Background WavePink WaveYellow Wave

WOURTH GROUP LIMITED (09369753)

WOURTH GROUP LIMITED (09369753) is an active UK company. incorporated on 30 December 2014. with registered office in Burgess Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WOURTH GROUP LIMITED has been registered for 11 years. Current directors include CAROE, Mark Frederick, KEHL, Stephen Peter, LESTER, Michael David.

Company Number
09369753
Status
active
Type
ltd
Incorporated
30 December 2014
Age
11 years
Address
Woolovers House, Burgess Hill, RH15 9NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAROE, Mark Frederick, KEHL, Stephen Peter, LESTER, Michael David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOURTH GROUP LIMITED

WOURTH GROUP LIMITED is an active company incorporated on 30 December 2014 with the registered office located in Burgess Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WOURTH GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09369753

LTD Company

Age

11 Years

Incorporated 30 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

WOOLOVERS GROUP LIMITED
From: 29 October 2018To: 26 April 2024
OLIVE TOPCO LIMITED
From: 15 June 2015To: 29 October 2018
DE FACTO 2156 LIMITED
From: 30 December 2014To: 15 June 2015
Contact
Address

Woolovers House Victoria Gardens Burgess Hill, RH15 9NB,

Previous Addresses

, 17 Waterloo Place, London, SW1Y 4AR, England
From: 17 May 2018To: 28 January 2022
, 1st Floor, Charles House 5-11 Regent Street, London, SW1Y 4LR, England
From: 15 June 2015To: 17 May 2018
, 10 Snow Hill London, EC1A 2AL, England
From: 30 December 2014To: 15 June 2015
Timeline

34 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Share Issue
Jul 15
Funding Round
Jul 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Oct 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Jan 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Apr 25
Loan Secured
Apr 25
3
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CAROE, Mark Frederick

Active
Waterloo Place, LondonSW1Y 4AR
Born October 1961
Director
Appointed 22 Oct 2021

KEHL, Stephen Peter

Active
Victoria Gardens, Burgess HillRH15 9NB
Born March 1995
Director
Appointed 05 Jan 2023

LESTER, Michael David

Active
Victoria Gardens, Burgess HillRH15 9NB
Born February 1975
Director
Appointed 12 Jan 2018

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 30 Dec 2014
Resigned 12 Jun 2015

BIRD, Alistair Francis

Resigned
Waterloo Place, LondonSW1Y 4AR
Born December 1955
Director
Appointed 16 May 2018
Resigned 22 Oct 2021

EVANS, Neville John

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born August 1980
Director
Appointed 12 Jun 2015
Resigned 21 Apr 2016

SANSOM, Neil Jonathan

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born September 1960
Director
Appointed 16 Oct 2015
Resigned 16 Oct 2017

SHERSHUNOVYCH, Ihor

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born July 1985
Director
Appointed 30 Dec 2014
Resigned 12 Jun 2015

SILLS, Anthony Christopher

Resigned
Waterloo Place, LondonSW1Y 4AR
Born October 1980
Director
Appointed 16 May 2018
Resigned 23 Mar 2019

SILLS, Anthony Christopher

Resigned
Waterloo Place, LondonSW1Y 4AR
Born October 1980
Director
Appointed 12 Jun 2015
Resigned 16 May 2018

TATON, Simon William

Resigned
Victoria Gardens, Burgess HillRH15 9NB
Born November 1985
Director
Appointed 14 Dec 2018
Resigned 30 Sept 2020

WATHERSTON, John Sean

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born July 1965
Director
Appointed 21 Apr 2016
Resigned 07 Apr 2017

WIEGMAN, Albert Edward Bernard

Resigned
Waterloo Place, LondonSW1Y 4AR
Born March 1952
Director
Appointed 12 Jun 2015
Resigned 22 Oct 2021

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 30 Dec 2014
Resigned 12 Jun 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 30 Dec 2014
Resigned 12 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021
Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Group
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Resolution
29 April 2025
RESOLUTIONSResolutions
Resolution
29 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Legacy
21 February 2024
ANNOTATIONANNOTATION
Legacy
21 February 2024
ANNOTATIONANNOTATION
Legacy
21 February 2024
ANNOTATIONANNOTATION
Legacy
21 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Memorandum Articles
14 December 2021
MAMA
Resolution
14 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Resolution
11 January 2021
RESOLUTIONSResolutions
Memorandum Articles
11 January 2021
MAMA
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Resolution
29 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Resolution
11 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
23 November 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company
18 February 2016
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2015
TM02Termination of Secretary
Incorporation Company
30 December 2014
NEWINCIncorporation