Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
WW2014 Limited
WW2014 Limited is a dissolved company incorporated on 20 March 2000 with the registered office located in Edinburgh, City of Edinburgh. WW2014 Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 October 2017
(7 years ago)
Was
17 years old
at the time of dissolution
Company No
SC205239
Private limited company
Scottish Company
Age
25 years
Incorporated
20 March 2000
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about WW2014 Limited
Contact
Address
Apex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Same address for the past
10 years
Companies in EH12 5HD
Telephone
Unreported
Email
Available in Endole App
Website
Weeworld.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Celia Marguerite Francis
Director • Secretary • British • Lives in England • Born in Nov 1965
Barry Maloney
Director • Venture Capital • Irish • Lives in Republic Of Ireland • Born in Jun 1959
Bhavneet Singh
Director • Ceo • British • Lives in England • Born in Dec 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BBC Commercial Limited
Bhavneet Singh is a mutual person.
Active
Bad INC Limited
Bhavneet Singh is a mutual person.
Active
Plato Media Limited
Bhavneet Singh is a mutual person.
Active
Sandbox Edutainment Holdings Limited
Bhavneet Singh is a mutual person.
Active
Catalyst Newco 3 Limited
Bhavneet Singh is a mutual person.
Active
Sandbox International Holdings Limited
Bhavneet Singh is a mutual person.
Active
Sandbox Learning Limited
Bhavneet Singh is a mutual person.
Active
Melody Holdings Limited
Bhavneet Singh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£148K
Increased by £1K (+1%)
Turnover
£2.62M
Decreased by £930K (-26%)
Employees
38
Decreased by 5 (-12%)
Total Assets
£395K
Increased by £42K (+12%)
Total Liabilities
-£16.84M
Increased by £1.47M (+10%)
Net Assets
-£16.45M
Decreased by £1.43M (+10%)
Debt Ratio (%)
4264%
Decreased by 89.8% (-2%)
See 10 Year Full Financials
Latest Activity
Wind Up Notice
10 Years Ago on 29 Sep 2014
Court Order to Wind Up
10 Years Ago on 29 Sep 2014
Registered Address Changed
10 Years Ago on 12 Sep 2014
Confirmation Submitted
11 Years Ago on 9 Apr 2014
Mr Bhavneet Singh Appointed
11 Years Ago on 9 Dec 2013
Full Accounts Submitted
11 Years Ago on 1 Nov 2013
Confirmation Submitted
12 Years Ago on 16 Apr 2013
Full Accounts Submitted
12 Years Ago on 16 Nov 2012
Adam Valkin Resigned
13 Years Ago on 29 Aug 2012
Richard Emanuel Resigned
13 Years Ago on 31 May 2012
Get Alerts
Get Credit Report
Discover WW2014 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 28 Oct 2017
Notice of final meeting of creditors
Submitted on 28 Jul 2017
Certificate of change of name
Submitted on 29 Oct 2014
Resolutions
Submitted on 29 Oct 2014
Court order notice of winding up
Submitted on 29 Sep 2014
Notice of winding up order
Submitted on 29 Sep 2014
Registered office address changed from 19 Blythswood Square Glasgow G2 4BG to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 12 September 2014
Submitted on 12 Sep 2014
Appointment of a provisional liquidator
Submitted on 8 Sep 2014
Annual return made up to 31 March 2014 with full list of shareholders
Submitted on 9 Apr 2014
Appointment of Mr Bhavneet Singh as a director
Submitted on 9 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs