Background WavePink WaveYellow Wave

WORTHNEXT LIMITED (03752638)

WORTHNEXT LIMITED (03752638) is an active UK company. incorporated on 15 April 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WORTHNEXT LIMITED has been registered for 26 years. Current directors include ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian and 1 others.

Company Number
03752638
Status
active
Type
ltd
Incorporated
15 April 1999
Age
26 years
Address
Second Floor (North) Fifty Paddington, London, W2 6LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian, SMITH, Stuart John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTHNEXT LIMITED

WORTHNEXT LIMITED is an active company incorporated on 15 April 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WORTHNEXT LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03752638

LTD Company

Age

26 Years

Incorporated 15 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Second Floor (North) Fifty Paddington 50 Eastbourne Terrace London, W2 6LG,

Previous Addresses

22 Berghem Mews Blythe Road London W14 0HN England
From: 13 January 2025To: 8 December 2025
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 6 July 2023To: 13 January 2025
31 the Firs Bowdon Altrincham Cheshire WA14 2TF
From: 22 July 2010To: 6 July 2023
Tall Trees 18 Barnhill Road Prestwich Manchester Lancashire M25 9NH
From: 15 April 1999To: 22 July 2010
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ALLARD, Philip Henrik

Active
50 Eastbourne Terrace, LondonW2 6LG
Born June 1975
Director
Appointed 30 Jun 2023

CHANDLER, Jonathan Peter

Active
50 Eastbourne Terrace, LondonW2 6LG
Born October 1982
Director
Appointed 30 Jun 2023

COX, Damian

Active
50 Eastbourne Terrace, LondonW2 6LG
Born January 1975
Director
Appointed 30 Jun 2023

SMITH, Stuart John

Active
50 Eastbourne Terrace, LondonW2 6LG
Born November 1981
Director
Appointed 27 Feb 2025

HORWICH, Leonard Simon

Resigned
The Firs, AltrinchamWA14 2TF
Secretary
Appointed 18 Nov 1999
Resigned 06 Dec 2022

PATOFF, David

Resigned
31 The Firs, AltrinchamWA14 2TF
Secretary
Appointed 29 Apr 1999
Resigned 18 Nov 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Apr 1999
Resigned 29 Apr 1999

HEBDEN, Jill

Resigned
Berghem Mews, LondonW14 0HN
Born November 1971
Director
Appointed 07 Nov 2024
Resigned 13 Feb 2025

PATOFF, David

Resigned
The Firs, AltrinchamWA14 2TF
Born December 1961
Director
Appointed 29 Apr 1999
Resigned 30 Jun 2023

PATOFF, Jonathan Jack

Resigned
The Firs, AltrinchamWA14 2TF
Born February 1957
Director
Appointed 29 Apr 1999
Resigned 30 Jun 2023

SMITH, Jennifer Lyn, Mrs.

Resigned
4 Thomas More Square, LondonE1W 1YW
Born November 1982
Director
Appointed 30 Jun 2023
Resigned 17 May 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Apr 1999
Resigned 29 Apr 1999

Persons with significant control

1

Floor 6, LondonE1W 1YW

Nature of Control

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

Filing History

91

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 September 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
6 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2008
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2002
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
88(2)R88(2)R
Legacy
1 December 1999
88(2)R88(2)R
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
287Change of Registered Office
Resolution
30 November 1999
RESOLUTIONSResolutions
Legacy
8 October 1999
88(2)R88(2)R
Legacy
27 May 1999
287Change of Registered Office
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Incorporation Company
15 April 1999
NEWINCIncorporation