Background WavePink WaveYellow Wave

WORLDQUEST LTD (05374646)

WORLDQUEST LTD (05374646) is an active UK company. incorporated on 24 February 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WORLDQUEST LTD has been registered for 21 years. Current directors include KOHN, Yisroel.

Company Number
05374646
Status
active
Type
ltd
Incorporated
24 February 2005
Age
21 years
Address
99 Clapton Common, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOHN, Yisroel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDQUEST LTD

WORLDQUEST LTD is an active company incorporated on 24 February 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WORLDQUEST LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05374646

LTD Company

Age

21 Years

Incorporated 24 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

99 Clapton Common London, E5 9AB,

Previous Addresses

214 Stamford Hill London N16 6RA
From: 26 February 2013To: 2 February 2017
214 Stamford Hill London N16 6AA
From: 24 February 2005To: 26 February 2013
Timeline

5 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Feb 05
Owner Exit
Feb 20
New Owner
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KOHN, Yisroel

Active
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 24 Feb 2020

SILVER, Jacob

Resigned
Stamford Hill, LondonN16 6RA
Secretary
Appointed 10 Aug 2005
Resigned 29 Mar 2015

M & K NOMINEE SECRETARIES LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 24 Feb 2005
Resigned 14 Jul 2005

KOHN, Yisroel

Resigned
Clapton Common, LondonE5 9AB
Born September 1972
Director
Appointed 10 Aug 2005
Resigned 24 Feb 2020

M & K NOMINEE DIRECTORS LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 24 Feb 2005
Resigned 14 Jul 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Yisroel Kohn

Active
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Right to appoint and remove directors
Notified 24 Feb 2020

Mr Yisroel Kohn

Ceased
Clapton Common, LondonE5 9AB
Born September 1972

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
287Change of Registered Office
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Incorporation Company
24 February 2005
NEWINCIncorporation