Background WavePink WaveYellow Wave

THE WORLD UNIVERSITIES INSIGHTS LIMITED (11254317)

THE WORLD UNIVERSITIES INSIGHTS LIMITED (11254317) is an active UK company. incorporated on 14 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE WORLD UNIVERSITIES INSIGHTS LIMITED has been registered for 8 years. Current directors include GILL, John, VERDIN, Christopher Peter.

Company Number
11254317
Status
active
Type
ltd
Incorporated
14 March 2018
Age
8 years
Address
98 Theobalds Road, London, WC1X 8WB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GILL, John, VERDIN, Christopher Peter
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORLD UNIVERSITIES INSIGHTS LIMITED

THE WORLD UNIVERSITIES INSIGHTS LIMITED is an active company incorporated on 14 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE WORLD UNIVERSITIES INSIGHTS LIMITED was registered 8 years ago.(SIC: 63990)

Status

active

Active since 8 years ago

Company No

11254317

LTD Company

Age

8 Years

Incorporated 14 March 2018

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 28 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

THEWUR LIMITED
From: 14 March 2018To: 14 August 2018
Contact
Address

98 Theobalds Road London, WC1X 8WB,

Previous Addresses

26 Red Lion Square London WC1R 4HQ United Kingdom
From: 14 March 2018To: 2 October 2024
Timeline

43 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Aug 18
Owner Exit
Dec 18
Funding Round
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Owner Exit
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Aug 19
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Jun 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Jan 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Jun 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GILL, John

Active
Theobalds Road, LondonWC1X 8WB
Born December 1980
Director
Appointed 24 Feb 2025

VERDIN, Christopher Peter

Active
Theobalds Road, LondonWC1X 8WB
Born February 1966
Director
Appointed 24 Feb 2025

BARBER, Kelvin Trevor

Resigned
Theobalds Road, LondonWC1X 8WB
Born October 1977
Director
Appointed 22 Mar 2023
Resigned 24 Feb 2025

BARRATT, Trevor Stanley

Resigned
Red Lion Square, LondonWC1R 4HQ
Born August 1954
Director
Appointed 31 Jan 2019
Resigned 01 May 2020

GRIMSHAW, Robert Ian

Resigned
Red Lion Square, LondonWC1R 4HQ
Born June 1971
Director
Appointed 14 Mar 2018
Resigned 31 Jan 2019

HOWARTH, Paul William Louis

Resigned
Theobalds Road, LondonWC1X 8WB
Born October 1970
Director
Appointed 01 May 2020
Resigned 24 Feb 2025

RANSLEY, Paul

Resigned
Red Lion Square, LondonWC1R 4HQ
Born April 1966
Director
Appointed 01 Jun 2019
Resigned 22 Mar 2023

RUNNICLES, Nathan Giles

Resigned
Red Lion Square, LondonWC1R 4HQ
Born February 1974
Director
Appointed 14 Mar 2018
Resigned 08 May 2018

SIMPSON, Paul Simon

Resigned
Red Lion Square, LondonWC1R 4HQ
Born November 1968
Director
Appointed 08 May 2018
Resigned 31 Jan 2019

YORK, Camilla

Resigned
Red Lion Square, LondonWC1R 4HQ
Born June 1971
Director
Appointed 31 Jan 2019
Resigned 30 Apr 2019

Persons with significant control

4

1 Active
3 Ceased
Red Lion Square, LondonWC1R 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Red Lion Square, LondonWC1R 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2018
Ceased 28 Feb 2019
Red Lion Square, LondonWC1R 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2018
Ceased 15 Dec 2018
Red Lion Square, LondonWC1R 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2018
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2022
AAAnnual Accounts
Legacy
16 August 2022
PARENT_ACCPARENT_ACC
Legacy
16 August 2022
AGREEMENT2AGREEMENT2
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2021
MR04Satisfaction of Charge
Memorandum Articles
8 January 2021
MAMA
Resolution
8 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 December 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
14 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
14 August 2018
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Incorporation Company
14 March 2018
NEWINCIncorporation