PREPWORLD LTD

The Henley Building The Henley Building, Henley On Thames, RG9 1HG, Oxfordshire, United Kingdom
StatusACTIVE
Company No.12410621
CategoryPrivate Limited Company
Incorporated17 Jan 2020
Age4 years, 5 months
JurisdictionEngland Wales

SUMMARY

PREPWORLD LTD is an active private limited company with number 12410621. It was incorporated 4 years, 5 months ago, on 17 January 2020. The company address is The Henley Building The Henley Building, Henley On Thames, RG9 1HG, Oxfordshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-28

Officer name: Robin Charles Alfred Dawson

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mr Adam Lewis Olins

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mr David John Gray

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mr James Fallowfield-Smith

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Charles Alfred Dawson

Change date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Andrea Jane Aburrow

Change date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

Old address: Level 5 Hatton Street London NW8 8PL United Kingdom

New address: The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-28

Psc name: Berryworld Group Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-28

Psc name: Berryworld Group Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-28

Psc name: Berryworld Group Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Old address: 5 Manstone Road London NW2 3XH England

New address: Level 5 Hatton Street London NW8 8PL

Change date: 2021-09-01

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Aug 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-13

Officer name: Mr David John Gray

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-13

Officer name: Mr James Fallowfield-Smith

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Jane Aburrow

Appointment date: 2021-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Charles Alfred Dawson

Appointment date: 2021-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-13

Officer name: Mr Adam Lewis Olins

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-13

Psc name: Benjamin George Olins

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-13

Psc name: Berryworld Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Incorporation company

Date: 17 Jan 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TEAM ELECTRICAL LIMITED

6 FRENSHAM ROAD,KENLEY,CR8 5NS

Number:10540028
Status:ACTIVE
Category:Private Limited Company

ACADEMY SWIM SCHOOL LTD

50 SOUTH MEADOW,CROWTHORNE,RG45 7HJ

Number:11249552
Status:ACTIVE
Category:Private Limited Company

CHUEN CHOW LTD

70 COPPERMILL HEIGHTS,LONDON,N17 9FH

Number:10307553
Status:ACTIVE
Category:Private Limited Company

DELLYWORLD SERVICES LTD

81 WIVENHOE ROAD,BARKING,IG11 0RE

Number:08842733
Status:ACTIVE
Category:Private Limited Company

FORSYTE LTD

16 REDHEUGH AVENUE,KILBIRNIE,KA25 7JL

Number:SC579255
Status:ACTIVE
Category:Private Limited Company

GARRISON SECURITY SERVICES LTD

58 SPRINGFIELD ROAD,BIRMINGHAM,B13 9NP

Number:10502449
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