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

WORLD LIFE SCIENCES LIMITED

BURNHAM YARD, LONDON END, BEACONSFIELD, HP9 2JH,
Company Registration Number
04075451
Private Limited Company
Active - Proposal to Strike off

Company Overview

About World Life Sciences Ltd
WORLD LIFE SCIENCES LIMITED was founded on 2000-09-21 and has its registered office in Beaconsfield. The organisation's status is listed as "Active - Proposal to Strike off". World Life Sciences Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WORLD LIFE SCIENCES LIMITED
 
Legal Registered Office
BURNHAM YARD
LONDON END
BEACONSFIELD
HP9 2JH
Other companies in NW3
 
Filing Information
Company Number 04075451
Company ID Number 04075451
Date formed 2000-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 18:16:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLD LIFE SCIENCES 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 WORLD LIFE SCIENCES LIMITED
The following companies were found which have the same name as WORLD LIFE SCIENCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORLD LIFE SCIENCES INDUSTRY GROUP LIMITED Active Company formed on the 2010-07-19
WORLD LIFE SCIENCES INCORPORATED California Unknown

Company Officers of WORLD LIFE SCIENCES LIMITED

Current Directors
Officer Role Date Appointed
NISHITH MALDE
Company Secretary 2006-05-16
NISHITH MALDE
Director 2006-05-16
STEPHEN DESMOND WICKS
Director 2015-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHARLES BENNETT
Director 2007-03-30 2014-09-22
ANGUS GEORGE PATRICK FORREST
Director 2000-10-09 2007-03-30
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-10-28 2006-05-16
VICTOR NOEL BEAMISH
Director 2000-10-09 2006-05-16
DIPLEMA CORPORATE SERVICES LIMITED
Company Secretary 2000-10-09 2003-10-28
JULIET ANNE HOSKINS
Director 2000-10-19 2001-11-09
FRANCIS JOHN PHILIP MADDEN
Director 2000-11-27 2001-11-09
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-09-21 2000-10-09
7SIDE SECRETARIAL LIMITED
Director 2000-09-21 2000-10-09
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-09-21 2000-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NISHITH MALDE DORMANT COMPANY 06373490 UNLIMITED Company Secretary 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 04528421 LIMITED Company Secretary 2007-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
NISHITH MALDE DEVELOPMENT FUNDING LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
NISHITH MALDE ACUITY RM GROUP PLC Company Secretary 2006-05-16 CURRENT 1935-03-22 Active
NISHITH MALDE URCO LIMITED Company Secretary 2006-05-16 CURRENT 2001-04-30 Active - Proposal to Strike off
NISHITH MALDE PRIME ASSETS LTD Company Secretary 2005-09-21 CURRENT 2004-11-15 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES PLC Company Secretary 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE FIRST PLACE NURSERIES LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Active
NISHITH MALDE HIGHLANDS VILLAGE LIMITED Company Secretary 1998-11-02 CURRENT 1993-04-15 Active
NISHITH MALDE DELAMARE ESTATE(CHESHUNT)LIMITED Director 2018-06-13 CURRENT 1952-09-25 In Administration
NISHITH MALDE INLAND PARTNERSHIPS LIMITED Director 2017-04-26 CURRENT 2017-04-26 In Administration
NISHITH MALDE HUGG HOMES LIMITED Director 2017-03-03 CURRENT 2017-03-03 In Administration
NISHITH MALDE BUCKS DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2013-09-20 In Administration
NISHITH MALDE WILTON PARK DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2014-05-07 In Administration
NISHITH MALDE DORMANT COMPANY 06758784 LIMITED Director 2016-06-16 CURRENT 2008-11-26 Liquidation
NISHITH MALDE DORMANT COMPANY 09927758 LIMITED Director 2015-12-23 CURRENT 2015-12-23 Liquidation
NISHITH MALDE HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
NISHITH MALDE TROY HOMES LIMITED Director 2015-12-01 CURRENT 2015-08-20 Active
NISHITH MALDE CHAPEL RIVERSIDE DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 In Administration
NISHITH MALDE CHESHUNT LAKESIDE DEVELOPMENTS LIMITED Director 2015-09-25 CURRENT 2015-09-25 In Administration
NISHITH MALDE INLAND (STB) LIMITED Director 2015-09-14 CURRENT 2015-09-14 In Administration
NISHITH MALDE DORMANT COMPANY 09775087 LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
NISHITH MALDE INLAND PROPERTY FINANCE LIMITED Director 2015-09-14 CURRENT 2015-09-14 Liquidation
NISHITH MALDE DORMANT COMPANY 09685532 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Liquidation
NISHITH MALDE BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED Director 2015-04-10 CURRENT 2001-09-26 In Administration
NISHITH MALDE INLAND PROPERTY LIMITED Director 2015-03-04 CURRENT 2015-03-04 In Administration
NISHITH MALDE PROJECT HELIX HOLDCO LTD Director 2014-12-24 CURRENT 2014-12-19 Liquidation
NISHITH MALDE INLAND HELIX LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
NISHITH MALDE HIGH WYCOMBE DEVELOPMENTS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
NISHITH MALDE DORMANT COMPANY 08813334 LIMITED Director 2014-07-02 CURRENT 2013-12-13 Liquidation
NISHITH MALDE DORMANT COMPANY 08944533 LIMITED Director 2014-07-02 CURRENT 2014-03-18 Liquidation
NISHITH MALDE INLAND COMMERCIAL LIMITED Director 2014-05-07 CURRENT 2014-05-07 Liquidation
NISHITH MALDE ENERGISER (NOMINEE) LIMITED Director 2014-02-26 CURRENT 2013-11-26 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES 2013 LIMITED Director 2013-11-14 CURRENT 2013-11-14 In Administration
NISHITH MALDE DORMANT COMPANY 08631901 LIMITED Director 2013-08-16 CURRENT 2013-07-31 Liquidation
NISHITH MALDE KAPPA TECHNOLOGY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-12-23
NISHITH MALDE INLAND ZDP PLC Director 2012-11-22 CURRENT 2012-11-22 Active
NISHITH MALDE INLAND HOMES DEVELOPMENTS LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
NISHITH MALDE INLAND HOMES (ESSEX) LIMITED Director 2011-12-29 CURRENT 2011-12-29 In Administration
NISHITH MALDE INLAND (SOUTHERN) LIMITED Director 2011-04-04 CURRENT 2010-11-16 Active
NISHITH MALDE CEDAR GREEN HOMES LIMITED Director 2010-01-25 CURRENT 2006-05-11 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 06764423 LIMITED Director 2008-12-03 CURRENT 2008-12-03 Liquidation
NISHITH MALDE INLAND FINANCE LTD Director 2008-02-20 CURRENT 2008-02-20 In Administration
NISHITH MALDE DORMANT COMPANY 06373490 UNLIMITED Director 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 04528421 LIMITED Director 2007-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
NISHITH MALDE POOLE INVESTMENTS LIMITED Director 2007-09-06 CURRENT 1988-07-29 In Administration
NISHITH MALDE DEVELOPMENT FUNDING LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
NISHITH MALDE URCO LIMITED Director 2006-05-16 CURRENT 2001-04-30 Active - Proposal to Strike off
NISHITH MALDE ACUITY RM GROUP PLC Director 2006-03-24 CURRENT 1935-03-22 Active
NISHITH MALDE PRIME ASSETS LTD Director 2005-09-21 CURRENT 2004-11-15 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES PLC Director 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE INLAND LIMITED Director 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE HIGHLANDS VILLAGE LIMITED Director 1998-11-02 CURRENT 1993-04-15 Active
STEPHEN DESMOND WICKS HIGH WYCOMBE DEVELOPMENTS LIMITED Director 2017-11-10 CURRENT 2014-11-06 Active
STEPHEN DESMOND WICKS HUGG HOMES LIMITED Director 2017-03-03 CURRENT 2017-03-03 In Administration
STEPHEN DESMOND WICKS INLAND (STB) LIMITED Director 2016-08-08 CURRENT 2015-09-14 In Administration
STEPHEN DESMOND WICKS BUCKS DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2013-09-20 In Administration
STEPHEN DESMOND WICKS WILTON PARK DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2014-05-07 In Administration
STEPHEN DESMOND WICKS DORMANT COMPANY 06758784 LIMITED Director 2016-06-16 CURRENT 2008-11-26 Liquidation
STEPHEN DESMOND WICKS CHAPEL RIVERSIDE DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 In Administration
STEPHEN DESMOND WICKS DORMANT COMPANY 09775087 LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
STEPHEN DESMOND WICKS BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED Director 2015-04-10 CURRENT 2001-09-26 In Administration
STEPHEN DESMOND WICKS INLAND PROPERTY LIMITED Director 2015-03-04 CURRENT 2015-03-04 In Administration
STEPHEN DESMOND WICKS ACUITY RM GROUP PLC Director 2015-02-26 CURRENT 1935-03-22 Active
STEPHEN DESMOND WICKS URCO LIMITED Director 2015-02-26 CURRENT 2001-04-30 Active - Proposal to Strike off
STEPHEN DESMOND WICKS DORMANT COMPANY 09437864 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
STEPHEN DESMOND WICKS INLAND HELIX LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
STEPHEN DESMOND WICKS DORMANT COMPANY 08813334 LIMITED Director 2014-07-02 CURRENT 2013-12-13 Liquidation
STEPHEN DESMOND WICKS DORMANT COMPANY 08944533 LIMITED Director 2014-07-02 CURRENT 2014-03-18 Liquidation

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
2024-03-12SECOND GAZETTE not voluntary dissolution
2023-12-13Application to strike the company off the register
2023-10-03Change of details for Drumz Plc as a person with significant control on 2023-06-06
2023-10-03CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-10APPOINTMENT TERMINATED, DIRECTOR NISHITH MALDE
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-05-25AP03Appointment of Ms Marie-Claire Katerina Haines as company secretary on 2021-02-01
2021-05-25TM02Termination of appointment of Kathryn Worth on 2021-02-01
2020-10-22PSC05Change of details for Energiser Investments Plc as a person with significant control on 2020-06-20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-09AP01DIRECTOR APPOINTED MR ANGUS GEORGE FORREST
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DESMOND WICKS
2020-04-16TM02Termination of appointment of Nishith Malde on 2020-04-16
2020-04-16AP03Appointment of Mrs Kathryn Worth as company secretary on 2020-04-16
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM 417 Finchley Road Finchley Road London NW3 6HJ
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1915625
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1915625
2015-10-06AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08AP01DIRECTOR APPOINTED MR STEPHEN DESMOND WICKS
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES BENNETT
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1915625
2014-10-15AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM 2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 1915625
2013-10-03AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0121/09/12 ANNUAL RETURN FULL LIST
2012-06-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AR0121/09/11 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-18AR0121/09/10 ANNUAL RETURN FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NISHITH MALDE / 21/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES BENNETT / 21/09/2010
2010-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR NISHITH MALDE on 2010-09-21
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-05AR0121/09/09 FULL LIST
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM TRINITY COURT CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1RT
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-11-07363sRETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS
2008-02-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-02-12363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-04288aNEW DIRECTOR APPOINTED
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 26 ECCLESTON SQUARE LONDON SW1V 1NS
2007-04-12288bDIRECTOR RESIGNED
2006-10-10363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26288bDIRECTOR RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-05-26288aNEW SECRETARY APPOINTED
2005-10-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-12363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-09-29122CONSO 21/09/05
2005-09-2988(2)RAD 12/09/05--------- £ SI 3833@.0025=9 £ IC 1915615/1915624
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 32 CLERKENWELL GREEN LONDON EC1R 0DU
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14288cSECRETARY'S PARTICULARS CHANGED
2004-09-30363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-03-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15288bSECRETARY RESIGNED
2004-01-15288aNEW SECRETARY APPOINTED
2003-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-27363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-14363sRETURN MADE UP TO 21/09/02; BULK LIST AVAILABLE SEPARATELY
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 24 BALTIC STREET WEST LONDON EC1Y 0UR
2002-04-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2002-04-30RES02REREG PLC-PRI 17/04/02
2002-04-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-04-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-22288bDIRECTOR RESIGNED
2001-11-22288bDIRECTOR RESIGNED
2001-09-28363sRETURN MADE UP TO 21/09/01; BULK LIST AVAILABLE SEPARATELY
2001-09-27288aNEW SECRETARY APPOINTED
2001-03-26225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2000-12-2088(2)RAD 22/11/00--------- £ SI 316779500@.0025= 791948 £ IC 1123636/1915584
2000-12-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2000-12-13288aNEW DIRECTOR APPOINTED
2000-11-20MISCAMENDING 882R ISS 18/10/00
2000-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-14PROSPPROSPECTUS
2000-11-10SRES13RATIFICATION OF RES 01/11/00
2000-11-10SRES01ADOPT MEM AND ARTS 01/11/00
2000-11-01CERTNMCOMPANY NAME CHANGED INTERNATIONAL LIFE SCIENCES PLC CERTIFICATE ISSUED ON 01/11/00
2000-11-01122S-DIV 18/10/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WORLD LIFE SCIENCES 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 WORLD LIFE SCIENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORLD LIFE SCIENCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WORLD LIFE SCIENCES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,916
Current Assets 2012-01-01 £ 2,509
Debtors 2012-01-01 £ 2,509
Shareholder Funds 2012-01-01 £ 2,509

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WORLD LIFE SCIENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLD LIFE SCIENCES LIMITED
Trademarks
We have not found any records of WORLD LIFE SCIENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLD LIFE SCIENCES 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 (99999 - Dormant Company) as WORLD LIFE SCIENCES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WORLD LIFE SCIENCES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLD LIFE SCIENCES 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 WORLD LIFE SCIENCES 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.