Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WORLDMARK (HOLDINGS) UK LIMITED
Company Information for

WORLDMARK (HOLDINGS) UK LIMITED

4 REDWOOD CRESCENT, PEEL PARK CAMPUS,EAST KILBRIDE, GLASGOW, LANARKSHIRE, G74 5PA,
Company Registration Number
SC200672
Private Limited Company
Active

Company Overview

About Worldmark (holdings) Uk Ltd
WORLDMARK (HOLDINGS) UK LIMITED was founded on 1999-10-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". Worldmark (holdings) Uk 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
WORLDMARK (HOLDINGS) UK LIMITED
 
Legal Registered Office
4 REDWOOD CRESCENT
PEEL PARK CAMPUS,EAST KILBRIDE
GLASGOW
LANARKSHIRE
G74 5PA
Other companies in G74
 
Filing Information
Company Number SC200672
Company ID Number SC200672
Date formed 1999-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 07:00:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLDMARK (HOLDINGS) UK 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 WORLDMARK (HOLDINGS) UK LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY BECKRAM
Director 2016-03-10
DEREK CUMMING
Director 2016-03-10
GEOFFREY THOMAS MARTIN
Director 2016-03-10
MICHAEL ANDREW SANDERSON
Director 2016-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
NADER KARAMA
Company Secretary 2016-04-01 2017-09-29
CHARLINE ZERBINATI
Director 2016-03-10 2016-07-22
FRANCIS PAUL DUFFIN
Company Secretary 2005-07-22 2016-03-31
FRANCIS PAUL DUFFIN
Director 2009-07-31 2016-03-31
WILLIAM GRAHAM
Director 2004-09-23 2015-12-14
JOHN DARGAN
Director 1999-11-30 2009-07-05
WILLIAM GRAHAM
Company Secretary 2004-09-23 2005-07-22
MALCOLM MATHIESON
Company Secretary 2003-10-24 2004-09-21
MALCOLM MATHIESON
Director 2003-10-24 2004-09-21
DAVID MITCHELL
Company Secretary 2003-08-31 2003-10-24
LINDSAY CAMPBELL
Company Secretary 1999-11-30 2003-08-31
LINDSAY CAMPBELL
Director 1999-11-30 2003-08-31
DAVID JOHN SNEDDON
Company Secretary 1999-11-11 1999-11-30
NICOL RODERICK PETER FRASER
Director 1999-11-29 1999-11-30
GEORGE MACRITCHIE
Director 1999-11-11 1999-11-30
DAVID JOHN SNEDDON
Director 1999-11-11 1999-11-30
DM COMPANY SERVICES LIMITED
Nominated Secretary 1999-10-11 1999-11-11
RODERICK LAWRENCE BRUCE
Nominated Director 1999-10-11 1999-11-11
BRUCE WATSON MINTO
Nominated Director 1999-10-11 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY BECKRAM FASCIA GRAPHICS LIMITED Director 2018-01-31 CURRENT 1994-03-04 Liquidation
MARK ANTHONY BECKRAM INPRINT SYSTEMS LIMITED Director 2017-10-01 CURRENT 1998-10-15 Active
MARK ANTHONY BECKRAM CCL LABEL (ASHFORD) LIMITED Director 2017-10-01 CURRENT 1964-12-17 Active
MARK ANTHONY BECKRAM CCL SYRINX (UK) LIMITED Director 2017-09-18 CURRENT 2016-12-13 Active
MARK ANTHONY BECKRAM CCL SYRINX (UK HOLDING) LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
MARK ANTHONY BECKRAM METO UK LTD Director 2016-06-01 CURRENT 1987-04-02 Dissolved 2018-06-19
MARK ANTHONY BECKRAM W PRINT EUROPE LIMITED Director 2016-06-01 CURRENT 2009-09-23 Liquidation
MARK ANTHONY BECKRAM ADS (UNITED KINGDOM) LIMITED Director 2016-06-01 CURRENT 1963-10-29 Active - Proposal to Strike off
MARK ANTHONY BECKRAM CHECKPOINT APPAREL LABEL SOLUTIONS LIMITED Director 2016-06-01 CURRENT 1989-08-10 Active
MARK ANTHONY BECKRAM CHECKPOINT SYSTEMS (UK) LTD. Director 2016-06-01 CURRENT 1949-03-11 Active
MARK ANTHONY BECKRAM WORLDMARK INTERNATIONAL INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2006-12-13 Liquidation
MARK ANTHONY BECKRAM WORLDMARK INTERNATIONAL LIMITED Director 2016-03-10 CURRENT 1999-08-19 Active
MARK ANTHONY BECKRAM WORLDMARK UK LIMITED Director 2016-03-10 CURRENT 1999-10-11 Active
MARK ANTHONY BECKRAM WORLDMARK INTERNATIONAL HOLDINGS LIMITED Director 2015-11-06 CURRENT 2006-12-13 Liquidation
MARK ANTHONY BECKRAM JAY-BE LIMITED Director 2007-02-21 CURRENT 1970-04-24 Dissolved 2013-09-13
DEREK CUMMING FASCIA GRAPHICS LIMITED Director 2018-01-31 CURRENT 1994-03-04 Liquidation
DEREK CUMMING PRECISION ID PRODUCTS LIMITED Director 2016-03-31 CURRENT 1993-10-12 Dissolved 2016-06-14
DEREK CUMMING WORLDMARK ESOP TRUSTEE LIMITED Director 2016-03-31 CURRENT 2000-09-20 Dissolved 2016-06-14
DEREK CUMMING WORLDMARK GLOBAL LIMITED Director 2016-03-31 CURRENT 1989-04-24 Dissolved 2016-06-14
DEREK CUMMING WORLDMARK INTERNATIONAL HOLDINGS LIMITED Director 2016-03-10 CURRENT 2006-12-13 Liquidation
DEREK CUMMING WORLDMARK INTERNATIONAL LIMITED Director 2016-03-10 CURRENT 1999-08-19 Active
DEREK CUMMING WORLDMARK UK LIMITED Director 2016-03-10 CURRENT 1999-10-11 Active
DEREK CUMMING WORLDMARK INTERNATIONAL INVESTMENTS LIMITED Director 2015-12-14 CURRENT 2006-12-13 Liquidation
GEOFFREY THOMAS MARTIN INNOVIA BRITISH PENSION TRUSTEE LIMITED Director 2017-03-06 CURRENT 2004-12-21 Active - Proposal to Strike off
GEOFFREY THOMAS MARTIN INNOVIA SIDEX LIMITED Director 2017-02-28 CURRENT 1968-03-29 Dissolved 2017-12-12
GEOFFREY THOMAS MARTIN INNOVIA CELLOPHANE LIMITED Director 2017-02-28 CURRENT 1994-01-27 Dissolved 2017-12-12
GEOFFREY THOMAS MARTIN INNOVIA GROUP (HOLDING 1) LIMITED Director 2017-02-28 CURRENT 2004-03-01 Dissolved 2017-12-12
GEOFFREY THOMAS MARTIN INNOVIA GROUP (HOLDING 2) LIMITED Director 2017-02-28 CURRENT 2004-09-06 Dissolved 2017-12-12
GEOFFREY THOMAS MARTIN FAIRFIELD BIDCO LIMITED Director 2017-02-28 CURRENT 2014-01-28 Dissolved 2017-12-12
GEOFFREY THOMAS MARTIN INNOVIA GROUP (HOLDING 2014) LTD Director 2017-02-28 CURRENT 2014-02-05 Dissolved 2017-12-12
GEOFFREY THOMAS MARTIN FAIRFIELD MIDCO LIMITED Director 2017-02-28 CURRENT 2014-03-24 Dissolved 2017-12-12
GEOFFREY THOMAS MARTIN INNOVIA GROUP (FINANCE 1) LTD Director 2017-02-28 CURRENT 2014-05-19 Dissolved 2017-12-12
GEOFFREY THOMAS MARTIN INNOVIA GROUP (FINANCE 2) LTD Director 2017-02-28 CURRENT 2014-05-19 Dissolved 2017-12-12
GEOFFREY THOMAS MARTIN INNOVIA FILMS (HOLDING) LIMITED Director 2017-02-28 CURRENT 2013-03-15 Active
GEOFFREY THOMAS MARTIN CCL SECURE LIMITED Director 2017-02-28 CURRENT 2013-11-04 Active
GEOFFREY THOMAS MARTIN INNOVIA SYSTEMS LIMITED Director 2017-02-28 CURRENT 2014-08-05 Liquidation
GEOFFREY THOMAS MARTIN INNOVIA FILMS LIMITED Director 2017-02-28 CURRENT 1933-01-09 Active
GEOFFREY THOMAS MARTIN INNOVIA FILMS (COMMERCIAL) LIMITED Director 2017-02-28 CURRENT 2004-09-06 Liquidation
GEOFFREY THOMAS MARTIN INNOVIA GROUP (HOLDING 3) LIMITED Director 2017-02-28 CURRENT 2004-09-06 Active
GEOFFREY THOMAS MARTIN CCL SECURE (HOLDING) LIMITED Director 2017-02-28 CURRENT 2009-09-04 Active
GEOFFREY THOMAS MARTIN INNOVIA GROUP (FINANCE) LIMITED Director 2017-02-28 CURRENT 2014-02-03 Liquidation
GEOFFREY THOMAS MARTIN CCL SECURE (COMMERCIAL) LIMITED Director 2017-02-28 CURRENT 2015-12-11 Liquidation
GEOFFREY THOMAS MARTIN INNOVIA SIDAC LIMITED Director 2017-02-28 CURRENT 1933-11-30 Active
GEOFFREY THOMAS MARTIN CCL SYRINX (UK) LIMITED Director 2016-12-14 CURRENT 2016-12-13 Active
GEOFFREY THOMAS MARTIN WORLDMARK INTERNATIONAL INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2006-12-13 Liquidation
GEOFFREY THOMAS MARTIN WORLDMARK INTERNATIONAL HOLDINGS LIMITED Director 2016-03-10 CURRENT 2006-12-13 Liquidation
GEOFFREY THOMAS MARTIN WORLDMARK INTERNATIONAL LIMITED Director 2016-03-10 CURRENT 1999-08-19 Active
GEOFFREY THOMAS MARTIN WORLDMARK UK LIMITED Director 2016-03-10 CURRENT 1999-10-11 Active
GEOFFREY THOMAS MARTIN INPRINT SYSTEMS LIMITED Director 2005-09-13 CURRENT 1998-10-15 Active
GEOFFREY THOMAS MARTIN CCL LABEL (ASHFORD) LIMITED Director 2005-09-13 CURRENT 1964-12-17 Active
GEOFFREY THOMAS MARTIN CCL INDUSTRIES (U.K.) LIMITED Director 2004-07-15 CURRENT 1989-09-14 Active
GEOFFREY THOMAS MARTIN CCL LABEL LIMITED Director 2001-11-02 CURRENT 2001-10-25 Active
MICHAEL ANDREW SANDERSON FASCIA GRAPHICS LIMITED Director 2018-01-31 CURRENT 1994-03-04 Liquidation
MICHAEL ANDREW SANDERSON WORLDMARK UK LIMITED Director 2016-06-16 CURRENT 1999-10-11 Active
MICHAEL ANDREW SANDERSON WORLDMARK INTERNATIONAL INVESTMENTS LIMITED Director 2016-06-16 CURRENT 2006-12-13 Liquidation
MICHAEL ANDREW SANDERSON WORLDMARK INTERNATIONAL HOLDINGS LIMITED Director 2016-06-14 CURRENT 2006-12-13 Liquidation
MICHAEL ANDREW SANDERSON WORLDMARK INTERNATIONAL LIMITED Director 2016-06-14 CURRENT 1999-08-19 Active

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
2023-10-13CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-12CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-07-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10SH19Statement of capital on 2018-08-10 GBP 0.000000
2018-08-10CAP-SSSolvency Statement dated 07/08/18
2018-08-10SH20Statement by Directors
2018-08-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-15RES10Resolutions passed:
  • Resolution of allotment of securities
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 2500003
2017-11-10SH0102/11/17 STATEMENT OF CAPITAL GBP 2500003.00
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 2500002
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-11TM02Termination of appointment of Nader Karama on 2017-09-29
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28CH01Director's details changed for Mr Geoffrey Thomas Martin on 2017-09-28
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22AD03Registers moved to registered inspection location of Cms Cameron Mckenna Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLINE ZERBINATI
2016-06-21AP01DIRECTOR APPOINTED MR MICHAEL ANDREW SANDERSON
2016-04-12AP03Appointment of Mr Nader Karama as company secretary on 2016-04-01
2016-04-12TM02Termination of appointment of Francis Paul Duffin on 2016-03-31
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PAUL DUFFIN
2016-03-17AP01DIRECTOR APPOINTED GEOFFREY THOMAS MARTIN
2016-03-16AP01DIRECTOR APPOINTED CHARLINE ZERBINATI
2016-03-16AP01DIRECTOR APPOINTED DEREK CUMMING
2016-03-16AP01DIRECTOR APPOINTED MARK ANTHONY BECKRAM
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAHAM
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 2500002
2015-11-03AR0111/10/15 FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27AD02SAIL ADDRESS CHANGED FROM: DUNDAS & WILSON CS LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EN
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRAHAM / 27/10/2014
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2500002
2014-10-28AR0111/10/14 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2500002
2013-10-14AR0111/10/13 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0111/10/12 FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-14AR0111/10/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRAHAM / 30/06/2011
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PAUL DUFFIN / 30/06/2011
2011-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCIS PAUL DUFFIN / 30/06/2011
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AR0111/10/10 FULL LIST
2010-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2010-10-13AD02SAIL ADDRESS CREATED
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-18AR0111/10/09 NO CHANGES
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN DARGAN
2009-09-29288aDIRECTOR APPOINTED FRANCIS PAUL DUFFIN
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-30RES01ADOPT ARTICLES 03/10/2008
2008-12-22363aRETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-03363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-07-05288cSECRETARY'S PARTICULARS CHANGED
2007-07-02363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS; AMEND
2007-02-08363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2007-02-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-30419a(Scot)DEC MORT/CHARGE *****
2007-01-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-11288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-24ELRESS366A DISP HOLDING AGM 22/07/05
2005-08-24288bSECRETARY RESIGNED
2005-08-24ELRESS252 DISP LAYING ACC 22/07/05
2005-08-24ELRESS386 DISP APP AUDS 22/07/05
2005-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-15363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-21288bSECRETARY RESIGNED
2003-11-12363(288)SECRETARY RESIGNED
2003-11-12363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-09-09288aNEW SECRETARY APPOINTED
2003-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-31363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19AUDAUDITOR'S RESIGNATION
2002-01-11225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-10-30AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-10-15363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2000-11-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-04363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-07-24225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 28/02/01
2000-03-30SRES04NC INC ALREADY ADJUSTED 25/02/00
2000-03-30123£ NC 100/5000000 25/02/00
2000-03-30SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/00
2000-03-30SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 25/02/00
1999-12-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WORLDMARK (HOLDINGS) UK 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 WORLDMARK (HOLDINGS) UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-02-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1999-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of WORLDMARK (HOLDINGS) UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLDMARK (HOLDINGS) UK LIMITED
Trademarks
We have not found any records of WORLDMARK (HOLDINGS) UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLDMARK (HOLDINGS) UK 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 (18129 - Printing n.e.c.) as WORLDMARK (HOLDINGS) UK LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where WORLDMARK (HOLDINGS) UK 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 WORLDMARK (HOLDINGS) UK 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 WORLDMARK (HOLDINGS) UK 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.