Background WavePink WaveYellow Wave

LOCAL WORLD LIMITED (08290481)

LOCAL WORLD LIMITED (08290481) is an active UK company. incorporated on 12 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers. LOCAL WORLD LIMITED has been registered for 13 years. Current directors include FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED.

Company Number
08290481
Status
active
Type
ltd
Incorporated
12 November 2012
Age
13 years
Address
One Canada Square, London, E14 5AP
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCAL WORLD LIMITED

LOCAL WORLD LIMITED is an active company incorporated on 12 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. LOCAL WORLD LIMITED was registered 13 years ago.(SIC: 58130)

Status

active

Active since 13 years ago

Company No

08290481

LTD Company

Age

13 Years

Incorporated 12 November 2012

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

LOCAL CONTENT LIMITED
From: 12 November 2012To: 16 January 2013
Contact
Address

One Canada Square Canary Wharf London, E14 5AP,

Previous Addresses

PO Box 10177 50 st George Street Leicester LE1 8ED
From: 15 January 2013To: 25 November 2015
Barn Close Yattendon Newbury Berkshire RG18 0UX
From: 12 November 2012To: 15 January 2013
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 14
Capital Update
Jun 14
Capital Update
Jan 15
Loan Secured
Jan 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Dec 15
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 23
Director Joined
Jan 24
Owner Exit
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
3
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

REACH SECRETARIES LIMITED

Active
Canary Wharf, LondonE14 5AP
Corporate secretary
Appointed 21 Jan 2016

FISHER, Darren

Active
Canary Wharf, LondonE14 5AP
Born May 1966
Director
Appointed 24 Jan 2024

NORTH, Piers Michael

Active
Canary Wharf, LondonE14 5AP
Born January 1976
Director
Appointed 31 Mar 2025

REACH DIRECTORS LIMITED

Active
Canary Wharf, LondonE14 5AP
Corporate director
Appointed 13 Nov 2015

FLEMING, Catherine Elinor

Resigned
Yattendon, NewburyRG18 0UX
Secretary
Appointed 12 Nov 2012
Resigned 07 Jan 2013

JUDGE, Graham Howard

Resigned
Canary Wharf, LondonE14 5AP
Secretary
Appointed 20 Jan 2015
Resigned 13 Nov 2015

RHODES, Jeremy

Resigned
Canada Square, LondonE14 5AP
Secretary
Appointed 13 Nov 2015
Resigned 21 Jan 2016

MOFO SECRETARIES LIMITED

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Corporate secretary
Appointed 07 Jan 2013
Resigned 20 Jan 2015

ADDISON HORSLEY, Rachel Bernadette

Resigned
Canary Wharf, LondonE14 5AP
Born May 1970
Director
Appointed 15 Jan 2013
Resigned 13 Nov 2015

AUCKLAND, Stephen Andrew

Resigned
St George Street, LeicesterLE1 8ED
Born March 1955
Director
Appointed 15 Jan 2013
Resigned 11 Oct 2013

FLEMING, Catherine Elinor

Resigned
St George Street, LeicesterLE1 8ED
Born May 1961
Director
Appointed 07 Dec 2012
Resigned 07 Jan 2013

FOX, Simon Richard

Resigned
Canada Square, LondonE14 5AP
Born February 1961
Director
Appointed 13 Nov 2015
Resigned 16 Aug 2019

FULLER, Simon Jeremy Ian

Resigned
Canary Wharf, LondonE14 5AP
Born July 1977
Director
Appointed 01 Mar 2019
Resigned 31 Dec 2022

GORDON, Lisa Jane

Resigned
Yattendon, NewburyRG18 0UX
Born July 1966
Director
Appointed 12 Nov 2012
Resigned 07 Jan 2013

ILIFFE, Edward Richard

Resigned
Yattendon, NewburyRG18 0UX
Born September 1968
Director
Appointed 12 Nov 2012
Resigned 07 Jan 2013

ILIFFE, Robert Peter Richard, The Right Honourable

Resigned
Yattendon, NewburyRG18 0UX
Born November 1944
Director
Appointed 12 Nov 2012
Resigned 07 Jan 2013

MONTGOMERY, David John

Resigned
Ropemaker Street, LondonEC2Y 9AW
Born November 1948
Director
Appointed 07 Jan 2013
Resigned 13 Nov 2015

MULLEN, James Joseph

Resigned
Canary Wharf, LondonE14 5AP
Born June 1970
Director
Appointed 16 Aug 2019
Resigned 31 Mar 2025

VAGHELA, Vijay Lakhman

Resigned
Canada Square, LondonE14 5AP
Born October 1966
Director
Appointed 13 Nov 2015
Resigned 30 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Canary Wharf, LondonE14 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2024
Canary Wharf, LondonE14 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jan 2024
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
24 July 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 July 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
12 October 2017
AAMDAAMD
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Resolution
22 January 2016
RESOLUTIONSResolutions
Resolution
22 January 2016
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
14 December 2015
AP02Appointment of Corporate Director
Change Person Secretary Company With Change Date
14 December 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Resolution
20 February 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Legacy
27 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 January 2015
SH19Statement of Capital
Legacy
27 January 2015
CAP-SSCAP-SS
Resolution
27 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Legacy
6 June 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 June 2014
SH19Statement of Capital
Legacy
6 June 2014
CAP-SSCAP-SS
Resolution
6 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
26 February 2013
AP04Appointment of Corporate Secretary
Change Sail Address Company
18 February 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
14 February 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
25 January 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
16 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2013
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Resolution
15 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Legacy
11 January 2013
MG01MG01
Legacy
11 January 2013
MG01MG01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Incorporation Company
12 November 2012
NEWINCIncorporation