This company is commonly known as The World Transformed. The company was founded 9 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..
| 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 | : |
|
| 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 |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| The Pelican House, 138 - 148 Cambridge Heath Road, Bethnal Green, London, England, E1 5QJ | Director | 21 December 2022 | Active |
| The Pelican House, 138 - 148 Cambridge Heath Road, Bethnal Green, London, England, E1 5QJ | Director | 09 January 2023 | Active |
| 55, Algiers Road, Ladywell, London, United Kingdom, SE13 7JD | Secretary | 14 July 2016 | Active |
| 55, Algiers Road, Ladywell, London, United Kingdom, SE13 7JD | Secretary | 14 July 2016 | Active |
| 55, Algiers Road, Ladywell, London, United Kingdom, SE13 7JD | Secretary | 14 July 2016 | Active |
| 32, North Grove, London, United Kingdom, N15 5QP | Secretary | 14 July 2016 | Active |
| 55, Algiers Road, Ladywell, London, United Kingdom, SE13 7JD | Director | 14 July 2016 | Active |
| The Pelican House, 138 - 148 Cambridge Heath Road, Bethnal Green, London, England, E1 5QJ | Director | 30 April 2020 | Active |
| 55, Algiers Road, Ladywell, London, United Kingdom, SE13 7JD | Director | 14 July 2016 | Active |
| 55, Algiers Road, Ladywell, London, United Kingdom, SE13 7JD | Director | 14 July 2016 | Active |
| The Pelican House, 138 - 148 Cambridge Heath Road, Bethnal Green, London, England, E1 5QJ | Director | 04 February 2017 | Active |
| The Pelican House, 138 - 148 Cambridge Heath Road, Bethnal Green, London, England, E1 5QJ | Director | 30 April 2020 | Active |
| 32, North Grove, London, United Kingdom, N15 5QP | Director | 14 July 2016 | Active |
| Pelican House, The World Transformed, Cambridge Heath Road, London, England, E1 5QJ | Director | 21 December 2022 | Active |
| 179 Kennington Lane, Flat 2, 179 Kennington Lane, London, England, SE11 4EZ | Director | 04 February 2017 | Active |
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.