Company NameWorldzenith UK Limited
DirectorBengt Selvert
Company StatusActive
Company NumberSC501939
CategoryPrivate Limited Company
Incorporation Date30 March 2015(9 years ago)
Previous NameLow Scandinavia Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Bengt Selvert
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressToreby 215
442 74 Harestad
Sweden
Director NameMr Mikael Stig Lideborg
Date of BirthJune 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressMyrevalevagen 14
Donso
43082
Secretary NameMs Amanda Crompton
StatusResigned
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressTaigh-Aighearach Tayvallich
Lochgilphead
PA31 8PW
Scotland

Location

Registered AddressBroombank
North Connel
Oban
PA37 1RD
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
29 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
29 November 2021Register inspection address has been changed from C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG Scotland to Broombank North Connel Oban Argyll & Bute PA37 1rd (1 page)
7 March 2021Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG Scotland to Broombank North Connel Oban PA37 1rd on 7 March 2021 (1 page)
4 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
15 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Amanda Crompton as a secretary on 23 June 2020 (1 page)
16 June 2020Registered office address changed from Taigh Aighearach Tayvallich Lochgilphead PA31 8PW Scotland to C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG on 16 June 2020 (1 page)
25 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
4 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
10 December 2018Register(s) moved to registered inspection location C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG (1 page)
10 December 2018Register inspection address has been changed to C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
4 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
2 August 2017Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG United Kingdom to Taigh Aighearach Tayvallich Lochgilphead PA31 8PW on 2 August 2017 (1 page)
2 August 2017Change of details for Mr Bengt Selvert as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
2 August 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
2 August 2017Change of details for Mr Bengt Selvert as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG United Kingdom to Taigh Aighearach Tayvallich Lochgilphead PA31 8PW on 2 August 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 November 2016Director's details changed for Mr Bengt Selvert on 31 October 2016 (2 pages)
10 November 2016Director's details changed for Mr Bengt Selvert on 31 October 2016 (2 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
3 September 2015Termination of appointment of Mikael Stig Lideborg as a director on 9 June 2015 (1 page)
3 September 2015Termination of appointment of Mikael Stig Lideborg as a director on 9 June 2015 (1 page)
3 September 2015Termination of appointment of Mikael Stig Lideborg as a director on 9 June 2015 (1 page)
14 April 2015Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
14 April 2015Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
13 April 2015Director's details changed for Mr Mikael Stig Midborg on 30 March 2015 (3 pages)
13 April 2015Director's details changed for Mr Bengt Selvert on 30 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Bengt Selvert on 30 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Mikael Stig Midborg on 30 March 2015 (3 pages)
30 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-30
  • GBP 100
(24 pages)
30 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-30
  • GBP 100
(24 pages)