Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLIMMING WORLD LIMITED
Company Information for

SLIMMING WORLD LIMITED

CLOVER NOOK ROAD, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4RF,
Company Registration Number
01555105
Private Limited Company
Active

Company Overview

About Slimming World Ltd
SLIMMING WORLD LIMITED was founded on 1981-04-07 and has its registered office in Alfreton. The organisation's status is listed as "Active". Slimming World Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SLIMMING WORLD LIMITED
 
Legal Registered Office
CLOVER NOOK ROAD
SOMERCOTES
ALFRETON
DERBYSHIRE
DE55 4RF
Other companies in DE55
 
Telephone0870-330-7733
 
Filing Information
Company Number 01555105
Company ID Number 01555105
Date formed 1981-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 06/05/2023
Account next due 31/01/2025
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB110573062  
Last Datalog update: 2024-05-05 16:11:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLIMMING WORLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SLIMMING WORLD LIMITED
The following companies were found which have the same name as SLIMMING WORLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLIMMING WORLD FIELD AREA "A" LIMITED CLOVER NOOK INDUSTRIAL ESTATE COTES PARK INDUSTRIAL ESTATE SOMERCOTES ALFRETON DE55 4RF Active Company formed on the 1995-04-12
SLIMMING WORLD FIELD AREA "B" LIMITED CLOVER NOOK INDUSTRIAL ESTATE COTES PARK INDUSTRIAL ESTATE SOMERCOTES ALFRETON DE55 4RF Active Company formed on the 1995-04-12
SLIMMING WORLD FIELD AREA "C" LIMITED CLOVER NOOK INDUSTRIAL ESTATE COTES PARK INDUSTRIAL ESTATE SOMERCOTES ALFRETON DE55 4RF Active Company formed on the 1995-04-12
SLIMMING WORLD FIELD AREA "D" LIMITED CLOVER NOOK ROAD COTES PARK INDUSTRIAL ESTATE SOMERCOTES ALFRETON DE55 4RF Active Company formed on the 1995-04-12
SLIMMING WORLD WELLINGTON CIRCLE Singapore 751507 Dissolved Company formed on the 2009-07-17
SLIMMING WORLD IRELAND FIELD AREA B LIMITED 13-18 CITY QUAY DUBLIN 2, DUBLIN, D02 ED70, IRELAND D02 ED70 Active Company formed on the 2017-07-04
SLIMMING WORLD IRELAND FIELD AREA A LIMITED 13-18 CITY QUAY DUBLIN 2, DUBLIN, D02 ED70, IRELAND D02 ED70 Active Company formed on the 2017-07-04
SLIMMING WORLD EASTBOURNE LTD 14 WAKEHURST ROAD EASTBOURNE BN22 7FL Active - Proposal to Strike off Company formed on the 2020-06-25
SLIMMING WORLD SHOP LIMITED Flat 1 20 Hillingdon Road 20 HILLINGDON ROAD Uxbridge UB10 0AD Active - Proposal to Strike off Company formed on the 2023-05-10

Company Officers of SLIMMING WORLD LIMITED

Current Directors
Officer Role Date Appointed
DAVID RATHBONE
Company Secretary 1996-04-30
MARGARET GLYNIS MILES BRAMWELL
Director 1992-04-09
DAVID RATHBONE
Director 2007-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARK MILES-BRAMWELL
Director 1992-04-09 2002-02-20
HARRY MALCOLM SEVERN
Company Secretary 1992-04-09 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RATHBONE BODY OPTIMISE LIMITED Company Secretary 2002-01-09 CURRENT 2002-01-09 Active
DAVID RATHBONE MILES BRAMWELL SUPPORT SERVICES LIMITED Company Secretary 1998-12-01 CURRENT 1998-11-12 Active
DAVID RATHBONE SLIMMING WORLD FIELD AREA "B" LIMITED Company Secretary 1995-04-12 CURRENT 1995-04-12 Active
DAVID RATHBONE SLIMMING WORLD FIELD AREA "A" LIMITED Company Secretary 1995-04-12 CURRENT 1995-04-12 Active
DAVID RATHBONE SLIMMING WORLD FIELD AREA "D" LIMITED Company Secretary 1995-04-12 CURRENT 1995-04-12 Active
DAVID RATHBONE SLIMMING WORLD FIELD AREA "C" LIMITED Company Secretary 1995-04-12 CURRENT 1995-04-12 Active
DAVID RATHBONE MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED Company Secretary 1995-04-11 CURRENT 1995-04-11 Active
DAVID RATHBONE MILES-BRAMWELL EXECUTIVE SERVICES LIMITED Company Secretary 1995-01-01 CURRENT 1976-01-28 Active
MARGARET GLYNIS MILES BRAMWELL BODY OPTIMISE LIMITED Director 2002-01-09 CURRENT 2002-01-09 Active
MARGARET GLYNIS MILES BRAMWELL SLIMMING WORLD FIELD AREA "B" LIMITED Director 1995-04-12 CURRENT 1995-04-12 Active
MARGARET GLYNIS MILES BRAMWELL SLIMMING WORLD FIELD AREA "A" LIMITED Director 1995-04-12 CURRENT 1995-04-12 Active
MARGARET GLYNIS MILES BRAMWELL SLIMMING WORLD FIELD AREA "D" LIMITED Director 1995-04-12 CURRENT 1995-04-12 Active
MARGARET GLYNIS MILES BRAMWELL SLIMMING WORLD FIELD AREA "C" LIMITED Director 1995-04-12 CURRENT 1995-04-12 Active
MARGARET GLYNIS MILES BRAMWELL MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED Director 1995-04-11 CURRENT 1995-04-11 Active
DAVID RATHBONE WHITTAKER BLAKENEY LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
DAVID RATHBONE WHITTAKER IV Director 2016-07-26 CURRENT 2016-07-26 Liquidation
DAVID RATHBONE WHITTAKER III Director 2016-07-26 CURRENT 2016-07-26 Liquidation
DAVID RATHBONE WHITTAKER I Director 2016-07-20 CURRENT 2016-07-20 Active
DAVID RATHBONE WHITTAKER II Director 2016-07-20 CURRENT 2016-07-20 Active
DAVID RATHBONE BODY OPTIMISE LIMITED Director 2007-04-30 CURRENT 2002-01-09 Active
DAVID RATHBONE MILES BRAMWELL SUPPORT SERVICES LIMITED Director 1998-12-01 CURRENT 1998-11-12 Active
DAVID RATHBONE SLIMMING WORLD FIELD AREA "B" LIMITED Director 1996-11-11 CURRENT 1995-04-12 Active
DAVID RATHBONE SLIMMING WORLD FIELD AREA "A" LIMITED Director 1996-11-11 CURRENT 1995-04-12 Active
DAVID RATHBONE SLIMMING WORLD FIELD AREA "D" LIMITED Director 1996-11-11 CURRENT 1995-04-12 Active
DAVID RATHBONE SLIMMING WORLD FIELD AREA "C" LIMITED Director 1996-11-11 CURRENT 1995-04-12 Active
DAVID RATHBONE MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED Director 1996-11-11 CURRENT 1995-04-11 Active
DAVID RATHBONE MILES-BRAMWELL EXECUTIVE SERVICES LIMITED Director 1996-11-11 CURRENT 1976-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10DIRECTOR APPOINTED MR STUART ANTHONY HUTSON
2024-05-08DIRECTOR APPOINTED MRS YVONNE SUZANNE SANDERS
2024-02-02APPOINTMENT TERMINATED, DIRECTOR ELISE CHARLOTTE WELLS
2024-02-01SMALL COMPANY ACCOUNTS MADE UP TO 06/05/23
2024-01-26Director's details changed for Mrs Lisa Teresa Salmon on 2024-01-15
2023-04-11CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BOXSHALL
2022-06-21APPOINTMENT TERMINATED, DIRECTOR MARGARET GLYNIS MILES BRAMWELL
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GLYNIS MILES BRAMWELL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-02-01DIRECTOR APPOINTED REBECCA ANNE ROBINSON
2022-02-01DIRECTOR APPOINTED REBECCA ANNE ROBINSON
2022-02-01DIRECTOR APPOINTED LISA JANE DOBBS
2022-02-01DIRECTOR APPOINTED LISA JANE DOBBS
2022-02-01SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-01AP01DIRECTOR APPOINTED REBECCA ANNE ROBINSON
2021-05-04AP01DIRECTOR APPOINTED MRS ELISE CHARLOTTE WELLS
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-10-13AP01DIRECTOR APPOINTED MRS LISA TERESA SALMON
2020-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-01-02PSC07CESSATION OF DAVID RATHBONE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02AP03Appointment of Mr David James Birkby as company secretary on 2020-01-01
2020-01-02TM02Termination of appointment of David Rathbone on 2019-12-31
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RATHBONE
2020-01-02AP01DIRECTOR APPOINTED MRS JANICE BOXSHALL
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-02-08AA01Current accounting period shortened from 31/07/19 TO 30/04/19
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-04-27AA01Current accounting period extended from 30/04/16 TO 31/07/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2016-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0109/04/15 ANNUAL RETURN FULL LIST
2014-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0109/04/14 ANNUAL RETURN FULL LIST
2013-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-04-11AR0109/04/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-05-04AR0109/04/12 ANNUAL RETURN FULL LIST
2012-05-02DISS40Compulsory strike-off action has been discontinued
2012-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-04-15AR0109/04/11 ANNUAL RETURN FULL LIST
2011-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-06-29AR0109/04/10 ANNUAL RETURN FULL LIST
2010-06-29CH03SECRETARY'S DETAILS CHNAGED FOR DAVID RATHBONE on 2010-04-09
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RATHBONE / 09/04/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GLYNIS MILES BRAMWELL / 09/04/2010
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-15363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-04-18363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-05-11363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-10363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-14363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-05-10363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-06-16363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-02-27288bDIRECTOR RESIGNED
2001-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-20363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-09363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 39 HIGH STREET SOUTH NORMANTON DERBYSHIRE DE55 2BP
2000-04-12AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-22363sRETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-11363sRETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1997-05-09363sRETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS
1996-09-10288NEW SECRETARY APPOINTED
1996-09-10363(288)SECRETARY RESIGNED
1996-09-10363sRETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS
1996-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-05-10363sRETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS
1995-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-05-17363sRETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS
1994-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93
1993-06-27363sRETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS
1993-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92
1992-05-06363bRETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS
1992-04-26SRES03EXEMPTION FROM APPOINTING AUDITORS 22/04/91
1992-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91
1992-04-24363bRETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS
1991-07-24AAFULL ACCOUNTS MADE UP TO 30/04/90
1990-07-17AAFULL ACCOUNTS MADE UP TO 30/04/89
1990-07-17363RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SLIMMING WORLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against SLIMMING WORLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SLIMMING WORLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SLIMMING WORLD LIMITED

Intangible Assets
Patents
We have not found any records of SLIMMING WORLD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SLIMMING WORLD LIMITED owns 1 domain names.

slimming-world.com  

Trademarks
We have not found any records of SLIMMING WORLD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SLIMMING WORLD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-4 GBP £2,700 PH Payments to Private Contractors (3rd)
Devon County Council 2015-3 GBP £9,720 PH Payments to Private Contractors (3rd)
KMBC 2015-3 GBP £29,700 CONTRACTOR PAYMENTS
London Borough of Bexley 2015-2 GBP £7,572 Obesity Adults
London Borough of Wandsworth 2015-1 GBP £4,950 ADULT WEIGHT MGT SERVICE
Devon County Council 2015-1 GBP £3,000 PH Payments to Private Contractors (3rd)
Windsor and Maidenhead Council 2014-12 GBP £2,772
Coventry City Council 2014-11 GBP £14,994 Public Health
Wandsworth Council 2014-10 GBP £7,425
London Borough of Wandsworth 2014-10 GBP £7,425 ADULT WEIGHT MGT SERVICE
Bury Council 2014-9 GBP £7,475 Communities & Wellbeing
Windsor and Maidenhead Council 2014-9 GBP £161
South Tyneside Council 2014-7 GBP £7,597
Windsor and Maidenhead Council 2014-7 GBP £5,364
London Borough of Brent 2014-6 GBP £1,287
Hampshire County Council 2014-6 GBP £26,820 B*Payments To Independent and Voluntary
Buckinghamshire County Council 2014-5 GBP £16,092
Hampshire County Council 2014-5 GBP £10,513 B*Payments To Independent and Voluntary
Isle of Wight Council 2014-5 GBP £16,092
Walsall Council 2014-5 GBP £28,434
Bristol City Council 2014-5 GBP £8,727
London Borough of Brent 2014-4 GBP £1,502
Cornwall Council 2014-4 GBP £2,370
Knowsley Council 2014-4 GBP £28,434 CONTRACTOR PAYMENTS PUBLIC HEALTH
Gateshead Council 2014-4 GBP £5,232 Third Party Payments
Bristol City Council 2014-4 GBP £1,941
Wandsworth Council 2014-3 GBP £4,739
London Borough of Wandsworth 2014-3 GBP £4,739 ADULT WEIGHT MGT SERVICE
Royal Borough of Kingston upon Thames 2014-3 GBP £8,046
Dudley Borough Council 2014-3 GBP £9,999
Rochdale Borough Council 2014-3 GBP £34,500 Arts & Leisure Services PUBLIC HEALTH SPECIALIST PUBLIC HEALTH TEAM
Isle of Wight Council 2014-3 GBP £10,728
Cornwall Council 2014-3 GBP £2,370
London Borough of Brent 2014-3 GBP £2,789
Royal Borough of Kingston upon Thames 2014-2 GBP £8,046
Wandsworth Council 2014-2 GBP £4,739
London Borough of Wandsworth 2014-2 GBP £4,739 ADULT WEIGHT MGT SERVICE
Isle of Wight Council 2014-2 GBP £3,218
Dudley Borough Council 2014-2 GBP £189,560
Cornwall Council 2014-2 GBP £2,370
London Borough of Brent 2014-2 GBP £1,609
Hampshire County Council 2014-1 GBP £32,184 Payments To Independent and Voluntary
Gateshead Council 2014-1 GBP £5,031 Third Party Payments
Walsall Council 2014-1 GBP £28,434
Dudley Borough Council 2014-1 GBP £94,780
London Borough of Brent 2013-12 GBP £536
Cornwall Council 2013-12 GBP £2,370
Dudley Borough Council 2013-12 GBP £71,085
Isle of Wight Council 2013-12 GBP £15,467
Cornwall Council 2013-11 GBP £2,370
South Tyneside Council 2013-11 GBP £7,547
Dudley Borough Council 2013-11 GBP £71,085
Gateshead Council 2013-11 GBP £7,547 Third Party Payments
London Borough of Brent 2013-11 GBP £1,287
Dudley Borough Council 2013-10 GBP £47,390
London Borough of Brent 2013-10 GBP £644
Cornwall Council 2013-10 GBP £4,739
Gateshead Council 2013-10 GBP £7,547 Third Party Payments
Isle of Wight Council 2013-9 GBP £10,728
South Tyneside Council 2013-9 GBP £7,547
Walsall Council 2013-9 GBP £28,434
Dudley Borough Council 2013-9 GBP £18,956
London Borough of Brent 2013-9 GBP £751
Gateshead Council 2013-8 GBP £7,547 Third Party Payments
Cornwall Council 2013-8 GBP £3,317
Windsor and Maidenhead Council 2013-8 GBP £4,739
London Borough of Brent 2013-7 GBP £2,843
South Tyneside Council 2013-7 GBP £7,547
Gateshead Council 2013-7 GBP £7,547 Third Party Payments
Isle of Wight Council 2013-7 GBP £10,728
Dudley Borough Council 2013-7 GBP £71,085
Gateshead Council 2013-6 GBP £7,547 Third Party Payments
South Tyneside Council 2013-5 GBP £7,547
Bracknell Forest Council 2013-5 GBP £4,739 Contracted Services
Gateshead Council 2013-4 GBP £7,547 Third Party Payments
Wolverhampton City Council 2013-4 GBP £117
Coventry City Council 2013-2 GBP £14,217 Other Supplies and Services
Coventry City Council 2012-8 GBP £14,217 Generic Third Party Payments
Coventry City Council 2012-4 GBP £28,434 Professional Fees - General
Coventry City Council 2011-10 GBP £18,956 Payments for Activities
Coventry City Council 2011-9 GBP £9,478 Generic Third Party Payments
Coventry City Council 2011-6 GBP £10,426 Payments for Activities

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SLIMMING WORLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySLIMMING WORLD LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLIMMING WORLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLIMMING WORLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.