Company NameWorth Knowing Ltd
DirectorAngelina Fisher
Company StatusActive
Company NumberSC382848
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Angelina Fisher
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(2 days after company formation)
Appointment Duration13 years, 9 months
RoleDirector Of Corporate Affairs
Country of ResidenceScotland
Correspondence Address106/7 North Fettes Apartments
Crewe Road North
Edinburgh
EH5 2NE
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address106/7 North Fettes Apartments
Crewe Road North
Edinburgh
EH5 2NE
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

1 at £1Mrs Angelina Fisher
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Filing History

9 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
9 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
18 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
18 September 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
12 March 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
21 February 2019Registered office address changed from 106/7 North Fettes Apartments 106/7 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE Scotland to 106/7 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE on 21 February 2019 (1 page)
21 February 2019Director's details changed for Mrs Angelina Fisher on 21 February 2019 (2 pages)
22 January 2019Micro company accounts made up to 31 July 2018 (6 pages)
8 August 2018Registered office address changed from 106 - 107 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE to 106/7 North Fettes Apartments 106/7 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE on 8 August 2018 (1 page)
8 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
9 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
9 August 2017Change of details for Mrs Angelina Fisher as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
9 August 2017Director's details changed for Mrs Angelina Fisher on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mrs Angelina Fisher on 9 August 2017 (2 pages)
9 August 2017Change of details for Mrs Angelina Fisher as a person with significant control on 9 August 2017 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 September 2014Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 106 - 107 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE on 3 September 2014 (1 page)
3 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 106 - 107 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE on 3 September 2014 (1 page)
3 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 106 - 107 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE on 3 September 2014 (1 page)
5 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
29 May 2013Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 (16 pages)
29 May 2013Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 (16 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/05/2013.
(4 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/05/2013.
(4 pages)
11 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
17 February 2011Appointment of Angelina Fisher as a director (3 pages)
17 February 2011Appointment of Angelina Fisher as a director (3 pages)
30 July 2010Termination of appointment of Stephen Hemmings as a director (1 page)
30 July 2010Incorporation (28 pages)
30 July 2010Incorporation (28 pages)
30 July 2010Termination of appointment of Stephen Hemmings as a director (1 page)