Utr Worldwide Limited

  • Dissolved
  • Incorporated on 13 Feb 2008

Reg Address: 10 St. Helens Road, Swansea SA1 4AW

Previous Names:
Bideawhile 583 Limited - 13 Feb 2008


  • Summary The company with name "Utr Worldwide Limited" is a ltd and located in 10 St. Helens Road, Swansea SA1 4AW. Utr Worldwide Limited is currently in dissolved status and it was incorporated on 13 Feb 2008 (16 years 7 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Utr Worldwide Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Guy Anthony Roper Secretary 30 Apr 2008 British Active
2 Rupert Nicholas Holmes Director 30 Apr 2008 British Active
3 Guy Anthony Roper Director 30 Apr 2008 British Active
4 Anthony Derek Wright Director 30 Apr 2008 British Active
5 Christopher John Fletcher Director 30 Apr 2008 British Resigned
3 Apr 2009
6 Rupert Nicholas Holmes Director 30 Apr 2008 British Active
7 BIRKETTS SECRETARIES LIMITED Corporate Secretary 13 Feb 2008 - Resigned
30 Apr 2008
8 BIRKETTS DIRECTORS LIMITED Corporate Director 13 Feb 2008 - Resigned
30 Apr 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Utr Worldwide Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 8 Feb 2019 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting 8 Nov 2018 Download PDF
19 Pages
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Oct 2017 Download PDF
14 Pages
4 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Oct 2016 Download PDF
21 Pages
5 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Nov 2015 Download PDF
20 Pages
6 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Sep 2014 Download PDF
19 Pages
7 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Aug 2012 Download PDF
18 Pages
8 Address - Change Registered Office Company With Date Old 25 Aug 2011 Download PDF
2 Pages
9 Insolvency - Liquidation Voluntary Statement Of Affairs With Form Attached 23 Aug 2011 Download PDF
7 Pages
10 Insolvency - Liquidation Voluntary Appointment Of Liquidator 23 Aug 2011 Download PDF
1 Pages
11 Resolution 23 Aug 2011 Download PDF
1 Pages
12 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2011 Download PDF
7 Pages
13 Accounts - Total Exemption Small 29 Nov 2010 Download PDF
5 Pages
14 Officers - Change Person Director Company With Change Date 21 May 2010 Download PDF
2 Pages
15 Accounts - Total Exemption Small 20 May 2010 Download PDF
4 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 7 May 2010 Download PDF
8 Pages
17 Officers - Change Person Director Company With Change Date 7 May 2010 Download PDF
2 Pages
18 Officers - Change Person Director Company With Change Date 7 May 2010 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 7 May 2010 Download PDF
2 Pages
20 Address - Change Registered Office Company With Date Old 30 Mar 2010 Download PDF
2 Pages
21 Officers - Legacy 6 Apr 2009 Download PDF
1 Pages
22 Capital - Legacy 6 Apr 2009 Download PDF
2 Pages
23 Annual Return - Legacy 19 Mar 2009 Download PDF
7 Pages
24 Mortgage - Legacy 22 Nov 2008 Download PDF
5 Pages
25 Mortgage - Legacy 19 Jun 2008 Download PDF
3 Pages
26 Accounts - Legacy 18 Jun 2008 Download PDF
1 Pages
27 Address - Legacy 10 Jun 2008 Download PDF
1 Pages
28 Resolution 5 Jun 2008 Download PDF
19 Pages
29 Capital - Legacy 5 Jun 2008 Download PDF
2 Pages
30 Capital - Legacy 5 Jun 2008 Download PDF
1 Pages
31 Capital - Legacy 5 Jun 2008 Download PDF
1 Pages
32 Address - Legacy 5 Jun 2008 Download PDF
1 Pages
33 Officers - Legacy 6 May 2008 Download PDF
2 Pages
34 Officers - Legacy 6 May 2008 Download PDF
1 Pages
35 Officers - Legacy 6 May 2008 Download PDF
1 Pages
36 Officers - Legacy 6 May 2008 Download PDF
2 Pages
37 Officers - Legacy 6 May 2008 Download PDF
2 Pages
38 Officers - Legacy 6 May 2008 Download PDF
2 Pages
39 Change Of Name - Certificate Company 20 Mar 2008 Download PDF
2 Pages
40 Incorporation - Company 13 Feb 2008 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 C. A. Drive Alive Ltd
Mutual People: Rupert Nicholas Holmes
dissolved
2 Kier Integrated Services Limited
Mutual People: Anthony Derek Wright
Active
3 T Cartledge Limited
Mutual People: Anthony Derek Wright
Active
4 Road Emulsion Association Limited
Mutual People: Anthony Derek Wright
Active
5 The Road Surface Treatments Association Limited
Mutual People: Anthony Derek Wright
Active
6 Fosse Capital Group Limited
Mutual People: Rupert Nicholas Holmes
Active
7 Terrington Developments Ltd
Mutual People: Rupert Nicholas Holmes
Active
8 Fosse Nor So Ltd
Mutual People: Rupert Nicholas Holmes
Active
9 Fgspv 5 Limited
Mutual People: Rupert Nicholas Holmes
Active
10 Fgspv 6 Limited
Mutual People: Rupert Nicholas Holmes
Active
11 Fosse Urban Projects Limited
Mutual People: Rupert Nicholas Holmes
Active
12 Fosse Sil Wy Ltd
Mutual People: Rupert Nicholas Holmes
Active
13 Vitromite Limited
Mutual People: Rupert Nicholas Holmes
Liquidation
14 Vitromite Technology Limited
Mutual People: Rupert Nicholas Holmes
Active
15 Fgspv 1 Limited
Mutual People: Rupert Nicholas Holmes
Active
16 Fgspv 2 Limited
Mutual People: Rupert Nicholas Holmes
Active
17 Fgspv 3 Limited
Mutual People: Rupert Nicholas Holmes
Active
18 Fgspv 4 Limited
Mutual People: Rupert Nicholas Holmes
Active
19 Fosse Rid Cr Ltd
Mutual People: Rupert Nicholas Holmes
Active
20 Rhc 2 Limited
Mutual People: Rupert Nicholas Holmes
Active
21 Rupert Holmes Consultancy Limited
Mutual People: Rupert Nicholas Holmes
Active
22 Holt Rugby Club Property Limited
Mutual People: Guy Anthony Roper
Active
23 G N R Farms Limited
Mutual People: Guy Anthony Roper
Active
24 Abtr Limited
Mutual People: Guy Anthony Roper
dissolved
25 British Turkey Federation Limited(The)
Mutual People: Guy Anthony Roper
dissolved