Background WavePink WaveYellow Wave

HOTELWORLD LIMITED (02570321)

HOTELWORLD LIMITED (02570321) is an active UK company. incorporated on 21 December 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. HOTELWORLD LIMITED has been registered for 35 years. Current directors include KAPOOR, Sheetal.

Company Number
02570321
Status
active
Type
ltd
Incorporated
21 December 1990
Age
35 years
Address
Europoint Centre 5-11 Lavington Street, London, SE1 0NZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
KAPOOR, Sheetal
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTELWORLD LIMITED

HOTELWORLD LIMITED is an active company incorporated on 21 December 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. HOTELWORLD LIMITED was registered 35 years ago.(SIC: 79110)

Status

active

Active since 35 years ago

Company No

02570321

LTD Company

Age

35 Years

Incorporated 21 December 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

HOTEL AND TRAVEL RESERVATIONS LIMITED
From: 21 December 1990To: 10 July 2007
Contact
Address

Europoint Centre 5-11 Lavington Street Southwark London, SE1 0NZ,

Previous Addresses

Klaco House 28-30 St Johns Square London EC1M 4DN
From: 21 December 1990To: 10 September 2013
Timeline

2 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Sept 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GREEN, Richard Matthew Toye

Active
9a Bolton Road, ChessingtonKT9 2JF
Secretary
Appointed 03 Jul 2006

KAPOOR, Sheetal

Active
2 Westminster Gardens, LondonSW1P 4JA
Born October 1963
Director
Appointed 03 Jul 2006

GREEN, Richard Matthew Toye

Resigned
9a Bolton Road, ChessingtonKT9 2JF
Secretary
Appointed 27 Jan 1994
Resigned 16 Jan 2004

HANDA, Denash

Resigned
80 Lyndhurst Road, Thornton HeathCR7 7PW
Secretary
Appointed N/A
Resigned 27 Jan 1994

LINDSAY, Iain Dixon

Resigned
4 White Craig Close, PinnerHA5 4AQ
Secretary
Appointed 28 Oct 2005
Resigned 03 Jul 2006

WATKINS, Simon Andrew

Resigned
26 Pleasant Drive, LondonCM12 0JL
Secretary
Appointed 16 Jan 2004
Resigned 28 Oct 2005

HOBERMAN, Brent Shawzin

Resigned
2 Douro Place, LondonW8 5PH
Born November 1968
Director
Appointed 25 Feb 2005
Resigned 03 Jul 2006

HOWELL, David

Resigned
Flat 10 The Isabella, CobhamKT11 1LR
Born March 1949
Director
Appointed 16 Jan 2004
Resigned 03 Mar 2005

JONES, Mark Anthony

Resigned
Redhill House, Hazeley HeathRG27 8NA
Born August 1964
Director
Appointed 28 Oct 2005
Resigned 03 Jul 2006

KAMM, Edmund John

Resigned
47 Bowerdean Street, LondonSW6 3TN
Born May 1970
Director
Appointed 28 Oct 2005
Resigned 03 Jul 2006

KAPOOR, Sheetal

Resigned
2 Westminster Gardens, LondonSW1P 4JA
Born October 1963
Director
Appointed N/A
Resigned 16 Jan 2004

MCCAIG, Ian

Resigned
3 Mackenzie Road, CambridgeCB1 2AN
Born April 1966
Director
Appointed 25 Feb 2005
Resigned 30 Jul 2006

TASSONE, Damon Price

Resigned
181a Westbourne Grove, LondonW11 2SB
Born January 1972
Director
Appointed 28 Oct 2005
Resigned 03 Jul 2006

WINDSOR, Andrew James

Resigned
Balcony House, PeterboroughPE6 7JL
Born January 1964
Director
Appointed 10 Sept 2007
Resigned 01 Jan 2020

Persons with significant control

2

Mr Sheetal Kapoor

Active
5-11 Lavington Street, LondonSE1 0NZ
Born October 1963

Nature of Control

Significant influence or control
Notified 21 Dec 2016
Lavington Street, LondonSE1 0NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Miscellaneous
23 October 2014
MISCMISC
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
4 June 2008
225Change of Accounting Reference Date
Legacy
28 January 2008
363aAnnual Return
Legacy
20 December 2007
225Change of Accounting Reference Date
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
10 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2007
363aAnnual Return
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
287Change of Registered Office
Legacy
5 February 2006
363sAnnual Return (shuttle)
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
10 May 2004
225Change of Accounting Reference Date
Legacy
9 February 2004
287Change of Registered Office
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
30 January 2004
AUDAUD
Legacy
19 January 2004
403aParticulars of Charge Subject to s859A
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 December 2003
AAAnnual Accounts
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
155(6)a155(6)a
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 November 2002
AAAnnual Accounts
Legacy
18 July 2002
288cChange of Particulars
Legacy
25 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
28 September 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2000
AAAnnual Accounts
Legacy
27 June 2000
403aParticulars of Charge Subject to s859A
Legacy
27 June 2000
403aParticulars of Charge Subject to s859A
Legacy
27 June 2000
403aParticulars of Charge Subject to s859A
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 1999
AAAnnual Accounts
Legacy
7 December 1998
225Change of Accounting Reference Date
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1997
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 August 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
14 May 1993
88(2)R88(2)R
Legacy
13 January 1993
363sAnnual Return (shuttle)
Resolution
5 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
6 April 1992
88(2)R88(2)R
Legacy
6 April 1992
123Notice of Increase in Nominal Capital
Resolution
6 April 1992
RESOLUTIONSResolutions
Legacy
15 February 1992
363b363b
Legacy
27 June 1991
287Change of Registered Office
Legacy
27 June 1991
224224
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Incorporation Company
21 December 1990
NEWINCIncorporation