Company NameWorld Sourcing Consultancy Limited
DirectorColin Andrew Struthers
Company StatusActive
Company Number08812827
CategoryPrivate Limited Company
Incorporation Date12 December 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Andrew Struthers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C York Industrial Estate
Wetherby
LS22 7SU
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMrs Elizabeth Struthers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 South Parade
Leeds
LS1 5QS

Location

Registered AddressUnit C
York Industrial Estate
Wetherby
LS22 7SU
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Colin Struthers
50.00%
Ordinary
50 at £1Elizabeth Struthers
50.00%
Ordinary

Financials

Year2014
Net Worth£13,660
Cash£14,331
Current Liabilities£16,989

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

7 February 2024Confirmation statement made on 12 December 2023 with updates (4 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
6 February 2023Confirmation statement made on 12 December 2022 with updates (4 pages)
30 June 2022Current accounting period extended from 23 June 2022 to 30 September 2022 (1 page)
22 April 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
10 March 2022Withdraw the company strike off application (1 page)
3 March 2022Confirmation statement made on 12 December 2021 with updates (4 pages)
23 June 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
24 May 2021Registered office address changed from 3rd Floor 10 South Parade Leeds LS1 5QS to Unit C York Industrial Estate Wetherby LS22 7SU on 24 May 2021 (1 page)
19 April 2021Total exemption full accounts made up to 30 June 2019 (5 pages)
19 April 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
4 March 2021Voluntary strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
11 November 2020Application to strike the company off the register (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
19 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 June 2019Previous accounting period shortened from 24 June 2018 to 23 June 2018 (1 page)
20 March 2019Previous accounting period shortened from 25 June 2018 to 24 June 2018 (1 page)
3 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 September 2018Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page)
24 September 2018Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
25 June 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
27 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
17 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
5 July 2017Previous accounting period extended from 30 December 2016 to 29 June 2017 (1 page)
5 July 2017Previous accounting period extended from 30 December 2016 to 29 June 2017 (1 page)
23 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
23 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
10 October 2016Termination of appointment of Elizabeth Struthers as a director on 7 October 2016 (1 page)
10 October 2016Termination of appointment of Elizabeth Struthers as a director on 7 October 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
10 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
10 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
17 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Registered office address changed from C/O Armstrong Watson Central House St Pauls Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds LS1 5QS on 17 March 2015 (1 page)
17 March 2015Registered office address changed from C/O Armstrong Watson Central House St Pauls Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds LS1 5QS on 17 March 2015 (1 page)
17 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
23 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 100
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 100
(4 pages)
19 December 2013Appointment of Mr Colin Andrew Struthers as a director (2 pages)
19 December 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 December 2013 (1 page)
19 December 2013Termination of appointment of Jonathon Round as a director (1 page)
19 December 2013Appointment of Mrs Elizabeth Struthers as a director (2 pages)
19 December 2013Appointment of Mrs Elizabeth Struthers as a director (2 pages)
19 December 2013Termination of appointment of Jonathon Round as a director (1 page)
19 December 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 December 2013 (1 page)
19 December 2013Appointment of Mr Colin Andrew Struthers as a director (2 pages)
12 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)