Background WavePink WaveYellow Wave

WORLD OF GOODNESS LIMITED (14679021)

WORLD OF GOODNESS LIMITED (14679021) is an active UK company. incorporated on 21 February 2023. with registered office in Loughborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WORLD OF GOODNESS LIMITED has been registered for 3 years. Current directors include GRIMM, Charles Jean-Jacques Stanley, NORBURY, Richard John, SHAH, Savan.

Company Number
14679021
Status
active
Type
ltd
Incorporated
21 February 2023
Age
3 years
Address
25 Jubilee Drive, Loughborough, LE11 5TX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIMM, Charles Jean-Jacques Stanley, NORBURY, Richard John, SHAH, Savan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD OF GOODNESS LIMITED

WORLD OF GOODNESS LIMITED is an active company incorporated on 21 February 2023 with the registered office located in Loughborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WORLD OF GOODNESS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14679021

LTD Company

Age

3 Years

Incorporated 21 February 2023

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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 20 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

25 Jubilee Drive Loughborough, LE11 5TX,

Previous Addresses

6 Grosvenor Street London W1K 4PZ United Kingdom
From: 21 February 2023To: 19 June 2023
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Jun 23
Funding Round
Jun 23
Owner Exit
Jul 23
Director Joined
Oct 23
Director Joined
Sept 25
Director Left
Oct 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRIMM, Charles Jean-Jacques Stanley

Active
Jubilee Drive, LoughboroughLE11 5TX
Born January 1980
Director
Appointed 21 Feb 2023

NORBURY, Richard John

Active
Jubilee Drive, LoughboroughLE11 5TX
Born July 1984
Director
Appointed 10 Oct 2023

SHAH, Savan

Active
Jubilee Drive, LoughboroughLE11 5TX
Born June 1996
Director
Appointed 30 Sept 2025

FERRARI, Paolo

Resigned
Jubilee Drive, LoughboroughLE11 5TX
Born April 1986
Director
Appointed 21 Feb 2023
Resigned 29 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 4PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2023
Ceased 20 Jul 2023
Grosvenor Street, LondonW1K 4PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
21 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2023
NEWINCIncorporation