Background WavePink WaveYellow Wave

WORLD IN MOTION LIMITED (03342996)

WORLD IN MOTION LIMITED (03342996) is an active UK company. incorporated on 1 April 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. WORLD IN MOTION LIMITED has been registered for 29 years. Current directors include EVANS, Andrew James.

Company Number
03342996
Status
active
Type
ltd
Incorporated
1 April 1997
Age
29 years
Address
60-62 Margaret Street, London, W1W 8TF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
EVANS, Andrew James
SIC Codes
78109, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD IN MOTION LIMITED

WORLD IN MOTION LIMITED is an active company incorporated on 1 April 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. WORLD IN MOTION LIMITED was registered 29 years ago.(SIC: 78109, 93199)

Status

active

Active since 29 years ago

Company No

03342996

LTD Company

Age

29 Years

Incorporated 1 April 1997

Size

N/A

Accounts

ARD: 30/12

Overdue

22 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 July 2022 - 31 December 2023(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

60-62 Margaret Street London, W1W 8TF,

Previous Addresses

, Suite 3, First Floor 11 Cathedral Road, Cardiff, CF11 9HA, Wales
From: 9 January 2023To: 7 June 2023
, Suite 3, First Floor Cathedral Road, Cardiff, CF11 9HA, Wales
From: 6 January 2023To: 9 January 2023
, Chancery House, 1 Lochaline Street, London, W6 9SJ
From: 1 April 1997To: 6 January 2023
Timeline

16 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Left
May 10
Director Left
May 10
Director Left
Dec 10
Director Joined
Dec 18
Loan Secured
Mar 19
Loan Secured
Jul 20
Loan Secured
Sept 20
Director Left
Dec 21
Capital Update
Mar 22
Director Joined
Apr 22
Director Left
Oct 22
Loan Secured
Jul 24
Loan Cleared
Sept 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EVANS, Andrew James

Active
Margaret Street, LondonW1W 8TF
Secretary
Appointed 01 Apr 1997

EVANS, Andrew James

Active
1 Lochaline Street, LondonW6 9SJ
Born March 1968
Director
Appointed 01 Apr 1997

LLOYD, Huw

Resigned
Chancery House, LondonW6 9SJ
Born June 1994
Director
Appointed 08 Apr 2022
Resigned 30 Jun 2022

MOUNTIFIELD, Charles Edward

Resigned
Chancery House, LondonW6 9SJ
Born November 1967
Director
Appointed 28 Nov 2018
Resigned 01 Dec 2021

MOUNTIFIELD, Charles Edward

Resigned
112 Riverview Gardens, BarnesSW13 8RA
Born November 1967
Director
Appointed 18 Dec 2003
Resigned 31 Jan 2010

O'DONOGHUE, Christopher

Resigned
Roland House, LondonSW7 3RX
Born December 1951
Director
Appointed 20 Feb 1998
Resigned 31 Jan 2010

PAIGE, Justin James William

Resigned
Wilton Avenue, LondonW4 2HY
Born April 1972
Director
Appointed 01 Apr 1997
Resigned 03 Dec 2010

Persons with significant control

1

Mr Andrew James Evans

Active
Margaret Street, LondonW1W 8TF
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

122

Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
30 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Legacy
11 November 2025
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Resolution
15 March 2022
RESOLUTIONSResolutions
Memorandum Articles
14 March 2022
MAMA
Capital Statement Capital Company With Date Currency Figure
14 March 2022
SH19Statement of Capital
Legacy
14 March 2022
SH20SH20
Legacy
14 March 2022
CAP-SSCAP-SS
Resolution
14 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
8 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
24 September 2019
MR05Certification of Charge
Change Account Reference Date Company Previous Shortened
14 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Legacy
16 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts Amended With Made Up Date
22 July 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Legacy
1 April 2009
288cChange of Particulars
Legacy
1 April 2009
288cChange of Particulars
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
28 March 2007
353353
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
2 May 2006
353353
Legacy
13 December 2005
288cChange of Particulars
Legacy
17 November 2005
288cChange of Particulars
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
22 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Memorandum Articles
14 May 2004
MEM/ARTSMEM/ARTS
Legacy
26 April 2004
88(3)88(3)
Legacy
26 April 2004
88(2)R88(2)R
Legacy
22 April 2004
128(4)128(4)
Legacy
21 April 2004
122122
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
363aAnnual Return
Legacy
10 July 2003
288cChange of Particulars
Legacy
18 May 2003
288cChange of Particulars
Legacy
15 May 2003
363aAnnual Return
Legacy
15 May 2003
353353
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
18 November 2002
128(4)128(4)
Legacy
21 October 2002
288cChange of Particulars
Legacy
2 September 2002
288cChange of Particulars
Legacy
26 June 2002
287Change of Registered Office
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
287Change of Registered Office
Legacy
20 March 1998
225Change of Accounting Reference Date
Incorporation Company
1 April 1997
NEWINCIncorporation