Background WavePink WaveYellow Wave

WORLD TRAVEL AWARDS LIMITED (03272413)

WORLD TRAVEL AWARDS LIMITED (03272413) is an active UK company. incorporated on 28 October 1996. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. WORLD TRAVEL AWARDS LIMITED has been registered for 29 years. Current directors include COOKE, Graham Edward.

Company Number
03272413
Status
active
Type
ltd
Incorporated
28 October 1996
Age
29 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
COOKE, Graham Edward
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD TRAVEL AWARDS LIMITED

WORLD TRAVEL AWARDS LIMITED is an active company incorporated on 28 October 1996 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. WORLD TRAVEL AWARDS LIMITED was registered 29 years ago.(SIC: 52290)

Status

active

Active since 29 years ago

Company No

03272413

LTD Company

Age

29 Years

Incorporated 28 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

WORLD TRAVEL GROUP WORLD TRAVEL CLUB LIMITED
From: 12 August 1997To: 3 August 2010
WTG WORLD TRAVEL CLUB LIMITED
From: 28 October 1996To: 12 August 1997
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

, Berkeley Square House Berkeley Square, London, W1J 6BD, England
From: 5 November 2018To: 5 November 2021
, Momentum House Lower Road, Waterloo, London, SE1 8SJ
From: 21 October 2010To: 5 November 2018
, 1 Northumberland Avenue, Trafalgar Square, London, London, WC2N 5BW, United Kingdom
From: 28 October 1996To: 21 October 2010
Timeline

12 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Feb 20
Director Left
Oct 20
Owner Exit
Nov 24
New Owner
Jan 25
Owner Exit
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Director Left
Sept 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COOKE, Graham Edward

Active
Great Portland Street, LondonW1W 7LT
Born July 1951
Director
Appointed 13 Feb 2020

HAN, Manyoung

Resigned
29 St. James's Gardens, LondonW11 4RF
Secretary
Appointed 11 Dec 1998
Resigned 22 Jun 2017

SIDHU, Balbir Singh

Resigned
32 Hayes Way, BeckenhamBR3 6RL
Secretary
Appointed 28 Oct 1996
Resigned 09 Sept 1997

COOKE, Graham Edward

Resigned
Bayham Hall, LamberhurstTN3 8BG
Born July 1951
Director
Appointed 16 May 1997
Resigned 30 Oct 2018

COOKE, Justin Alex Edward

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1972
Director
Appointed 30 Oct 2018
Resigned 14 Sept 2025

COOKE, Justin Alex Edward

Resigned
Bayham Hall, LamberhurstTN3 8BG
Born June 1972
Director
Appointed 28 Oct 1996
Resigned 05 Jun 1997

JOHANNES, Petrus Jacobus

Resigned
Centurion Residential Estate, Centurion0157
Born November 1959
Director
Appointed 11 Nov 2018
Resigned 01 Oct 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Graham Edward Cooke

Active
Great Portland Street, LondonW1W 7LT
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2025

Iconic Ventures Group Ltd

Ceased
West Street, BrightonBN1 2RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2025
Ceased 27 Feb 2025

Mr Graham Edward Cooke

Ceased
Great Portland Street, LondonW1W 7LT
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2025
Ceased 01 Jan 2025

Mr Graham Edward Cooke

Ceased
Great Portland Street, LondonW1W 7LT
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2016
AAAnnual Accounts
Resolution
15 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
20 February 2009
287Change of Registered Office
Legacy
20 February 2009
287Change of Registered Office
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 August 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 August 2000
363sAnnual Return (shuttle)
Gazette Notice Compulsary
18 April 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
21 January 1998
288cChange of Particulars
Legacy
21 January 1998
363b363b
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Incorporation Company
28 October 1996
NEWINCIncorporation