Background WavePink WaveYellow Wave

THE WORLD IS YOURS LIMITED (04985600)

THE WORLD IS YOURS LIMITED (04985600) is an active UK company. incorporated on 5 December 2003. with registered office in London. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. THE WORLD IS YOURS LIMITED has been registered for 22 years. Current directors include COPE, Alex.

Company Number
04985600
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
80 Coleman Street, London, EC2R 5BJ
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
COPE, Alex
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORLD IS YOURS LIMITED

THE WORLD IS YOURS LIMITED is an active company incorporated on 5 December 2003 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. THE WORLD IS YOURS LIMITED was registered 22 years ago.(SIC: 51102)

Status

active

Active since 22 years ago

Company No

04985600

LTD Company

Age

22 Years

Incorporated 5 December 2003

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 15 September 2025 (7 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

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

80 Coleman Street London, EC2R 5BJ,

Previous Addresses

Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England
From: 6 November 2017To: 17 October 2022
Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England
From: 19 October 2017To: 6 November 2017
Fourth Floor 30-31 Furnival Street London EC4A 1JQ
From: 7 January 2014To: 19 October 2017
22 Barn Rise Wembley Middlesex HA9 9NQ
From: 5 December 2003To: 7 January 2014
Timeline

4 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Mar 10
Director Left
Jun 14
Loan Secured
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALCOCK, David John

Active
22 Barn Rise, WembleyHA9 9NQ
Secretary
Appointed 05 Dec 2003

COPE, Alex

Active
Greville Street, LondonEC1N 8SS
Born May 1973
Director
Appointed 05 Dec 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Dec 2003
Resigned 05 Dec 2003

BROTHERWOOD, David Karl

Resigned
Chetwode, BuckinghamMK18 4LB
Born March 1968
Director
Appointed 09 Dec 2009
Resigned 01 Jun 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Dec 2003
Resigned 05 Dec 2003

Persons with significant control

1

Mr Alex Thomas Cope

Active
24 Greville Street, LondonEC1N 8SS
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
21 August 2006
287Change of Registered Office
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 January 2006
363sAnnual Return (shuttle)
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
88(2)R88(2)R
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Incorporation Company
5 December 2003
NEWINCIncorporation