UKBizDB.co.uk

THE WORLD TRANSFORMED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The World Transformed. The company was founded 7 years ago and was given the registration number 10278809. The firm's registered office is in LONDON. You can find them at 179 Kennington Lane Flat 2, 179 Kennington Lane, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE WORLD TRANSFORMED
Company Number:10278809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 90010 - Performing arts
  • 90020 - Support activities to performing arts
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:179 Kennington Lane Flat 2, 179 Kennington Lane, London, England, SE11 4EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pelican House, 138 - 148 Cambridge Heath Road, Bethnal Green, London, England, E1 5QJ

Director21 December 2022Active
The Pelican House, 138 - 148 Cambridge Heath Road, Bethnal Green, London, England, E1 5QJ

Director09 January 2023Active
55, Algiers Road, Ladywell, London, United Kingdom, SE13 7JD

Secretary14 July 2016Active
55, Algiers Road, Ladywell, London, United Kingdom, SE13 7JD

Secretary14 July 2016Active
55, Algiers Road, Ladywell, London, United Kingdom, SE13 7JD

Secretary14 July 2016Active
32, North Grove, London, United Kingdom, N15 5QP

Secretary14 July 2016Active
55, Algiers Road, Ladywell, London, United Kingdom, SE13 7JD

Director14 July 2016Active
The Pelican House, 138 - 148 Cambridge Heath Road, Bethnal Green, London, England, E1 5QJ

Director30 April 2020Active
55, Algiers Road, Ladywell, London, United Kingdom, SE13 7JD

Director14 July 2016Active
55, Algiers Road, Ladywell, London, United Kingdom, SE13 7JD

Director14 July 2016Active
The Pelican House, 138 - 148 Cambridge Heath Road, Bethnal Green, London, England, E1 5QJ

Director04 February 2017Active
The Pelican House, 138 - 148 Cambridge Heath Road, Bethnal Green, London, England, E1 5QJ

Director30 April 2020Active
32, North Grove, London, United Kingdom, N15 5QP

Director14 July 2016Active
Pelican House, The World Transformed, Cambridge Heath Road, London, England, E1 5QJ

Director21 December 2022Active
179 Kennington Lane, Flat 2, 179 Kennington Lane, London, England, SE11 4EZ

Director04 February 2017Active

People with Significant Control

Mrs Christine Catherine Howard
Notified on:30 April 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:The Pelican House, 138 - 148 Cambridge Heath Road, London, England, E1 5QJ
Nature of control:
  • Significant influence or control
Mr Archibald Lewis Stefan Ignacio Woodrow
Notified on:30 April 2020
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:179 Kennington Lane, Flat 2, London, England, SE11 4EZ
Nature of control:
  • Significant influence or control
Mr Charlie Macnamara
Notified on:30 April 2020
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:The Pelican House, 138 - 148 Cambridge Heath Road, London, England, E1 5QJ
Nature of control:
  • Significant influence or control
Mr Daniel Lewis
Notified on:30 April 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:The Pelican House, 138 - 148 Cambridge Heath Road, London, England, E1 5QJ
Nature of control:
  • Significant influence or control
Mr Elliot Dugdale
Notified on:30 April 2020
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:The Pelican House, 138 - 148 Cambridge Heath Road, London, England, E1 5QJ
Nature of control:
  • Significant influence or control
Ms Natasha Josette
Notified on:03 March 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:The Pelican House, 138 - 148 Cambridge Heath Road, London, England, E1 5QJ
Nature of control:
  • Significant influence or control
Mr Charlie Clarke
Notified on:03 January 2020
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:17, Dumont Road, London, England, N16 0NR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Roland Singer-Kingsmith
Notified on:14 July 2016
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:55, Algiers Road, London, United Kingdom, SE13 7JD
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Beth Foster-Ogg
Notified on:14 July 2016
Status:Active
Date of birth:April 1997
Nationality:British
Country of residence:United Kingdom
Address:55, Algiers Road, London, United Kingdom, SE13 7JD
Nature of control:
  • Right to appoint and remove directors
Mohammed Afridi
Notified on:14 July 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:55, Algiers Road, London, United Kingdom, SE13 7JD
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Faduma Hassan
Notified on:14 July 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:55, Algiers Road, London, United Kingdom, SE13 7JD
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Change account reference date company previous extended.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-05-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.