IMPROBABLE WORLDS LIMITED

10 Bishops Square, London, E1 6EG, United Kingdom
StatusACTIVE
Company No.08070525
CategoryPrivate Limited Company
Incorporated16 May 2012
Age12 years, 2 days
JurisdictionEngland Wales

SUMMARY

IMPROBABLE WORLDS LIMITED is an active private limited company with number 08070525. It was incorporated 12 years, 2 days ago, on 16 May 2012. The company address is 10 Bishops Square, London, E1 6EG, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sriram Krishnan

Appointment date: 2023-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-10

Officer name: Joseph Martin Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Dixon

Termination date: 2023-11-10

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2022

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Svf Holdings (Uk) Llp

Notification date: 2018-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-20

Psc name: Softbank Group Capital Limited

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-29

Officer name: Mr Antoine Francois Theysset

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dipchand Nishar

Termination date: 2021-10-29

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Lipka

Change date: 2021-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-15

Officer name: Joseph Martin Robinson

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-01

Officer name: Patrick Andrew Timoney

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Shepherd

Appointment date: 2020-12-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 14 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2020

Action Date: 04 Feb 2020

Category: Capital

Type: SH01

Capital : 3,146.1498 GBP

Date: 2020-02-04

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2020

Action Date: 03 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-03

Capital : 3,131.3321 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2019

Action Date: 02 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-02

Capital : 3,130.3321 GBP

Documents

View document PDF

Resolution

Date: 25 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-08

Psc name: Herman Narula

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type group

Date: 06 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-16

New address: 10 Bishops Square London E1 6EG

Old address: 20 Farringdon Road London EC1M 3HE

Documents

View document PDF

Capital name of class of shares

Date: 03 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2018

Action Date: 23 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-23

Capital : 3,052.8242 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type group

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Auditors resignation company

Date: 30 Jan 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-31

Officer name: Robert Miller

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patrick Andrew Timoney

Appointment date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-20

Psc name: Softbank Group Capital Limited

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Herman Narula

Notification date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2017

Action Date: 12 Apr 2017

Category: Capital

Type: SH01

Capital : 1,484.1500 GBP

Date: 2017-04-12

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2017

Action Date: 20 Jul 2017

Category: Capital

Type: SH01

Capital : 2,939.2362 GBP

Date: 2017-07-20

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Aug 2017

Category: Address

Type: AD02

Old address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

New address: 10 Norwich Street London London EC4A 1BD

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Aug 2017

Category: Address

Type: AD03

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2017

Action Date: 12 Apr 2017

Category: Capital

Type: SH01

Capital : 1,484.1500 GBP

Date: 2017-04-12

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Aug 2017

Action Date: 27 Apr 2017

Category: Capital

Type: RP04SH01

Date: 2017-04-27

Capital : 1,779.3465 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 14 May 2017

Category: Capital

Type: SH01

Date: 2017-05-14

Capital : 1,780.1765 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-27

Officer name: Robert Miller

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dipchand Nishar

Appointment date: 2017-04-27

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-27

Capital : 1,779.3465 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jun 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-27

Documents

View document PDF

Capital name of class of shares

Date: 08 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-27

Officer name: Patrick Andrew Timoney

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philemon Chen

Termination date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Timoney

Termination date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Lipka

Appointment date: 2017-04-27

Documents

View document PDF

Resolution

Date: 15 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 04 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-04

Capital : 1,473.96 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Jun 2016

Category: Address

Type: AD03

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Change sail address company with new address

Date: 29 Jun 2016

Category: Address

Type: AD02

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 05 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilad Novik

Termination date: 2016-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 05 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-05

Officer name: Philemon Chen

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patrick Andrew Timoney

Change date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Herman Narula

Change date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Gilad Novik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-05

Old address: 20 Farringdon Road Farringdon Road London EC1M 3HE

New address: 20 Farringdon Road London EC1M 3HE

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2015

Action Date: 25 Nov 2015

Category: Capital

Type: SH01

Capital : 568.20000 GBP

Date: 2015-11-25

Documents

View document PDF

Resolution

Date: 16 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2015

Action Date: 09 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-09

Capital : 1,267.53 GBP

Documents

View document PDF

Resolution

Date: 01 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 28 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital name of class of shares

Date: 23 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2015

Action Date: 06 Jul 2015

Category: Capital

Type: SH01

Capital : 534.91000 GBP

Date: 2015-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Timoney

Appointment date: 2015-07-06

Documents

View document PDF

Memorandum articles

Date: 03 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 07 May 2015

Action Date: 09 Mar 2015

Category: Capital

Type: SH01

Capital : 368.43 GBP

Date: 2015-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Dixon

Appointment date: 2015-03-09

Documents

View document PDF

Resolution

Date: 07 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Mar 2015

Action Date: 07 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Change date: 2014-05-13

Old address: C/O Improbable 20 Farringdon Road Farringdon Road London EC1M 3AP England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-23

Old address: 10 Norwich Street London EC4A 1BD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Resolution

Date: 03 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patrick Andrew Timoney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Resolution

Date: 11 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Dec 2012

Action Date: 07 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-07

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2012

Action Date: 07 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-07

Capital : 900 GBP

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bibi Ally

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Herman Narula

Documents

View document PDF


Some Companies

BLOOD CREATIVE LTD.

23 MALACHI GAIT,KIRKLISTON,EH29 9FR

Number:SC373542
Status:ACTIVE
Category:Private Limited Company

FDLITE LIMITED

HIGHER YEDBURY,TIVERTON,EX16 8LH

Number:08314194
Status:ACTIVE
Category:Private Limited Company

HONEYWINKIE PROPERTY SERVICES LIMITED

121 BANNERMAN ROAD,BRISTOL,BS5 0RL

Number:09558151
Status:ACTIVE
Category:Private Limited Company

MUDEFORD GREEN (MANAGEMENT) LIMITED

SANDBOURNE CHAMBERS 328A WIMBORNE ROAD,BOURNEMOUTH,BH9 2HH

Number:01660177
Status:ACTIVE
Category:Private Limited Company

REDSEA GLOBAL LTD

FLAT 15,HOUNSLOW,TW3 3ED

Number:11467609
Status:ACTIVE
Category:Private Limited Company

SHIFT-F1 LIMITED

19A HIGH ROAD,GRANTHAM,NG32 1BH

Number:05246650
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