Background WavePink WaveYellow Wave

ALL AROUND THE WORLD LIMITED (05853895)

ALL AROUND THE WORLD LIMITED (05853895) is an active UK company. incorporated on 21 June 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALL AROUND THE WORLD LIMITED has been registered for 19 years. Current directors include BARKER, Adam Martin, SHARPE, David Richard James.

Company Number
05853895
Status
active
Type
ltd
Incorporated
21 June 2006
Age
19 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARKER, Adam Martin, SHARPE, David Richard James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL AROUND THE WORLD LIMITED

ALL AROUND THE WORLD LIMITED is an active company incorporated on 21 June 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALL AROUND THE WORLD LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05853895

LTD Company

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 21 June 2006To: 23 July 2018
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jul 16
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
May 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 07 Apr 2008

BARKER, Adam Martin

Active
Pancras Square, LondonN1C 4AG
Born March 1968
Director
Appointed 30 Nov 2011

SHARPE, David Richard James

Active
Pancras Square, LondonN1C 4AG
Born March 1967
Director
Appointed 20 Jan 2012

JAYES, Anthony Robert

Resigned
6 Well Walk, LondonNW3 1LD
Secretary
Appointed 21 Jun 2006
Resigned 21 Jun 2006

NUTTALL, John Crispin

Resigned
75 The Square, ClitheroeBB7 3HZ
Secretary
Appointed 21 Jun 2006
Resigned 07 Apr 2008

BERG, Brian David

Resigned
Grove Farm House Warren Lane, StanmoreHA7 4LE
Born May 1950
Director
Appointed 07 Apr 2008
Resigned 30 Nov 2011

BRYANT, David Thomas

Resigned
Ramillies Road, LondonW4 1JW
Born April 1959
Director
Appointed 07 Apr 2008
Resigned 19 Jan 2012

CADMAN, Matthew Glyn

Resigned
Parkway, LondonNW1 7AH
Born August 1965
Director
Appointed 21 Jun 2006
Resigned 30 Jun 2017

JAYES, Anthony Robert

Resigned
6 Well Walk, LondonNW3 1LD
Born July 1954
Director
Appointed 21 Jun 2006
Resigned 21 Jun 2006

NUTTALL, John Crispin

Resigned
Parkway, LondonNW1 7AH
Born May 1958
Director
Appointed 21 Jun 2006
Resigned 30 Jun 2017

WEATHERHEAD, Trenham Sanford

Resigned
118 Britten Close, LondonNW11 7HW
Born September 1976
Director
Appointed 21 Jun 2006
Resigned 21 Jun 2006

Persons with significant control

2

1 Active
1 Ceased

Mr John Crispin Nuttall

Ceased
Parkway, LondonNW1 7AH
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2017
Pancras Square, LondonN1C 4AG

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
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
26 September 2018
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
14 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 July 2017
SH10Notice of Particulars of Variation
Resolution
11 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Group
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Group
25 April 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Move Registers To Sail Company
20 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Group
19 April 2012
AAAnnual Accounts
Resolution
16 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts Amended With Accounts Type Group
14 April 2011
AAMDAAMD
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Auditors Resignation Company
16 July 2009
AUDAUD
Legacy
22 June 2009
363aAnnual Return
Legacy
22 January 2009
225Change of Accounting Reference Date
Legacy
24 June 2008
363aAnnual Return
Resolution
10 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
23 April 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
287Change of Registered Office
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Resolution
10 April 2008
RESOLUTIONSResolutions
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
7 August 2007
363aAnnual Return
Legacy
28 July 2007
287Change of Registered Office
Legacy
16 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Resolution
20 March 2007
RESOLUTIONSResolutions
Resolution
20 March 2007
RESOLUTIONSResolutions
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
10 March 2007
287Change of Registered Office
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
88(3)88(3)
Legacy
10 October 2006
88(2)R88(2)R
Legacy
20 September 2006
88(2)R88(2)R
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
88(2)R88(2)R
Incorporation Company
21 June 2006
NEWINCIncorporation