Historyworld Limited SURREY


Historyworld started in year 2000 as Private Limited Company with registration number 03938347. The Historyworld company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Surrey at 1 St Helena Terrace. Postal code: TW9 1NR. Since 2000/04/07 Historyworld Limited is no longer carrying the name Directdate.

The firm has 3 directors, namely Ian H., Stephen J. and John D.. Of them, John D. has been with the company the longest, being appointed on 31 March 2000 and Ian H. and Stephen J. have been with the company for the least time - from 15 December 2000. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Historyworld Limited Address / Contact

Office Address 1 St Helena Terrace
Office Address2 Richmond
Town Surrey
Post code TW9 1NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03938347
Date of Incorporation Thu, 2nd Mar 2000
Industry Artistic creation
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Ian H.

Position: Director

Appointed: 15 December 2000

Stephen J.

Position: Director

Appointed: 15 December 2000

John D.

Position: Director

Appointed: 31 March 2000

Ian C.

Position: Secretary

Appointed: 16 October 2003

Resigned: 08 March 2011

Christopher M.

Position: Director

Appointed: 20 March 2001

Resigned: 01 August 2012

Bamber G.

Position: Director

Appointed: 31 March 2000

Resigned: 08 February 2022

Christine A.

Position: Secretary

Appointed: 31 March 2000

Resigned: 23 October 2003

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 02 March 2000

Resigned: 31 March 2000

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2000

Resigned: 31 March 2000

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Ian H. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Arthur G. This PSC owns 25-50% shares.

Ian H.

Notified on 7 March 2023
Nature of control: significiant influence or control

Arthur G.

Notified on 6 April 2016
Ceased on 8 February 2022
Nature of control: 25-50% shares

Company previous names

Directdate April 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth43 78154 928       
Balance Sheet
Cash Bank In Hand43 64055 024       
Cash Bank On Hand 55 02475 86282 35683 91283 95172 63559 45855 098
Current Assets44 35655 50375 93982 35684 11284 15873 86559 98155 098
Debtors71647977 2002071 230523 
Other Debtors 47977 2002071 230523 
Reserves/Capital
Called Up Share Capital5 7225 722       
Profit Loss Account Reserve-355 587-344 440       
Shareholder Funds43 78154 928       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 8111 8111 8111 8111 8111 8111 811 
Administrative Expenses4 7225 6221 037      
Average Number Employees During Period  4      
Cost Sales2 9722 5471 149      
Creditors 575575745575575575675575
Creditors Due Within One Year575575       
Gross Profit Loss11 88016 76721 474      
Net Current Assets Liabilities43 78154 92875 36481 61183 53783 58373 29059 30654 523
Number Shares Allotted 57 215       
Operating Profit Loss7 15811 14520 437      
Other Creditors 575575575575575575675575
Other Creditors Due Within One Year575575       
Other Interest Receivable Similar Income42       
Other Interest Receivable Similar Income Finance Income 2       
Other Taxation Social Security Payable   170     
Par Value Share 10       
Profit Loss 11 14720 437      
Profit Loss For Period7 16211 147       
Profit Loss On Ordinary Activities Before Tax7 16211 14720 437      
Property Plant Equipment Gross Cost 1 8111 8111 8111 8111 8111 8111 811 
Share Capital Allotted Called Up Paid5 7225 722       
Share Premium Account393 646393 646       
Tangible Fixed Assets Cost Or Valuation1 811        
Tangible Fixed Assets Depreciation1 811        
Total Assets Less Current Liabilities43 78154 92875 36481 61183 53783 58373 29059 30654 523
Total Reserves38 05949 206       
Turnover Gross Operating Revenue14 85219 314       
Turnover Revenue 19 31422 623      
Director Remuneration Benefits Excluding Payments To Third Parties5004 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, September 2023
Free Download (8 pages)

Company search

Advertisements