WORLDBAY LIMITED
Other letting and operating of own or leased real estate
WORLDBAY LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
Churchill House 137-139 Brent Street London NW4 4DJ England
Full company profile for WORLDBAY LIMITED (01743701), an active company based in London, England. Incorporated 1 Aug 1983. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£32.18k
Net Assets
£442.84k
Total Liabilities
£21.79k
Turnover
N/A
Employees
N/A
Debt Ratio
5%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Miriam Jacqueline Kaye
British
- Significant Influence Or Control
Michael David Kaye
Ceased 31 Oct 2024
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 56, Stamford Lodge, Amhurst Park, London (N16 5LT) HACKNEY | Leasehold | - | 14 Feb 2024 |
19 Springdale Road, Langho (BB6 8ER) RIBBLE VALLEY | Freehold | - | 4 Mar 2008 |
9 Springdale Road, Langho (BB6 8ER) RIBBLE VALLEY | Freehold | - | 4 Mar 2008 |
17 Springdale Road, Langho (BB6 8ER) RIBBLE VALLEY | Freehold | - | 4 Mar 2008 |
7 Springdale Road, Langho (BB6 8ER) RIBBLE VALLEY | Freehold | - | 4 Mar 2008 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Jan 2026 | Confirmation Statement | Confirmation statement made on 31 Dec 2025 with updates | |
| 28 Aug 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 3 Jan 2025 | Persons With Significant Control | Miriam Jacqueline Kaye notified as a person with significant control | |
| 3 Jan 2025 | Persons With Significant Control | Cessation of Michael David Kaye as a person with significant control on 31 Oct 2024 | |
| 3 Jan 2025 | Officers | Change to director Mrs Miriam Jacqueline Kaye on 1 Nov 2024 |
Confirmation statement made on 31 Dec 2025 with updates
Annual accounts made up to 31 Dec 2024
Miriam Jacqueline Kaye notified as a person with significant control
Cessation of Michael David Kaye as a person with significant control on 31 Oct 2024
Change to director Mrs Miriam Jacqueline Kaye on 1 Nov 2024
Recent Activity
Latest Activity
Confirmation statement made on 31 Dec 2025 with updates
4 months ago on 5 Jan 2026
Annual accounts made up to 31 Dec 2024
8 months ago on 28 Aug 2025
Miriam Jacqueline Kaye notified as a person with significant control
1 years ago on 3 Jan 2025
Cessation of Michael David Kaye as a person with significant control on 31 Oct 2024
1 years ago on 3 Jan 2025
Change to director Mrs Miriam Jacqueline Kaye on 1 Nov 2024
1 years ago on 3 Jan 2025
