Background WavePink WaveYellow Wave

WOMENS WORLD LTD (03959178)

WOMENS WORLD LTD (03959178) is an active UK company. incorporated on 29 March 2000. with registered office in Canning Town. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. WOMENS WORLD LTD has been registered for 25 years. Current directors include OLOYEDE, Abbiih Abiodun.

Company Number
03959178
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 2000
Age
25 years
Address
161 Cumberland Road, Canning Town, E13 8LS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
OLOYEDE, Abbiih Abiodun
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMENS WORLD LTD

WOMENS WORLD LTD is an active company incorporated on 29 March 2000 with the registered office located in Canning Town. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. WOMENS WORLD LTD was registered 25 years ago.(SIC: 94910)

Status

active

Active since 25 years ago

Company No

03959178

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 29 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

HIBBA MINISTRIES
From: 20 March 2003To: 24 November 2020
WOMEN'S PROJECT LIMITED
From: 29 March 2000To: 20 March 2003
Contact
Address

161 Cumberland Road Canning Town, E13 8LS,

Previous Addresses

218 Tollgate Road Beckton London E6 5YA
From: 24 December 2012To: 23 November 2020
218 (Rm12) Tollgate Road Beckton London E6 5YA
From: 29 March 2000To: 24 December 2012
Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
New Owner
Jul 17
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Nov 20
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

OLOYEDE, Abbiih Abiodun

Active
Cumberland Road, Canning TownE13 8LS
Born December 1966
Director
Appointed 12 Nov 2024

AIYAMENKHUE, Osaro Kpenosen

Resigned
126 Woodville Road, Thornton HeathCR7 8LL
Secretary
Appointed 29 Mar 2000
Resigned 10 Oct 2000

KOLEOWO, Tope

Resigned
55 Harold Gibbons Court, LondonSE7 7LY
Secretary
Appointed 29 Mar 2000
Resigned 06 May 2019

AJAYI, Morenike Olubukunola

Resigned
22 Longmeade, GravesendDA12 2NX
Born June 1971
Director
Appointed 01 Apr 2004
Resigned 01 Apr 2018

ALABI, Olusola Oluronke

Resigned
30 Wood Avenue, PurfleetRM19 1TL
Born September 1969
Director
Appointed 01 Apr 2004
Resigned 19 Apr 2024

BADIPE, Adedayo

Resigned
Cumberland Road, Canning TownE13 8LS
Born April 1972
Director
Appointed 06 May 2019
Resigned 12 Nov 2024

ODULELE, Oladipupo Vincent, Rev

Resigned
The Manor 118a Willersley Avenue, SidcupDA15 9EN
Born January 1964
Director
Appointed 29 Mar 2000
Resigned 20 Dec 2008

OLOYEDE, Abiodun Abbiih

Resigned
28 Albany Road, BelvedereDA17 5NH
Born December 1966
Director
Appointed 29 Mar 2000
Resigned 26 Mar 2005

Persons with significant control

4

1 Active
3 Ceased

Mrs Abbiih Abiodun Oloyede

Active
Cumberland Road, Canning TownE13 8LS
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2024

Adedayo Badipe

Ceased
Cumberland Road, Canning TownE13 8LS
Born April 1972

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 23 Apr 2024
Ceased 12 Nov 2024

Olusola Oluronke Alabi

Ceased
Wood Avenue, PurfleetRM19 1TL
Born September 1969

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 19 Apr 2024

Morenike Olubukunola Ajayi

Ceased
Tollgate Road, LondonE6 5YA
Born June 1971

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 31 Mar 2017
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Resolution
24 November 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
353353
Legacy
30 June 2009
190190
Legacy
30 June 2009
287Change of Registered Office
Legacy
29 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 March 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
18 April 2006
AAMDAAMD
Legacy
24 March 2006
363aAnnual Return
Legacy
24 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2006
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
1 April 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
288bResignation of Director or Secretary
Incorporation Company
29 March 2000
NEWINCIncorporation