PROMETHEAN WORLD LIMITED

Promethean House Lower Philips Road Promethean House Lower Philips Road, Blackburn, BB1 5TH, Lancashire
StatusACTIVE
Company No.07118000
CategoryPrivate Limited Company
Incorporated06 Jan 2010
Age14 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

PROMETHEAN WORLD LIMITED is an active private limited company with number 07118000. It was incorporated 14 years, 3 months, 22 days ago, on 06 January 2010. The company address is Promethean House Lower Philips Road Promethean House Lower Philips Road, Blackburn, BB1 5TH, Lancashire.



Company Fillings

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Mr Arthur Gregory Giterman

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-22

Officer name: Simon Leung Lim Kin

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 071180000005

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-13

Psc name: Gravitas Education Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2023

Action Date: 21 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-21

Psc name: Gravitas Education Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2023

Action Date: 21 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-21

Psc name: Zheng Hui

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2023

Action Date: 21 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-21

Psc name: Luyuan Liu

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2023

Action Date: 21 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dejian Liu

Cessation date: 2023-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2023

Action Date: 19 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-19

Charge number: 071180000007

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2022

Action Date: 30 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071180000006

Charge creation date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Capital

Type: RP04SH01

Capital : 20,320,000.1 GBP

Date: 2022-01-01

Documents

View document PDF

Capital allotment shares

Date: 01 Jan 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-01

Capital : 20,320,000.1 GBP

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Dec 2021

Category: Address

Type: AD02

New address: Promethean House Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5th

Old address: Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luyuan Liu

Change date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2021

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-30

Psc name: Zheng Hui

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2021

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luyuan Liu

Notification date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-02

Officer name: Ian David Curtis

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Patrick Riera

Appointment date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-18

Officer name: Mrs Allyson Guy Krause

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071180000005

Charge creation date: 2020-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts amended with accounts type group

Date: 22 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Home

Termination date: 2018-08-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2018

Action Date: 25 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071180000004

Charge creation date: 2018-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: John William Pilkington

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Iain Home

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Louise Linley Ward

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071180000003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071180000002

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 28 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Second filing of form with form type

Date: 13 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Baker

Termination date: 2016-03-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Second filing of form with form type

Date: 04 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Marshall

Termination date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Leung Lim Kin

Appointment date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John William Pilkington

Appointment date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-17

Officer name: Ian David Curtis

Documents

View document PDF

Re registration memorandum articles

Date: 26 Nov 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 26 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 26 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 26 Nov 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Baxter

Termination date: 2015-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Linley Ward

Appointment date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Terence Puttnam

Termination date: 2015-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Philip Edward Rowley

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Graham Edward Howe

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judy Verses

Termination date: 2015-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Jacqueline Yeaney

Documents

View document PDF

Resolution

Date: 28 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 26 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-26

Officer name: James Marshall

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2014

Action Date: 27 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Anthony Baxter

Change date: 2014-02-27

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Aug 2014

Category: Address

Type: AD02

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

New address: Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Aug 2014

Category: Address

Type: AD03

New address: 100 Barbirolli Square Manchester M2 3AB

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Wendy Baker

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judy Verses

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Yeaney

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Johnson

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Anthony Baxter

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dante Roscini

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Batchelor

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herbert Cann

Documents

View document PDF

Auditors resignation company

Date: 31 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2014

Action Date: 26 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-26

Capital : 20,320,000 GBP

Documents

View document PDF

Miscellaneous

Date: 19 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 2006

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071180000003

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Marshall

Change date: 2013-09-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071180000002

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Yves Charlier

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Marshall

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean-Yves Charlier

Change date: 2011-12-21

Documents

View document PDF

Resolution

Date: 05 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

A-1 BARGAINS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11213976
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALLIED BUILDING TRADES LIMITED

1ST FLOOR 62 HIGH STREET,BRISTOL,BS15 3DR

Number:03202934
Status:LIQUIDATION
Category:Private Limited Company

FAIRBROTHER & GRIMSHAW ENGINEERING LIMITED

CHERRY TREE MILL,BLACKBURN,BB2 5LX

Number:03148056
Status:ACTIVE
Category:Private Limited Company

HYPE MARKETING UK LIMITED

6 FOUNDRY YARD NEW ROW,YORK,YO51 9AX

Number:08621533
Status:ACTIVE
Category:Private Limited Company

LES4S CONSULTING LIMITED

3RD FLOOR 3,LONDON,W1H 6EF

Number:11615560
Status:ACTIVE
Category:Private Limited Company

SD MEDICAL LIMITED

22 TEMPLEGROVE,LONDONDERRY,BT48 0QN

Number:NI633129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source