Background WavePink WaveYellow Wave

WORLDWEAVER TRAINING AND DEVELOPMENT LTD (14789285)

WORLDWEAVER TRAINING AND DEVELOPMENT LTD (14789285) is an active UK company. incorporated on 10 April 2023. with registered office in Leeds. The company operates in the Education sector, engaged in other education n.e.c.. WORLDWEAVER TRAINING AND DEVELOPMENT LTD has been registered for 2 years. Current directors include ATHERTON, Kenneth Henry, SPENCER, John David, TIDSWELL, Simon Robert.

Company Number
14789285
Status
active
Type
ltd
Incorporated
10 April 2023
Age
2 years
Address
Hoyland House, Leeds, LS12 2HG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ATHERTON, Kenneth Henry, SPENCER, John David, TIDSWELL, Simon Robert
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDWEAVER TRAINING AND DEVELOPMENT LTD

WORLDWEAVER TRAINING AND DEVELOPMENT LTD is an active company incorporated on 10 April 2023 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in other education n.e.c.. WORLDWEAVER TRAINING AND DEVELOPMENT LTD was registered 2 years ago.(SIC: 85590)

Status

active

Active since 2 years ago

Company No

14789285

LTD Company

Age

2 Years

Incorporated 10 April 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Hoyland House Forge Lane Leeds, LS12 2HG,

Previous Addresses

7 Sheepcote Close Beaconsfield HP9 1SX England
From: 10 April 2023To: 13 December 2023
Timeline

7 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Apr 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ATHERTON, Kenneth Henry

Active
Forge Lane, LeedsLS12 2HG
Born December 1962
Director
Appointed 30 Nov 2023

SPENCER, John David

Active
Forge Lane, LeedsLS12 2HG
Born November 1957
Director
Appointed 30 Nov 2023

TIDSWELL, Simon Robert

Active
Forge Lane, LeedsLS12 2HG
Born August 1966
Director
Appointed 30 Nov 2023

CANCELLARA, Julie Samantha

Resigned
Forge Lane, LeedsLS12 2HG
Born September 1965
Director
Appointed 10 Apr 2023
Resigned 30 Nov 2023

STERLING, Laura Jayne

Resigned
Forge Lane, LeedsLS12 2HG
Born November 1983
Director
Appointed 10 Apr 2023
Resigned 30 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Forge Lane, LeedsLS12 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023

Mrs Laura Jayne Sterling

Ceased
Forge Lane, LeedsLS12 2HG
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2023
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Incorporation Company
10 April 2023
NEWINCIncorporation