Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WRLD3D LIMITED
Company Information for

WRLD3D LIMITED

C/O INTERPATH LTD 10, FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
07331909
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Wrld3d Ltd
WRLD3D LIMITED was founded on 2010-07-30 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Wrld3d Limited is a Private Limited Company registered in 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
WRLD3D LIMITED
 
Legal Registered Office
C/O INTERPATH LTD 10
FLEET PLACE
LONDON
EC4M 7RB
Other companies in WC1V
 
Previous Names
EEGEO LIMITED15/06/2017
KIMBLE OPERATIONS LIMITED05/01/2011
NEWINCCO 1027 LIMITED01/09/2010
Filing Information
Company Number 07331909
Company ID Number 07331909
Date formed 2010-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB997532071  
Last Datalog update: 2024-07-05 14:20:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRLD3D 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 WRLD3D LIMITED

Current Directors
Officer Role Date Appointed
PAUL JEREMY HEMSLEY
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HETHERINGTON
Director 2010-09-09 2017-06-19
PATRICK SHUAO-FONG CHUNG
Director 2010-09-09 2012-06-16
HARRY RICHARD WELLER
Director 2010-09-01 2011-06-11
OLSWANG COSEC LIMITED
Company Secretary 2010-07-30 2010-09-01
CHRISTOPHER ALAN MACKIE
Director 2010-07-30 2010-09-01
OLSWANG DIRECTORS 1 LIMITED
Director 2010-07-30 2010-09-01
OLSWANG DIRECTORS 2 LIMITED
Director 2010-07-30 2010-09-01

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
2024-06-21Liquidation. Administration move to dissolve company
2024-06-21Administrator's progress report
2023-08-10Liquidation statement of affairs AM02SOA
2023-08-08Notice of deemed approval of proposals
2023-07-19Statement of administrator's proposal
2023-06-21Appointment of an administrator
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM 20-22 Wenlock Road London N1 7GU England
2023-05-26APPOINTMENT TERMINATED, DIRECTOR FAIZAAN NAJEEB GHAURI
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 073319090006
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073319090003
2020-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073319090003
2020-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073319090004
2020-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073319090004
2020-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 073319090005
2020-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 073319090005
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23DISS40Compulsory strike-off action has been discontinued
2019-10-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-03-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073319090002
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR FAIZAAN NAJEEB GHAAURI
2018-12-04AP01DIRECTOR APPOINTED MR FAIZAAN NAJEEB GHAURI
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 073319090004
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-25DISS40Compulsory strike-off action has been discontinued
2018-06-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN HETHERINGTON
2017-06-19AP01DIRECTOR APPOINTED MR PAUL JEREMY HEMSLEY
2017-06-15RES15CHANGE OF COMPANY NAME 09/05/21
2017-06-15CERTNMCOMPANY NAME CHANGED EEGEO LIMITED CERTIFICATE ISSUED ON 15/06/17
2017-06-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-01CH01Director's details changed for Mr Ian Hetherington on 2015-10-01
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/15 FROM 90 High Holborn London WC1V 6XX
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-20AR0130/07/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-04AR0130/07/14 ANNUAL RETURN FULL LIST
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-01AR0130/07/13 ANNUAL RETURN FULL LIST
2013-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 073319090002
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-04AR0130/07/12 FULL LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WELLER
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CHUNG
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-06AR0130/07/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HETHERINGTON / 30/07/2011
2011-01-14AA01CURRSHO FROM 31/07/2011 TO 31/03/2011
2011-01-05RES15CHANGE OF NAME 08/12/2010
2011-01-05CERTNMCOMPANY NAME CHANGED KIMBLE OPERATIONS LIMITED CERTIFICATE ISSUED ON 05/01/11
2011-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-24AP01DIRECTOR APPOINTED HARRY RICHARD WELLER
2010-09-20AP01DIRECTOR APPOINTED PATRICK CHUNG
2010-09-20AP01DIRECTOR APPOINTED MR IAN HETHERINGTON
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2010-09-01RES15CHANGE OF NAME 01/09/2010
2010-09-01CERTNMCOMPANY NAME CHANGED NEWINCCO 1027 LIMITED CERTIFICATE ISSUED ON 01/09/10
2010-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to WRLD3D LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-16
Fines / Sanctions
No fines or sanctions have been issued against WRLD3D LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
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 WRLD3D LIMITED

Intangible Assets
Patents
We have not found any records of WRLD3D LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WRLD3D LIMITED
Trademarks

Trademark applications by WRLD3D LIMITED

WRLD3D LIMITED is the Original Applicant for the trademark eeGeo ™ (WIPO1086168) through the WIPO on the 2011-04-26
Computer programs; software including but not limited to downloadable software for use on computers, video game software, hand-held video game devices, telephones, personal communications equipment; computer games and video games.
Programmes d'ordinateurs; logiciels, y compris entre autres, logiciels téléchargeables à utiliser sur des ordinateurs, logiciels de jeux vidéo, appareils portatifs de jeux vidéo, téléphones, équipements de communication personnels; jeux vidéo et d'ordinateur.
Programas informáticos; software, entre otros, software descargable para computadoras, software de videojuegos, aparatos de videojuegos portátiles, teléfonos, equipos de comunicación personal; juegos informáticos y videojuegos.
WRLD3D LIMITED is the Original Applicant for the trademark WRLD ™ (88034316) through the USPTO on the 2018-07-11
Color is not claimed as a feature of the mark.
WRLD3D LIMITED is the Original Applicant for the trademark WRLD ™ (88034316) through the USPTO on the 2018-07-11
Color is not claimed as a feature of the mark.
WRLD3D LIMITED is the Original Applicant for the trademark WRLD ™ (88034316) through the USPTO on the 2018-07-11
Color is not claimed as a feature of the mark.
WRLD3D LIMITED is the Original Applicant for the trademark WRLD ™ (88034316) through the USPTO on the 2018-07-11
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for WRLD3D 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 (62090 - Other information technology service activities) as WRLD3D LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where WRLD3D 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWRLD3D LIMITEDEvent Date2023-06-16
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List (ChD) Court Number: CR-2023-002881 WRLD3D LIMITED (Company Number 07331909 ) Previous Nameā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WRLD3D 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 WRLD3D 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1