Background WavePink WaveYellow Wave

PROBITY WORLDWIDE LTD (08446865)

PROBITY WORLDWIDE LTD (08446865) is an active UK company. incorporated on 15 March 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. PROBITY WORLDWIDE LTD has been registered for 13 years. Current directors include CRELLIN, Christopher.

Company Number
08446865
Status
active
Type
ltd
Incorporated
15 March 2013
Age
13 years
Address
2 Canal Reach, London, N1C 4DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CRELLIN, Christopher
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROBITY WORLDWIDE LTD

PROBITY WORLDWIDE LTD is an active company incorporated on 15 March 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. PROBITY WORLDWIDE LTD was registered 13 years ago.(SIC: 47990)

Status

active

Active since 13 years ago

Company No

08446865

LTD Company

Age

13 Years

Incorporated 15 March 2013

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

2 Canal Reach London, N1C 4DB,

Previous Addresses

2 Canal Reach London N1C 4DB
From: 26 May 2022To: 27 September 2023
9 Derry Street London W8 5HY England
From: 12 November 2020To: 26 May 2022
36 Crown Rise Watford Hertfordshire WD25 0NE
From: 15 March 2013To: 12 November 2020
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 18
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Sept 23
Director Left
Sept 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 01 Nov 2022

CRELLIN, Christopher

Active
Canal Reach, LondonN1C 4DB
Born February 1973
Director
Appointed 11 Sept 2023

JENKINS, Simon

Resigned
Canal Reach, LondonN1C 4DB
Secretary
Appointed 01 Nov 2022
Resigned 27 Jun 2024

ROWE, William Patrick

Resigned
Canal Reach, LondonN1C 4DB
Born July 1961
Director
Appointed 09 Nov 2020
Resigned 11 Sept 2023

STREDWICK, Mark

Resigned
58 Box Lane, Hemel HempsteadHP3 0DJ
Born August 1967
Director
Appointed 15 Mar 2013
Resigned 09 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Canal Reach, LondonN1C 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020

Mr Mark Stredwick

Ceased
Derry Street, LondonW8 5HY
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 January 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
10 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Move Registers To Sail Company With New Address
5 January 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
4 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
8 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 April 2018
SH10Notice of Particulars of Variation
Resolution
28 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Incorporation Company
15 March 2013
NEWINCIncorporation