UKBizDB.co.uk

WORLD TRAVELLERS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as World Travellers Uk Limited. The company was founded 23 years ago and was given the registration number 04083364. The firm's registered office is in LONDON. You can find them at 30 City Road, , London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:WORLD TRAVELLERS UK LIMITED
Company Number:04083364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, England, TW9 2JA

Director02 April 2003Active
Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, England, TW9 2JA

Director02 April 2003Active
287a Ivydale Road, Peckham, London, SE15 3DZ

Secretary02 April 2003Active
Flat 3 2 Granby Road, Harrogate, HG1 4ST

Secretary04 October 2000Active
43, Barchester Road, Harrow, HA3 5HH

Secretary24 April 2008Active
110 Station Parade, Harrogate, HG1 1HQ

Secretary16 January 2001Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Corporate Nominee Secretary04 October 2000Active
Flat 3 2 Granby Road, Harrogate, HG1 4ST

Director04 October 2000Active
2 Bole Hill Cottages, Bole Hill, Calow, S44 5XB

Director02 April 2003Active
14, Hemmells, Laindon, Basildon, SS15 6ED

Director15 July 2010Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Director04 October 2000Active
53 Sulgrave Road, London, W6 7QH

Director02 April 2003Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director01 May 2013Active

People with Significant Control

Mr Thomas William Lockyer Dunkley
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, England, TW9 2JA
Nature of control:
  • Significant influence or control
Mr Karl David Harrison
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:Canadian,British
Country of residence:England
Address:Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, England, TW9 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-12Accounts

Change account reference date company previous extended.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Address

Change registered office address company with date old address new address.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Capital

Capital allotment shares.

Download
2021-03-19Capital

Capital name of class of shares.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-19Capital

Capital variation of rights attached to shares.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Resolution

Resolution.

Download
2019-06-03Capital

Capital allotment shares.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.