Company NameSpecial World Limited
Company StatusActive
Company Number08965723
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sukhjit Singh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(11 months after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8&9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Peter Andrew Stephenson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(11 months after company formation)
Appointment Duration9 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 8&9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMiss Hannah Jane Fitzpatrick
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(11 months after company formation)
Appointment Duration9 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnits 8&9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Martin Littler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8&9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr James Gordon Munro
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 December 2016)
RoleInformation Director
Country of ResidenceEngland
Correspondence AddressUnits 8&9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameSandra Thistlethwaite
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2018)
RoleProduct Development Director
Country of ResidenceEngland
Correspondence AddressUnits 8&9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Christopher Alan Thornton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(11 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 April 2024)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressUnits 8&9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ

Location

Registered AddressUnits 8&9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

16 June 2023Director's details changed for Miss Hannah Jane Fitzpatrick on 19 May 2022 (2 pages)
30 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
21 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
30 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 April 2021Director's details changed for Mr Christopher Alan Thornton on 15 May 2019 (2 pages)
22 April 2021Director's details changed for Mr Christopher Alan Thornton on 15 May 2019 (2 pages)
21 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
20 April 2021Cessation of Inclusive Group Limited as a person with significant control on 26 January 2018 (1 page)
19 April 2021Notification of Sukhjit Singh Gill as a person with significant control on 26 January 2018 (2 pages)
24 March 2021Director's details changed for Miss Hannah Jane Fitzpatrick on 25 November 2020 (2 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
21 May 2019Director's details changed for Mr Christopher Alan Thornton on 15 May 2019 (2 pages)
10 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 February 2019Director's details changed for Mr Christopher Alan Thornton on 21 January 2019 (2 pages)
6 February 2019Director's details changed for Miss Hannah Jane Fitzpatrick on 10 October 2018 (2 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 February 2018Director's details changed for Mr Christopher Alan Thornton on 26 February 2018 (2 pages)
4 February 2018Termination of appointment of Martin Littler as a director on 25 January 2018 (1 page)
9 January 2018Termination of appointment of Sandra Thistlethwaite as a director on 3 January 2018 (1 page)
9 January 2018Termination of appointment of Sandra Thistlethwaite as a director on 3 January 2018 (1 page)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 January 2017Termination of appointment of James Gordon Munro as a director on 25 December 2016 (1 page)
24 January 2017Termination of appointment of James Gordon Munro as a director on 25 December 2016 (1 page)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
4 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
10 March 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 March 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
4 March 2015Appointment of Mr Peter Andrew Stephenson as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Sandra Thistlethwaite as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Hannah Jane Fitzpatrick as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of James Gordon Munro as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Sandra Thistlethwaite as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Mr Christopher Alan Thornton as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Mr Sukhjit Singh Gill as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of James Gordon Munro as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Mr Christopher Alan Thornton as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Mr Sukhjit Singh Gill as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Hannah Jane Fitzpatrick as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Mr Peter Andrew Stephenson as a director on 26 February 2015 (2 pages)
22 September 2014Registered office address changed from Riverside Court Huddersfield Road Delph Oldham OL3 5FZ England to Units 8&9 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from Riverside Court Huddersfield Road Delph Oldham OL3 5FZ England to Units 8&9 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 22 September 2014 (2 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)