Background WavePink WaveYellow Wave

WORTH GLOBAL STYLE NETWORK LIMITED (14673338)

WORTH GLOBAL STYLE NETWORK LIMITED (14673338) is an active UK company. incorporated on 18 February 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WORTH GLOBAL STYLE NETWORK LIMITED has been registered for 3 years. Current directors include ANAM, Tariqul, BUZASI, Carla Samantha.

Company Number
14673338
Status
active
Type
ltd
Incorporated
18 February 2023
Age
3 years
Address
78 York Street, London, W1H 1DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANAM, Tariqul, BUZASI, Carla Samantha
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTH GLOBAL STYLE NETWORK LIMITED

WORTH GLOBAL STYLE NETWORK LIMITED is an active company incorporated on 18 February 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WORTH GLOBAL STYLE NETWORK LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14673338

LTD Company

Age

3 Years

Incorporated 18 February 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

WGSN NEWCO LIMITED
From: 18 February 2023To: 11 May 2023
Contact
Address

78 York Street London, W1H 1DP,

Previous Addresses

78 York Street London W1H 1DP England
From: 1 February 2024To: 27 February 2025
33 Kingsway London WC2B 6UF England
From: 18 February 2023To: 1 February 2024
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Dec 24
Director Joined
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANAM, Tariqul

Active
York Street, LondonW1H 1DP
Born December 1974
Director
Appointed 06 May 2025

BUZASI, Carla Samantha

Active
York Street, LondonW1H 1DP
Born October 1979
Director
Appointed 02 Jan 2024

HOWDEN, Naomi Elga Louise

Resigned
York Street, LondonW1H 1DP
Secretary
Appointed 18 Feb 2023
Resigned 01 Feb 2024

MEADS, Louise Rachel

Resigned
York Street, LondonW1H 1DP
Secretary
Appointed 18 Feb 2023
Resigned 01 Feb 2024

GRADDEN, Amanda Jane

Resigned
York Street, LondonW1H 1DP
Born March 1968
Director
Appointed 18 Feb 2023
Resigned 01 Feb 2024

PAINTER, Duncan Anthony

Resigned
Kingsway, LondonWC2B 6UF
Born February 1970
Director
Appointed 18 Feb 2023
Resigned 02 Jan 2024

WALKER, Patrick David, Mr.

Resigned
York Street, LondonW1H 1DP
Born November 1971
Director
Appointed 02 Jan 2024
Resigned 09 Dec 2024

Persons with significant control

1

York Street, LondonW1H 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Certificate Change Of Name Company
11 May 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2023
NEWINCIncorporation