Background WavePink WaveYellow Wave

WORLDLY WISE C.I.C. (12664575)

WORLDLY WISE C.I.C. (12664575) is an active UK company. incorporated on 11 June 2020. with registered office in Aylesford. The company operates in the Education sector, engaged in sports and recreation education. WORLDLY WISE C.I.C. has been registered for 5 years. Current directors include HENRY, Trevel, INGE, Nicholas Stuart, SUTHERDEN, Andy.

Company Number
12664575
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2020
Age
5 years
Address
15 Old Chatham Road, Aylesford, ME20 7EZ
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
HENRY, Trevel, INGE, Nicholas Stuart, SUTHERDEN, Andy
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDLY WISE C.I.C.

WORLDLY WISE C.I.C. is an active company incorporated on 11 June 2020 with the registered office located in Aylesford. The company operates in the Education sector, specifically engaged in sports and recreation education. WORLDLY WISE C.I.C. was registered 5 years ago.(SIC: 85510)

Status

active

Active since 5 years ago

Company No

12664575

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 11 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

15 Old Chatham Road Blue Bell Hill Aylesford, ME20 7EZ,

Previous Addresses

2 Conqueror Court Sittingbourne Kent ME10 5BH England
From: 11 July 2023To: 21 August 2025
10 Beaufort Court Admirals Way London E14 9XL England
From: 24 March 2023To: 11 July 2023
The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH England
From: 17 March 2022To: 24 March 2023
The Cottage 12 Castlefield Road Reigate RH2 0SH England
From: 8 February 2022To: 17 March 2022
The Cottage 12 Castlefield Road Reigate RH2 0SH England
From: 7 February 2022To: 8 February 2022
1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom
From: 11 June 2020To: 7 February 2022
Timeline

1 key events • 2022 - 2022

Funding Officers Ownership
Director Joined
Jan 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HENRY, Trevel

Active
Old Chatham Road, AylesfordME20 7EZ
Born August 1955
Director
Appointed 11 Jun 2020

INGE, Nicholas Stuart

Active
Old Chatham Road, AylesfordME20 7EZ
Born June 1969
Director
Appointed 11 Jun 2020

SUTHERDEN, Andy

Active
MaidstoneME16 0JA
Born September 1967
Director
Appointed 04 Jan 2022

Persons with significant control

2

Mr Trevel Henry

Active
Old Chatham Road, AylesfordME20 7EZ
Born August 1955

Nature of Control

Right to appoint and remove directors
Notified 11 Jun 2020

Mr Nicholas Stuart Inge

Active
Old Chatham Road, AylesfordME20 7EZ
Born June 1969

Nature of Control

Right to appoint and remove directors
Notified 11 Jun 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Incorporation Community Interest Company
11 June 2020
CICINCCICINC