Company NameWorld Merit Limited
Company StatusActive
Company Number08029643
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Christopher John Arnold
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
Director NameMr Ronald Boehm
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5225 E Camino Cielo
Santa Barbara
California
United States
Director NameMs Jennifer Nagtegaal
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed01 June 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10339 Sunshine Coast Highway
Halfmoon Bay
British Columbia
Canada
Director NameMr Richard John Burrows
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address56 Tithebarn Street
Liverpool
Merseyside
L2 2SR
Director NameMr Simon Robert Preston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Chestnut Avenue
Crosby
Liverpool
L23 2SZ

Contact

Websiteworldmerit.org

Location

Registered AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£61,764
Cash£507
Current Liabilities£62,271

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

16 October 2020Notification of Ronald Boehm as a person with significant control on 1 June 2019 (2 pages)
16 October 2020Notification of Jennifer Nagtegaal as a person with significant control on 1 June 2019 (2 pages)
16 October 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 125
(3 pages)
16 October 2020Cessation of Simon Robert Preston as a person with significant control on 1 June 2020 (1 page)
16 October 2020Appointment of Ms Jennifer Nagtegaal as a director on 1 June 2019 (2 pages)
16 October 2020Appointment of Mr Ronald Boehm as a director on 1 June 2019 (2 pages)
16 October 2020Termination of appointment of Simon Robert Preston as a director on 1 June 2019 (1 page)
29 July 2020Micro company accounts made up to 30 September 2019 (5 pages)
6 May 2020Registered office address changed from Unit 223 82 Wood Street Tea Factory Liverpool L1 4DQ England to 34 Chestnut Avenue Crosby Liverpool L23 2SZ on 6 May 2020 (1 page)
6 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
23 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
17 April 2019Change of details for Mr Chris John Arnold as a person with significant control on 2 March 2019 (2 pages)
17 April 2019Director's details changed for Mr Christopher John Arnold on 2 March 2019 (2 pages)
18 September 2018Director's details changed for Mr Christopher John Arnold on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Mr Simon Robert Preston on 18 September 2018 (2 pages)
27 April 2018Micro company accounts made up to 30 September 2017 (6 pages)
26 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
21 April 2017Registered office address changed from 56 Tithebarn Street Liverpool Merseyside L2 2SR to Unit 223 82 Wood Street Tea Factory Liverpool L1 4DQ on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 56 Tithebarn Street Liverpool Merseyside L2 2SR to Unit 223 82 Wood Street Tea Factory Liverpool L1 4DQ on 21 April 2017 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 June 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 100.0
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 100.0
(4 pages)
14 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
10 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 100
(4 pages)
10 February 2015Sub-division of shares on 22 December 2014 (5 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 22/12/2014
(19 pages)
10 February 2015Appointment of Simon Robert Preston as a director on 29 December 2014 (3 pages)
10 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 100
(4 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 22/12/2014
  • RES13 ‐ Subdivided 22/12/2014
(19 pages)
10 February 2015Appointment of Simon Robert Preston as a director on 29 December 2014 (3 pages)
10 February 2015Sub-division of shares on 22 December 2014 (5 pages)
24 December 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
24 December 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
1 October 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Termination of appointment of Richard John Burrows as a director on 1 July 2014 (1 page)
1 October 2014Termination of appointment of Richard John Burrows as a director on 1 July 2014 (1 page)
1 October 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Termination of appointment of Richard John Burrows as a director on 1 July 2014 (1 page)
30 September 2014Registered office address changed from 24-26 Mount Pleasant Liverpool Merseyside L3 5RY United Kingdom to 56 Tithebarn Street Liverpool Merseyside L2 2SR on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 24-26 Mount Pleasant Liverpool Merseyside L3 5RY United Kingdom to 56 Tithebarn Street Liverpool Merseyside L2 2SR on 30 September 2014 (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(3 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(3 pages)
16 April 2013Appointment of Mr Richard John Burrows as a director (2 pages)
16 April 2013Appointment of Mr Richard John Burrows as a director (2 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)