Company NameExit Worldwide Ltd
DirectorsSanjin Dragic and Sven Dragic
Company StatusActive
Company Number07132544
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSanjin Dragic
Date of BirthNovember 1981 (Born 42 years ago)
NationalityCroatian
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceGermany
Correspondence AddressMittelstr.1
Detmold
32758
Director NameMr Sven Dragic
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleBusiness Economist
Country of ResidenceGermany
Correspondence AddressMittelstr.1
Detmold
32758
Secretary NameBerkeley Business Solutions Ltd (Corporation)
StatusCurrent
Appointed01 September 2013(3 years, 7 months after company formation)
Appointment Duration10 years, 8 months
Correspondence AddressTower Bridge Business Complex
B402 100 Clements Road
London
SE16 4DG
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed21 January 2010(same day as company formation)
Correspondence Address1a Pope Street
London
SE1 3PR

Location

Registered Address30 Heaton Road
London
SE15 3NL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Sanjin Dragic
50.00%
Ordinary
90 at £1Sven Dragic
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months, 2 weeks ago)
Next Return Due6 January 2025 (8 months from now)

Filing History

3 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
30 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 April 2023Registered office address changed from Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG England to 30 Heaton Road London SE15 3NL on 1 April 2023 (1 page)
7 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 May 2016Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016 (1 page)
26 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 180
(5 pages)
26 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 180
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 180
(5 pages)
27 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 180
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 180
(5 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 180
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Appointment of Berkeley Business Solutions Ltd as a secretary (2 pages)
13 September 2013Appointment of Berkeley Business Solutions Ltd as a secretary (2 pages)
8 July 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 8 July 2013 (1 page)
26 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
25 April 2013Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
25 April 2013Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
7 September 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
7 September 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)