Background WavePink WaveYellow Wave

WORLD CRUISING CLUB LIMITED (05557900)

WORLD CRUISING CLUB LIMITED (05557900) is an active UK company. incorporated on 8 September 2005. with registered office in Isle Of Wight. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WORLD CRUISING CLUB LIMITED has been registered for 20 years. Current directors include BURACA TETLOW, Suzana, TETLOW, Paul Davy.

Company Number
05557900
Status
active
Type
ltd
Incorporated
8 September 2005
Age
20 years
Address
120 High Street, Isle Of Wight, PO31 7AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BURACA TETLOW, Suzana, TETLOW, Paul Davy
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD CRUISING CLUB LIMITED

WORLD CRUISING CLUB LIMITED is an active company incorporated on 8 September 2005 with the registered office located in Isle Of Wight. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WORLD CRUISING CLUB LIMITED was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

05557900

LTD Company

Age

20 Years

Incorporated 8 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 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

24 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

VECTIS 336 LIMITED
From: 8 September 2005To: 10 January 2006
Contact
Address

120 High Street Cowes Isle Of Wight, PO31 7AX,

Timeline

9 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Jun 12
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TETLOW, Paul Davy

Active
120 High Street, Isle Of WightPO31 7AX
Secretary
Appointed 06 Jan 2023

BURACA TETLOW, Suzana

Active
120 High Street, Isle Of WightPO31 7AX
Born October 1972
Director
Appointed 06 Jan 2023

TETLOW, Paul Davy

Active
120 High Street, Isle Of WightPO31 7AX
Born April 1979
Director
Appointed 06 Jan 2023

BISHOP, Andrew Thomas

Resigned
120 High Street, Isle Of WightPO31 7AX
Secretary
Appointed 01 Nov 2005
Resigned 06 Jan 2023

GARBETTS NOMINEES LIMITED

Resigned
Arnold House, SandownPO36 0DT
Corporate nominee secretary
Appointed 08 Sept 2005
Resigned 01 Nov 2005

BISHOP, Andrew Thomas

Resigned
120 High Street, Isle Of WightPO31 7AX
Born May 1960
Director
Appointed 01 Nov 2005
Resigned 06 Jan 2023

GOSLING, Adam Peter

Resigned
2a Kempson Road, LondonSW6 4PU
Born August 1963
Director
Appointed 01 Nov 2005
Resigned 06 Jan 2023

WYATT, Jeremy John

Resigned
120 High Street, Isle Of WightPO31 7AX
Born June 1965
Director
Appointed 01 Nov 2005
Resigned 06 Jan 2023

GARBETTS CONSULTING LIMITED

Resigned
Arnold House, SandownPO36 0DT
Corporate nominee director
Appointed 08 Sept 2005
Resigned 01 Nov 2005

Persons with significant control

3

1 Active
2 Ceased
High Street, CowesPO31 7AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jan 2023

Mr Andrew Thomas Bishop

Ceased
120 High Street, Isle Of WightPO31 7AX
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 06 Jan 2023

Mr Jeremy John Wyatt

Ceased
120 High Street, Isle Of WightPO31 7AX
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
18 September 2007
88(2)R88(2)R
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
20 February 2006
88(2)R88(2)R
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
18 January 2006
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
10 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2006
287Change of Registered Office
Legacy
30 November 2005
88(2)R88(2)R
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
225Change of Accounting Reference Date
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Incorporation Company
8 September 2005
NEWINCIncorporation