Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03609414 LIMITED
Company Information for

03609414 LIMITED

4TH FLOOR, ASPECT HOUSE, 84-87 QUEENS ROAD, BRIGHTON, BN1 3XE,
Company Registration Number
03609414
Private Limited Company
In Administration

Company Overview

About 03609414 Ltd
03609414 LIMITED was founded on 1998-08-04 and has its registered office in Brighton. The organisation's status is listed as "In Administration". 03609414 Limited is a Private Limited Company registered in 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
03609414 LIMITED
 
Legal Registered Office
4TH FLOOR, ASPECT HOUSE
84-87 QUEENS ROAD
BRIGHTON
BN1 3XE
Other companies in UB3
 
Previous Names
ONE WORLD EXPRESS INC. LIMITED29/04/2025
Filing Information
Company Number 03609414
Company ID Number 03609414
Date formed 1998-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB720542861  
Last Datalog update: 2025-08-07 21:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 03609414 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 03609414 LIMITED

Current Directors
Officer Role Date Appointed
ATUL SURENDRA BHAKTA
Director 1999-09-22
RAVINDER JESSEL
Director 2017-10-01
GORDON SHUTTLEWORTH
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JITENDRA PATEL
Director 1999-09-22 2015-03-31
ATUL SURENDRA BHAKTA
Company Secretary 1999-09-22 2014-09-02
DINESH MARU
Director 1999-02-26 2008-03-31
FEDERAL TRUSTEES LIMITED
Company Secretary 2000-03-01 2000-03-30
THAMBIMUTHU THIAGALINGAM
Company Secretary 1998-08-04 2000-03-01
BHUPINDER SINGH BEDI
Director 1999-02-26 1999-05-18
RASHPAL SINGH BEDI
Director 1999-02-26 1999-05-01
SURINDER SINGH BEDI
Director 1998-08-04 1999-05-01
NARESH SIDPRA
Director 1998-08-04 1998-11-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-08-04 1998-08-04
COMPANY DIRECTORS LIMITED
Nominated Director 1998-08-04 1998-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATUL SURENDRA BHAKTA VIVA TRANSPORT SERVICES (UK) LIMITED Director 2017-11-01 CURRENT 2005-02-21 Active
ATUL SURENDRA BHAKTA ONE WORLD EDA UK INC LTD Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-03-14
ATUL SURENDRA BHAKTA BRANDS 2 YOU LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
ATUL SURENDRA BHAKTA ONE WORLD GROUP SERVICES LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
ATUL SURENDRA BHAKTA ONE WORLD HOLDINGS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
ATUL SURENDRA BHAKTA ONE WORLD REAL ESTATE (UK) LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
ATUL SURENDRA BHAKTA ONE WORLD SOLUTIONS (UK) LTD Director 2014-12-15 CURRENT 2014-12-15 Active
ATUL SURENDRA BHAKTA CPOST INTERNATIONAL LTD Director 2014-04-14 CURRENT 2014-04-14 Active
ATUL SURENDRA BHAKTA KARSHINE (UK) LTD Director 2013-10-29 CURRENT 2013-10-29 Active - Proposal to Strike off
ATUL SURENDRA BHAKTA ONE WORLD REAL ESTATE (UK) LTD Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2015-06-02
ATUL SURENDRA BHAKTA YOUR PERSONAL SHOPPER LTD Director 2013-07-17 CURRENT 2013-07-17 Active
ATUL SURENDRA BHAKTA GDIH FIRST RESPONSE & SECURITY SOLUTIONS LTD Director 2013-07-17 CURRENT 2013-07-17 Active
ATUL SURENDRA BHAKTA XTREME GIFT DEALS LTD Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2016-12-13

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
2025-11-04Administrator's progress report
2025-10-06Liquidation statement of affairs AM02SOA
2025-04-29NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2025-04-29Company name changed one world express inc. LIMITED\certificate issued on 29/04/25
2025-04-18Statement of administrator's proposal
2025-04-15REGISTERED OFFICE CHANGED ON 15/04/25 FROM One World House Pump Lane Hayes Middlesex UB3 3NB
2025-04-14Appointment of an administrator
2024-09-24FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-07CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-12-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08RES13Resolutions passed:
  • Subdivision of shares 01/03/2022
2022-07-06SH02Sub-division of shares on 2022-03-01
2022-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036094140006
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036094140005
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 036094140008
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036094140007
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-06-01PSC02Notification of One World Group Services Limited as a person with significant control on 2017-10-25
2018-06-01PSC07CESSATION OF ATUL SURENDRA BHAKTA AS A PERSON OF SIGNIFICANT CONTROL
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-10-24AP01DIRECTOR APPOINTED MR GORDON SHUTTLEWORTH
2017-10-24AP01DIRECTOR APPOINTED MRS RAVINDER JESSEL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 100000
2017-09-22SH0101/07/17 STATEMENT OF CAPITAL GBP 100000
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036094140006
2016-11-05CH01Director's details changed for Mr Atul Surendra Bhakta on 2016-10-01
2016-11-05LATEST SOC05/11/16 STATEMENT OF CAPITAL;GBP 1100
2016-11-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1100
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-05TM02Termination of appointment of Atul Surendra Bhakta on 2014-09-02
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036094140005
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036094140004
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JITENDRA PATEL
2015-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AAMDAmended account small company full exemption
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1100
2014-09-15AR0101/09/14 ANNUAL RETURN FULL LIST
2014-05-16AR0105/04/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-22AR0105/04/13 FULL LIST
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM C/O M VAKHARIA & CO 26 LOTHIAN AVENUE HAYES MIDDLESEX UB4 0EG UNITED KINGDOM
2012-11-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-07DISS40DISS40 (DISS40(SOAD))
2012-04-05AR0105/04/12 FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JITENDRA PATEL / 05/04/2012
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 26 BURNS CLOSE HAYES MIDDLESEX UB4 0EJ UNITED KINGDOM
2012-04-03GAZ1FIRST GAZETTE
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM NAGLE JAMES ASSOCIATES LIMITED 51-53 STATION ROAD HARROW MIDDLESEX HA1 2TY
2011-02-11AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-15DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2010-10-04AR0104/08/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JITENDRA PATEL / 01/10/2009
2010-09-02AR0104/08/09 FULL LIST
2010-02-23AA31/12/06 TOTAL EXEMPTION SMALL
2010-02-23AA31/12/08 TOTAL EXEMPTION SMALL
2010-02-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR DINESH MARU
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-22363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-08-16363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2006-08-16288bDIRECTOR RESIGNED
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-09RES04NC INC ALREADY ADJUSTED 17/11/04
2005-04-09123£ NC 100/100000 17/11/04
2005-04-0988(2)RAD 17/11/04-17/11/04 £ SI 1000@1=1000 £ IC 100/1100
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-10363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-22244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-16363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2002-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-04-18363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2002-04-17287REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 64 THE MALL LONDON W5 5LS
2001-11-01395PARTICULARS OF MORTGAGE/CHARGE
2001-02-05288bSECRETARY RESIGNED
2000-09-26288aNEW DIRECTOR APPOINTED
2000-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-20288aNEW DIRECTOR APPOINTED
2000-09-05288bDIRECTOR RESIGNED
2000-09-05288bDIRECTOR RESIGNED
2000-09-05287REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 6 ARKLEIGH MANSIONS 200 BRENT STREET, LONDON NW4 1BE
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-25244DELIVERY EXT'D 3 MTH 31/12/99
2000-03-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52102 - Operation of warehousing and storage facilities for air transport activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1117897 Active Licenced property: ONE WORLD HOUSE ONE WORLD EXPRESS INC LTD. PUMP LANE HAYES GB UB3 3NB. Correspondance address: PUMP LANE ONE WORLD HOUSE HAYES GB UB3 3NB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1140987 Active Licenced property: WOODGATE BUSINESS PARK UNIT D, BELL HEATH WAY CLAPGATE LANE BARTLEY GREEN BIRMINGHAM CLAPGATE LANE GB B32 3BZ. Correspondance address: PUMP LANE ONE WORLD HOUSE HAYES GB UB3 3NB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2025-04-10
Proposal to Strike Off2012-04-03
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against 03609414 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-10 Outstanding ALDERMORE BANK PLC
2015-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-11-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-07-07 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2001-11-01 Satisfied BROOKFORD (RETAIL) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 03609414 LIMITED

Intangible Assets
Patents
We have not found any records of 03609414 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 03609414 LIMITED
Trademarks
We have not found any records of 03609414 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 03609414 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 (52102 - Operation of warehousing and storage facilities for air transport activities) as 03609414 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 03609414 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 TypeProposal to Strike Off
Defending partyONE WORLD EXPRESS INC. LIMITEDEvent Date2012-04-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyONE WORLD EXPRESS INC. LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 03609414 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 03609414 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.