Background WavePink WaveYellow Wave

WOMAD LIMITED (02734599)

WOMAD LIMITED (02734599) is an active UK company. incorporated on 27 July 1992. with registered office in Corsham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. WOMAD LIMITED has been registered for 33 years. Current directors include LARGE, Michael David, SMITH, Christopher Paul.

Company Number
02734599
Status
active
Type
ltd
Incorporated
27 July 1992
Age
33 years
Address
Millside, Mill Lane, Corsham, SN13 8PL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
LARGE, Michael David, SMITH, Christopher Paul
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMAD LIMITED

WOMAD LIMITED is an active company incorporated on 27 July 1992 with the registered office located in Corsham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. WOMAD LIMITED was registered 33 years ago.(SIC: 93290)

Status

active

Active since 33 years ago

Company No

02734599

LTD Company

Age

33 Years

Incorporated 27 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

WORLD IN THE PARK LIMITED
From: 27 July 1992To: 15 February 2000
Contact
Address

Millside, Mill Lane Box Corsham, SN13 8PL,

Timeline

5 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jul 11
Director Joined
Sept 14
Director Left
Aug 20
Owner Exit
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HATCHMAN, David Charles

Active
Kent Road, SwindonSN1 3NW
Secretary
Appointed 31 Aug 2008

LARGE, Michael David

Active
The Malting Barn 185 Top Lane, MelkshamSN12 8QL
Born June 1959
Director
Appointed 27 Jul 1992

SMITH, Christopher Paul

Active
6 Ash Grove, NewburyRG20 5RF
Born July 1961
Director
Appointed 11 Oct 2007

GUMM, Karen Hazel

Resigned
15 Tower Hill, WestburyBA13 3SP
Secretary
Appointed 10 Jul 1997
Resigned 31 Aug 2008

STEPHENS, Peter David

Resigned
23 Maybrick Road, BathBA2 3PU
Secretary
Appointed 27 Jul 1992
Resigned 09 Jul 1997

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Jul 1992
Resigned 27 Jul 1992

BROOMAN, Thomas Sebastian, Cbe

Resigned
Moon House, CorshamSN13 8HA
Born April 1954
Director
Appointed 27 Jul 1992
Resigned 31 Mar 2008

CRAINE, Amanda Janice

Resigned
27 Rosslyn Road, BathBA1 3LQ
Born July 1965
Director
Appointed 16 Feb 2005
Resigned 01 Nov 2006

GIBSON, Ian Malcolm

Resigned
Coombe End, ReadingRG8 7TE
Born June 1941
Director
Appointed 27 Jul 1994
Resigned 27 Jul 1994

GIBSON, Ian Malcolm

Resigned
Coombe End, ReadingRG8 7TE
Born June 1941
Director
Appointed 27 Jul 1992
Resigned 22 Dec 1993

GUMM, Karen Hazel

Resigned
15 Tower Hill, WestburyBA13 3SP
Born June 1970
Director
Appointed 16 Feb 2005
Resigned 30 Oct 2008

HADDRELL, Steven

Resigned
22 Stephen Street, BristolBS5 9DX
Born August 1956
Director
Appointed 27 Jul 1992
Resigned 31 Jan 2004

KULLAR, Harmandip Singh

Resigned
15 Redhill Close, CalneSN11 9NY
Born November 1962
Director
Appointed 16 Jan 1995
Resigned 31 Mar 2003

MENTER, Annie

Resigned
17 Cobourg Road, BristolBS6 5HT
Born March 1947
Director
Appointed 16 Feb 2005
Resigned 11 Oct 2007

PEDRO, Maria

Resigned
Flat E, LondonW9 1DP
Born May 1952
Director
Appointed 27 Jul 1992
Resigned 30 Sept 1994

PIKE, Christopher Paul Russell

Resigned
Mill Lane, CorshamSN13 8PL
Born March 1971
Director
Appointed 01 Oct 2013
Resigned 31 Jul 2020

STEPHEN, David

Resigned
2 Garner Street, LondonE2 9AQ
Born April 1962
Director
Appointed 18 Apr 1994
Resigned 28 May 1996

TARASKEVICS, David James

Resigned
The Manor House, CorshamSN13 8NF
Born May 1961
Director
Appointed 27 Jul 1994
Resigned 27 Jul 1994

TARASKEVICS, David James

Resigned
The Manor House, CorshamSN13 8NF
Born May 1961
Director
Appointed 27 Jul 1992
Resigned 20 Sept 1993

WRIGHTSON, Claire Marion

Resigned
9 Warminster Road, BristolBS2 9UH
Born January 1964
Director
Appointed 16 Feb 2005
Resigned 31 May 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Jul 1992
Resigned 27 Jul 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Brian Gabriel

Ceased
Millside, Mill Lane, CorshamSN13 8PL
Born February 1950

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 27 Jul 2016
Ceased 26 Jan 2026
Mill Lane, CorshamSN13 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Secretary Company With Change Date
27 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
2 October 1995
287Change of Registered Office
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
19 July 1994
363x363x
Legacy
6 June 1994
288288
Legacy
27 January 1994
288288
Legacy
20 December 1993
288288
Legacy
24 September 1993
363x363x
Legacy
10 August 1993
287Change of Registered Office
Legacy
22 March 1993
224224
Legacy
23 September 1992
88(2)R88(2)R
Legacy
13 August 1992
288288
Incorporation Company
27 July 1992
NEWINCIncorporation