK LIST AVAILABLE SEPARATELY
2004-10-06RES13REDUCTION OF SHARE CAP 27/07/04
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-02-05410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-09288aNEW DIRECTOR APPOINTED
2003-10-24363sRETURN MADE UP TO 14/10/03; BULK LIST AVAILABLE SEPARATELY
2003-10-23288bDIRECTOR RESIGNED
2003-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2002-11-01363sRETURN MADE UP TO 14/10/02; BULK LIST AVAILABLE SEPARATELY
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WORLDAWARE 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 WORLDAWARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-01-30 Satisfied HSBC BANK PLC
STANDARD SECURITY 1996-07-10 Satisfied DR HANS DURRER
STANDARD SECURITY 1996-07-10 Satisfied DR HANS DURRER
FLOATING CHARGE 1996-06-27 Satisfied DR HANS DURRER
LEGAL CHARGE 1993-02-15 Satisfied SIDEBELL LIMITED
STANDARD SECURITY 1991-03-15 Satisfied FINANCIAL & GENERAL BANK PLC
STANDARD SECURITY 1989-12-04 Satisfied SIDEBELL LTD
STANDARD SECURITY 1989-01-19 Satisfied SIDEBELL LIMITED
(POSTPONED) STANDARD SECURITY 1989-01-19 Satisfied SIDEBELL LIMITED
FLOATING CHARGE 1989-01-11 Satisfied SIDEBELL LIMITED
STANDARD SECURITY 1988-02-29 Satisfied FINANCIAL & GENERAL SECURITIES LTD
STANDARD SECURITY 1988-02-25 Satisfied MARCOSAL SA
STANDARD SECURITY 1987-03-12 Satisfied MARCOSAL S.A
BOND & FLOATING CHARGE 1987-03-05 Satisfied MARCOSAL S.A
STANDARD SECURITY 1986-09-03 Satisfied MARCOSAL S.A
STANDARD SECURITY 1986-08-19 Satisfied MARCOSAL SA
BOND & FLOATING CHARGE 1986-08-19 Satisfied MARCOSAL S.A.
FLOATING CHARGE 1984-05-29 Satisfied MCNEILL PEARSON LTD
STANDARD SECURITY 1984-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1984-04-04 Satisfied MCNEILL PEARSON LIMITED
STANDARD SECURITY 1984-04-04 Satisfied
STANDARD SECURITY 1984-04-04 Satisfied JOSEPH JACOBUS ANTONIUS UOETENAND MRS LOUISE ELIZABETH VAN HORSSENOR VOETEN
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 WORLDAWARE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WORLDAWARE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLDAWARE HOLDINGS LIMITED
Trademarks

Trademark applications by WORLDAWARE HOLDINGS LIMITED

WORLDAWARE HOLDINGS LIMITED is the Original Applicant for the trademark TRAVEL TRACKER POWERED BY RED24 ™ (77693393) through the USPTO on the 2009-03-18
The color(s) red, gray is/are claimed as a feature of the mark.
WORLDAWARE HOLDINGS LIMITED is the Original registrant for the trademark RED24ASSIST ™ (85922252) through the USPTO on the 2013-05-03
The color(s) red and white is/are claimed as a feature of the mark.
WORLDAWARE HOLDINGS LIMITED is the for the trademark RED24 ™ (78672975) through the USPTO on the 2005-07-18
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for WORLDAWARE 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 (64209 - Activities of other holding companies n.e.c.) as WORLDAWARE HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WORLDAWARE 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.
Import/Export of Goods
Goods imported/exported by WORLDAWARE HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085285900
2015-11-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2011-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 WORLDAWARE 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 WORLDAWARE 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.