Background WavePink WaveYellow Wave

WORLD FEEDS LIMITED (09538052)

WORLD FEEDS LIMITED (09538052) is an active UK company. incorporated on 13 April 2015. with registered office in Thorne. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). WORLD FEEDS LIMITED has been registered for 11 years. Current directors include BROWN, Ian David, KERSH, Peter Christopher, NOBLE, Tom and 2 others.

Company Number
09538052
Status
active
Type
ltd
Incorporated
13 April 2015
Age
11 years
Address
3b Coulman Street Industrial Estate, Thorne, DN8 5JS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
BROWN, Ian David, KERSH, Peter Christopher, NOBLE, Tom, WILSON, Deborah Ann, WILSON, Mark James
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD FEEDS LIMITED

WORLD FEEDS LIMITED is an active company incorporated on 13 April 2015 with the registered office located in Thorne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). WORLD FEEDS LIMITED was registered 11 years ago.(SIC: 10920)

Status

active

Active since 11 years ago

Company No

09538052

LTD Company

Age

11 Years

Incorporated 13 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

3b Coulman Street Industrial Estate Coulman Street Thorne, DN8 5JS,

Previous Addresses

, 3B Coulman Street, Thorne, Doncaster, South Yorkshire, DN8 5JS, United Kingdom
From: 13 April 2015To: 27 June 2016
Timeline

16 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Loan Secured
Sept 15
Funding Round
Jul 19
Funding Round
Jun 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Funding Round
Nov 22
Loan Cleared
Feb 23
Funding Round
Mar 23
Funding Round
Jun 23
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

WILSON, Deborah Ann

Active
Coulman Street Industrial Estate, ThorneDN8 5JS
Secretary
Appointed 13 Apr 2015

BROWN, Ian David

Active
Coulman Street Industrial Estate, ThorneDN8 5JS
Born February 1959
Director
Appointed 06 Jul 2015

KERSH, Peter Christopher

Active
Coulman Street Industrial Estate, ThorneDN8 5JS
Born October 1955
Director
Appointed 13 Apr 2015

NOBLE, Tom

Active
Coulman Street Industrial Estate, ThorneDN8 5JS
Born February 1975
Director
Appointed 06 Jul 2015

WILSON, Deborah Ann

Active
Coulman Street Industrial Estate, ThorneDN8 5JS
Born October 1960
Director
Appointed 13 Apr 2015

WILSON, Mark James

Active
Coulman Street Industrial Estate, ThorneDN8 5JS
Born April 1964
Director
Appointed 06 Jul 2015

Persons with significant control

2

Mr Peter Christopher Kersh

Active
Coulman Street Industrial Estate, ThorneDN8 5JS
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
London Wall, LondonEC2Y 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2024
AAAnnual Accounts
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 April 2023
RP04SH01RP04SH01
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Resolution
8 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
31 October 2019
RP04SH01RP04SH01
Resolution
23 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Resolution
14 March 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
21 February 2017
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
16 February 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 June 2016
AA01Change of Accounting Reference Date
Annual Return Company
18 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Resolution
20 July 2015
RESOLUTIONSResolutions
Resolution
20 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Incorporation Company
13 April 2015
NEWINCIncorporation