Background WavePink WaveYellow Wave

THEIRWORLD (04422413)

THEIRWORLD (04422413) is an active UK company. incorporated on 23 April 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THEIRWORLD has been registered for 23 years. Current directors include BOUTCHER, David John, BROWN, Sarah Jane, DOUGHTY, Lucy and 4 others.

Company Number
04422413
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 April 2002
Age
23 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOUTCHER, David John, BROWN, Sarah Jane, DOUGHTY, Lucy, JURD, Charles, LAING, Ian Alexander, MODI, Neena, Professor, SOWA, Theo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEIRWORLD

THEIRWORLD is an active company incorporated on 23 April 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THEIRWORLD was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04422413

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 23 April 2002

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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

PIGGYBANKKIDS
From: 23 April 2002To: 22 November 2013
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 23 April 2002To: 5 July 2024
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jul 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
May 15
Director Left
Feb 16
Director Joined
Feb 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Mar 19
Director Joined
Aug 19
Director Joined
Jul 21
Director Left
Feb 22
Director Left
Feb 25
Director Joined
Nov 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

BOUTCHER, David John

Active
Blossom Yard, LondonE1 6RS
Secretary
Appointed 23 Apr 2002

BOUTCHER, David John

Active
Blossom Yard, LondonE1 6RS
Born July 1957
Director
Appointed 23 Apr 2002

BROWN, Sarah Jane

Active
Blossom Yard, LondonE1 6RS
Born October 1963
Director
Appointed 04 Dec 2012

DOUGHTY, Lucy

Active
9 Orange Street, LondonWC2H 7EA
Born May 1974
Director
Appointed 04 Dec 2012

JURD, Charles

Active
Blossom Yard, LondonE1 6RS
Born March 1981
Director
Appointed 06 Nov 2025

LAING, Ian Alexander

Active
Blossom Yard, LondonE1 6RS
Born November 1951
Director
Appointed 10 Dec 2015

MODI, Neena, Professor

Active
Blossom Yard, LondonE1 6RS
Born December 1952
Director
Appointed 11 Jul 2019

SOWA, Theo

Active
Blossom Yard, LondonE1 6RS
Born April 1957
Director
Appointed 30 May 2021

GOUDIE, Mary Theresa, Baroness

Resigned
11 Groom Place, LondonSW1X 7BA
Born September 1946
Director
Appointed 23 Apr 2002
Resigned 01 Jul 2011

HEWITT, Ben

Resigned
Broadgate Tower, 20 Primrose StreetEC2A 2RS
Born February 1974
Director
Appointed 01 Dec 2018
Resigned 31 Dec 2021

O'NEILL, Terence James

Resigned
The Broadgate Tower, Third Floor, LondonEC2A 2RS
Born March 1957
Director
Appointed 10 Jan 2006
Resigned 13 May 2015

PAUL OF MARYLEBONE, The Lord

Resigned
6 Ambika House, LondonW1B 1PR
Born February 1931
Director
Appointed 23 Apr 2002
Resigned 10 Dec 2015

SCOTT LIDGETT, Helen

Resigned
21 Boscastle Road, LondonNW5 1EE
Born November 1948
Director
Appointed 19 Jan 2005
Resigned 31 Jul 2012

WEIR, Arabella Helen

Resigned
Broadgate Tower, 20 Primrose StreetEC2A 2RS
Born December 1957
Director
Appointed 29 Mar 2006
Resigned 03 Feb 2025

Persons with significant control

3

Sarah Jane Brown

Active
Blossom Yard, LondonE1 6RS
Born October 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Apr 2017

Mr David John Boutcher

Active
Blossom Yard, LondonE1 6RS
Born July 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Apr 2017

Gilian Mary Mcneil

Active
Blossom Yard, LondonE1 6RS
Born July 1959

Nature of Control

Significant influence or control
Notified 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Miscellaneous
22 November 2013
MISCMISC
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 August 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
6 April 2009
287Change of Registered Office
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Group
12 June 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Group
27 June 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 May 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 April 2004
AAAnnual Accounts
Legacy
12 January 2004
288cChange of Particulars
Auditors Resignation Company
12 January 2004
AUDAUD
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
225Change of Accounting Reference Date
Incorporation Company
23 April 2002
NEWINCIncorporation