Background WavePink WaveYellow Wave

PREPWORLD LTD (12410621)

PREPWORLD LTD (12410621) is an active UK company. incorporated on 17 January 2020. with registered office in Broxbourne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PREPWORLD LTD has been registered for 6 years. Current directors include ABURROW, Andrea Jane, OLINS, Adam Lewis, OLINS, Benjamin George.

Company Number
12410621
Status
active
Type
ltd
Incorporated
17 January 2020
Age
6 years
Address
Turnford Place, Broxbourne, EN10 6NH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ABURROW, Andrea Jane, OLINS, Adam Lewis, OLINS, Benjamin George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREPWORLD LTD

PREPWORLD LTD is an active company incorporated on 17 January 2020 with the registered office located in Broxbourne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PREPWORLD LTD was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12410621

LTD Company

Age

6 Years

Incorporated 17 January 2020

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 21 July 2025 (8 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Turnford Place Great Cambridge Road Broxbourne, EN10 6NH,

Previous Addresses

Turnford Place Turnford Herts EN10 8EH United Kingdom
From: 5 August 2024To: 7 August 2024
The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
From: 24 April 2023To: 5 August 2024
Level 5 Hatton Street London NW8 8PL United Kingdom
From: 1 September 2021To: 24 April 2023
5 Manstone Road London NW2 3XH England
From: 17 January 2020To: 1 September 2021
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 22
Director Left
Mar 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ABURROW, Andrea Jane

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born January 1975
Director
Appointed 13 Aug 2021

OLINS, Adam Lewis

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born October 1959
Director
Appointed 13 Aug 2021

OLINS, Benjamin George

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born June 1978
Director
Appointed 17 Jan 2020

DAWSON, Robin Charles Alfred

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born February 1960
Director
Appointed 13 Aug 2021
Resigned 28 Mar 2024

FALLOWFIELD-SMITH, James Louis

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 13 Aug 2021
Resigned 17 Sept 2024

GRAY, David John

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 13 Aug 2021
Resigned 17 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Great Cambridge Road, BroxbourneEN10 6NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2022
9 Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Aug 2021
Ceased 28 Jul 2022

Mr Benjamin George Olins

Ceased
Manstone Road, LondonNW2 3XH
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Incorporation Company
17 January 2020
NEWINCIncorporation