General information

Name:

World Learning Ltd

Office Address:

250 Bishopsgate EC2M 4AA London

Number: 06830114

Incorporation date: 2009-02-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06830114 fifteen years ago, World Learning Limited is a Private Limited Company. The business latest registration address is 250 Bishopsgate, London. Since Fri, 16th Jul 2010 World Learning Limited is no longer under the name Roosterbank. This company's Standard Industrial Classification Code is 64999 : Financial intermediation not elsewhere classified. World Learning Ltd released its account information for the financial period up to 31st December 2022. The business latest annual confirmation statement was filed on 21st November 2022.

The corporation owns three trademarks, all are active. The first trademark was licensed in 2016. The trademark that will become invalid sooner, i.e. in June, 2026 is ROOSTERMONEY.

There seems to be a group of five directors running this particular business now, including Wendy R., Barry C., Asma A. and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors assignments for one year. At least one secretary in this firm is a limited company, specifically Natwest Group Secretarial Services Limited.

  • Previous company's names
  • World Learning Limited 2010-07-16
  • Roosterbank.com Ltd 2009-02-25

Trade marks

Trademark UK00003168827
Trademark image:-
Trademark name:ROOSTERMONEY
Status:Registered
Filing date:2016-06-09
Date of entry in register:2016-09-16
Renewal date:2026-06-09
Owner name:World Learning Limited
Owner address:64 New Cavendish Street, London, United Kingdom, W1G 8TB
Trademark UK00003168828
Trademark image:-
Status:Registered
Filing date:2016-06-09
Date of entry in register:2016-09-30
Renewal date:2026-06-09
Owner name:World Learning Limited
Owner address:64 New Cavendish Street, London, United Kingdom, W1G 8TB
Trademark UK00003168830
Trademark image:-
Status:Registered
Filing date:2016-06-09
Date of entry in register:2016-10-07
Renewal date:2026-06-09
Owner name:World Learning Limited
Owner address:64 New Cavendish Street, London, United Kingdom, W1G 8TB

Financial data based on annual reports

Company staff

Wendy R.

Role: Director

Appointed: 28 June 2023

Latest update: 7 February 2024

Barry C.

Role: Director

Appointed: 01 July 2022

Latest update: 7 February 2024

Asma A.

Role: Director

Appointed: 28 April 2022

Latest update: 7 February 2024

Role: Corporate Secretary

Appointed: 05 October 2021

Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland

Latest update: 7 February 2024

Michael M.

Role: Director

Appointed: 05 October 2021

Latest update: 7 February 2024

William C.

Role: Director

Appointed: 13 June 2015

Latest update: 7 February 2024

People with significant control

The companies with significant control over this firm are: National Westminster Bank Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Bishopsgate, EC2M 4AA and was registered as a PSC under the reg no 00929027.

National Westminster Bank Plc
Address: 250 Bishopsgate, London, EC2M 4AA, England
Legal authority Uk Companies Act
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00929027
Notified on 5 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Cv5 Limited
Address: C/O Capricorn Capital Partners Uk Limited Malta House, 2nd Floor, Malta House, 36-38 Piccadilly, London, W1J 0DP, England
Legal authority British Virgin Islands
Legal form Limited Company
Notified on 1 November 2018
Ceased on 5 October 2021
Nature of control:
1/2 or less of shares
James L.
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11 June 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 March 2016
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 24 January 2014
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 21st, July 2023
accounts
Free Download Download filing (20 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
15
Company Age

Closest Companies - by postcode