Background WavePink WaveYellow Wave

SELECT WORLDCHOICE LIMITED (03514295)

SELECT WORLDCHOICE LIMITED (03514295) is an active UK company. incorporated on 20 February 1998. with registered office in Bournemouth. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. SELECT WORLDCHOICE LIMITED has been registered for 28 years. Current directors include VINCENT, Hannah Marie.

Company Number
03514295
Status
active
Type
ltd
Incorporated
20 February 1998
Age
28 years
Address
Midland House, Bournemouth, BH2 5QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
VINCENT, Hannah Marie
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT WORLDCHOICE LIMITED

SELECT WORLDCHOICE LIMITED is an active company incorporated on 20 February 1998 with the registered office located in Bournemouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. SELECT WORLDCHOICE LIMITED was registered 28 years ago.(SIC: 79110)

Status

active

Active since 28 years ago

Company No

03514295

LTD Company

Age

28 Years

Incorporated 20 February 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

SELECT WORLD CHOICE LIMITED
From: 20 February 1998To: 19 June 1998
Contact
Address

Midland House 2 Poole Road Bournemouth, BH2 5QY,

Previous Addresses

1 St Stephens Court St Stephens Road Bournemouth BH2 6LA
From: 20 February 1998To: 22 June 2010
Timeline

8 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Nov 14
Director Joined
Oct 17
Director Left
Dec 19
Owner Exit
Jan 20
Director Left
Jan 20
Capital Update
Aug 22
Funding Round
Apr 23
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

VINCENT, Hannah Marie

Active
2 Poole Road, BournemouthBH2 5QY
Born August 1985
Director
Appointed 06 Nov 2014

BARCOCK, James

Resigned
18 Gerald Road, BournemouthBH3 7JZ
Secretary
Appointed 24 Jan 2007
Resigned 13 Dec 2011

COPPEN, Richard John, Dr

Resigned
6 Nairn Road, PooleBH13 7NG
Secretary
Appointed 06 Mar 1998
Resigned 08 Oct 2002

KNIBBS, Alastair Daniel

Resigned
Flat 1 48 Kings Avenue, PooleBH14 9QQ
Secretary
Appointed 05 Feb 2004
Resigned 21 Jun 2005

MCDONALD, Amanda Kim

Resigned
The Corner House, SwanageBH19 2BJ
Secretary
Appointed 21 Jun 2005
Resigned 24 Jan 2007

MCDONALD, Amanda Kim

Resigned
Marwyn Gypshayes, SwanageBH19 3HO
Secretary
Appointed 08 Oct 2002
Resigned 05 Feb 2004

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 20 Feb 1998
Resigned 20 Feb 1998

LUCAS, Richard James

Resigned
2 Poole Road, BournemouthBH2 5QY
Born March 1980
Director
Appointed 01 Oct 2017
Resigned 13 Dec 2019

MILNE, Thomas Kent

Resigned
Haven Road, PooleBH13 7LP
Born February 1951
Director
Appointed 06 Mar 1998
Resigned 08 Jan 2020

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 20 Feb 1998
Resigned 20 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
2 Poole Road, BournemouthBH2 5QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2020

Mr Thomas Kent Milne

Ceased
Haven Road, PooleBH13 7LP
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Memorandum Articles
26 August 2022
MAMA
Resolution
26 August 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 August 2022
SH19Statement of Capital
Legacy
26 August 2022
CAP-SSCAP-SS
Resolution
26 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Small
9 February 2006
AAAnnual Accounts
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2005
AAAnnual Accounts
Legacy
10 February 2005
288cChange of Particulars
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
403aParticulars of Charge Subject to s859A
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2002
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
88(2)R88(2)R
Accounts With Accounts Type Dormant
20 January 1999
AAAnnual Accounts
Legacy
7 January 1999
287Change of Registered Office
Legacy
9 October 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1998
225Change of Accounting Reference Date
Legacy
15 June 1998
123Notice of Increase in Nominal Capital
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
287Change of Registered Office
Incorporation Company
20 February 1998
NEWINCIncorporation