WORLDBAY LIMITED

Active London

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
W

WORLDBAY LIMITED

Other letting and operating of own or leased real estate

Founded 1 Aug 1983 Active London, England 0 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 28 Aug 2025 Next due 5 Oct 2026 4 months remaining
Confirmation Submitted 5 Jan 2026 Next due 14 Jan 2027 8 months remaining
Net assets £443K £23K 2024 year on year
Total assets £465K £25K 2024 year on year
Total Liabilities £22K £2K 2024 year on year
Charges 11
3 outstanding 8 satisfied

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£32.18k

Decreased by £49.91k (-61%)

Net Assets

£442.84k

Increased by £23.30k (+6%)

Total Liabilities

£21.79k

Increased by £1.72k (+9%)

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
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Miriam Jacqueline Kaye
50.0%
50
Laura Alysa Applebaum
25.0%
25

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Miriam Jacqueline Kaye

British

Active
Notified 31 Oct 2024
Residence United Kingdom
DOB March 1951
Nature of Control
  • Significant Influence Or Control

Michael David Kaye

Ceased 31 Oct 2024

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding 8 satisfied

Properties

Properties

23 freehold 3 leasehold 26 total
AddressTenurePrice PaidDate 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
Flat 56, Stamford Lodge, Amhurst Park, London (N16 5LT)
Leasehold
Added 14 Feb 2024
District HACKNEY
19 Springdale Road, Langho (BB6 8ER)
Freehold
Added 4 Mar 2008
District RIBBLE VALLEY
9 Springdale Road, Langho (BB6 8ER)
Freehold
Added 4 Mar 2008
District RIBBLE VALLEY
17 Springdale Road, Langho (BB6 8ER)
Freehold
Added 4 Mar 2008
District RIBBLE VALLEY
7 Springdale Road, Langho (BB6 8ER)
Freehold
Added 4 Mar 2008
District RIBBLE VALLEY

Documents

Company Filings

DateCategoryDescriptionDocument
5 Jan 2026Confirmation StatementConfirmation statement made on 31 Dec 2025 with updates
28 Aug 2025AccountsAnnual accounts made up to 31 Dec 2024
3 Jan 2025Persons With Significant ControlMiriam Jacqueline Kaye notified as a person with significant control
3 Jan 2025Persons With Significant ControlCessation of Michael David Kaye as a person with significant control on 31 Oct 2024
3 Jan 2025OfficersChange to director Mrs Miriam Jacqueline Kaye on 1 Nov 2024
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

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