Background WavePink WaveYellow Wave

WORLD MERIT LIMITED (08029643)

WORLD MERIT LIMITED (08029643) is an active UK company. incorporated on 13 April 2012. with registered office in Warrington. The company operates in the Education sector, engaged in cultural education. WORLD MERIT LIMITED has been registered for 13 years. Current directors include ARNOLD, Christopher John, BOEHM, Ronald, NAGTEGAAL, Jennifer.

Company Number
08029643
Status
active
Type
ltd
Incorporated
13 April 2012
Age
13 years
Address
The Glen Knutsford Old Road, Warrington, WA4 2LD
Industry Sector
Education
Business Activity
Cultural education
Directors
ARNOLD, Christopher John, BOEHM, Ronald, NAGTEGAAL, Jennifer
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD MERIT LIMITED

WORLD MERIT LIMITED is an active company incorporated on 13 April 2012 with the registered office located in Warrington. The company operates in the Education sector, specifically engaged in cultural education. WORLD MERIT LIMITED was registered 13 years ago.(SIC: 85520)

Status

active

Active since 13 years ago

Company No

08029643

LTD Company

Age

13 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

The Glen Knutsford Old Road Grappenhall Warrington, WA4 2LD,

Previous Addresses

34 Chestnut Avenue Crosby Liverpool L23 2SZ England
From: 6 May 2020To: 15 June 2021
Unit 223 82 Wood Street Tea Factory Liverpool L1 4DQ England
From: 21 April 2017To: 6 May 2020
56 Tithebarn Street Liverpool Merseyside L2 2SR
From: 30 September 2014To: 21 April 2017
24-26 Mount Pleasant Liverpool Merseyside L3 5RY United Kingdom
From: 13 April 2012To: 30 September 2014
Timeline

14 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 13
Director Left
Sept 14
Share Issue
Feb 15
Funding Round
Feb 15
Director Joined
Feb 15
Funding Round
Jun 15
Funding Round
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARNOLD, Christopher John

Active
Knutsford Old Road, WarringtonWA4 2LD
Born November 1972
Director
Appointed 13 Apr 2012

BOEHM, Ronald

Active
E Camino Cielo, Santa Barbara
Born April 1953
Director
Appointed 01 Jun 2019

NAGTEGAAL, Jennifer

Active
Sunshine Coast Highway, Halfmoon Bay
Born September 1979
Director
Appointed 01 Jun 2019

BURROWS, Richard John

Resigned
LiverpoolL2 2SR
Born September 1950
Director
Appointed 16 Apr 2013
Resigned 01 Jul 2014

PRESTON, Simon Robert

Resigned
Chestnut Avenue, LiverpoolL23 2SZ
Born January 1960
Director
Appointed 29 Dec 2014
Resigned 01 Jun 2019

Persons with significant control

4

3 Active
1 Ceased

Ms Jennifer Nagtegaal

Active
Sunshine Coast Highway, Halfmoon Bay
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2019

Mr Ronald Boehm

Active
E Camino Cielo, Santa Barbara
Born April 1953

Nature of Control

Significant influence or control
Notified 01 Jun 2019

Mr Simon Robert Preston

Ceased
Chestnut Avenue, LiverpoolL23 2SZ
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 Jun 2020

Mr Chris John Arnold

Active
Knutsford Old Road, WarringtonWA4 2LD
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Resolution
10 February 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Gazette Notice Compulsary
15 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Incorporation Company
13 April 2012
NEWINCIncorporation