Company NameSameworld (UK) Limited
DirectorLaim Toomey
Company StatusActive
Company Number08394600
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Laim Toomey
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 East Field Stables, May Walk Elsenham Road
Stansted
CM24 8SS
Director NameMrs Beverley Kennedy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Market Square
Biggleswade
SG18 8AQ
Director NameMr Mark Kennedy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 20 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Mead End
Biggleswade
Bedforshire
SG18 8JN
Secretary NameMrs Karen Brown
StatusResigned
Appointed10 October 2019(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2022)
RoleCompany Director
Correspondence Address4 East Field Stables, May Walk Elsenham Road
Stansted
CM24 8SS

Location

Registered Address4a Glengall Road
Edgware
HA8 8TD
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Beverley Kennedy
50.00%
Ordinary
1 at £1Mark Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£6,612
Cash£17,288
Current Liabilities£21,099

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

27 February 2024Compulsory strike-off action has been discontinued (1 page)
24 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
9 February 2024Compulsory strike-off action has been suspended (1 page)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
7 July 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
7 July 2023Registered office address changed from 4 East Field Stables, May Walk Elsenham Road Stansted CM24 8SS England to 4a Glengall Road Edgware HA8 8TD on 7 July 2023 (1 page)
10 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
6 February 2023Notification of Laim Toomey as a person with significant control on 20 May 2022 (2 pages)
13 December 2022Termination of appointment of Mark Kennedy as a director on 20 May 2022 (1 page)
13 December 2022Termination of appointment of Karen Brown as a secretary on 20 May 2022 (1 page)
13 December 2022Cessation of Mark Kennedy as a person with significant control on 20 May 2022 (1 page)
13 December 2022Appointment of Mr Laim Toomey as a director on 20 May 2022 (2 pages)
17 October 2022Registered office address changed from 29a Market Square Biggleswade SG18 8AQ England to 4 East Field Stables, May Walk Elsenham Road Stansted CM24 8SS on 17 October 2022 (1 page)
17 August 2022Micro company accounts made up to 28 February 2022 (3 pages)
26 May 2022Termination of appointment of Beverley Kennedy as a director on 20 May 2022 (1 page)
16 May 2022Registered office address changed from 10 Duffries Close Great Waltham Chelmsford CM3 1DQ England to 29a Market Square Biggleswade SG18 8AQ on 16 May 2022 (1 page)
10 May 2022Compulsory strike-off action has been discontinued (1 page)
8 May 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
5 July 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
25 January 2021Registered office address changed from 41 Mead End Biggleswade Bedforshire SG18 8JN to 10 Duffries Close Great Waltham Chelmsford CM3 1DQ on 25 January 2021 (1 page)
30 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
14 October 2019Appointment of Mrs Karen Brown as a secretary on 10 October 2019 (2 pages)
25 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
17 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(4 pages)
8 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(4 pages)
8 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(4 pages)
19 March 2013Appointment of Mr Mark Kennedy as a director (2 pages)
19 March 2013Appointment of Mr Mark Kennedy as a director (2 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)