UKBizDB.co.uk

WORLDCHOICE UK LIMITED

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

This company is commonly known as Worldchoice Uk Limited. The company was founded 30 years ago and was given the registration number 02892755. The firm's registered office is in WOKING. You can find them at St Andrews House, West Street, Woking, Surrey. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:WORLDCHOICE UK LIMITED
Company Number:02892755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1994
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:St Andrews House, West Street, Woking, Surrey, United Kingdom, GU21 6EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Andrews House, West Street, Woking, United Kingdom, GU21 6EB

Director30 June 2011Active
78 Church Street, Deeping St James, Peterborough, PE6 8HD

Secretary28 January 1994Active
Isis House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR

Secretary31 July 1998Active
3 Shakespeare Road, Bedford, England, MK40 2DZ

Director24 April 2003Active
25 Brooklands Drive, Goostrey, CW4 8JD

Director24 June 2005Active
2, Crown Square, Woking, England, GU21 6HR

Director09 October 2008Active
Ings House, Wentbridge Lane, Wentbridge, WF8 3JW

Director27 September 2007Active
2, Crown Square, Woking, England, GU21 6HR

Director09 October 2008Active
Green Acres, Matlock Road, Chesterfield, S42 7LD

Director24 March 2004Active
17 Sycamore Drive, Mapford, Wrexham, LL12 8NE

Director26 April 2001Active
23 Alders Road, Disley, Stockport, SK12 2LJ

Director01 January 2000Active
14 Chisenhale, Orton Waterville, Peterborough, PE2 5FP

Director01 August 1999Active
4 Woodgate, Cringleford, Norwich, NR4 6XT

Director28 January 1994Active
Brambles 86 Rectory Road, Frampton Cotterell, Bristol, BS36 2BT

Director01 January 2004Active
2, Crown Square, Woking, England, GU21 6HR

Director09 October 2008Active
Worldchoice House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT

Director28 January 1994Active
78 Church Street, Deeping St James, Peterborough, PE6 8HD

Director28 January 1994Active
24 Kilverstone, Werrington, Peterborough, PE4 5DX

Director26 April 2001Active
Worldchoice House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT

Director01 August 1999Active
Worldchoice House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT

Director01 June 2007Active
Buckley House, Wharf Lane, Bourne End, SL8 5RS

Director01 January 2007Active
2, Crown Square, Woking, England, GU21 6HR

Director09 October 2008Active
Badgers Ghyll Woods Place, West Street Lane, Horsham, TB21 0DA

Director28 January 1994Active
Newfield Farm, 19 Snydale Road, Normanton, WF6 1NT

Director16 April 2000Active

People with Significant Control

Tta Worldchoice Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Andrews House, West Street, Woking, United Kingdom, GU21 6EB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-06Accounts

Legacy.

Download
2023-04-06Other

Legacy.

Download
2023-04-06Other

Legacy.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-25Accounts

Legacy.

Download
2022-05-25Other

Legacy.

Download
2022-05-25Other

Legacy.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-16Accounts

Legacy.

Download
2021-07-16Other

Legacy.

Download
2021-07-16Other

Legacy.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Address

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

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-07-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-24Accounts

Legacy.

Download
2020-07-24Other

Legacy.

Download
2020-07-24Other

Legacy.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-04-02Other

Legacy.

Download

Copyright © 2024. All rights reserved.