Background WavePink WaveYellow Wave

WANT2BTHERE LTD (06184676)

WANT2BTHERE LTD (06184676) is an active UK company. incorporated on 26 March 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. WANT2BTHERE LTD has been registered for 19 years. Current directors include MCCAVERT, Christopher John, RETIF, Donat Andre.

Company Number
06184676
Status
active
Type
ltd
Incorporated
26 March 2007
Age
19 years
Address
Shortlands 5th Floor, 3 Shortlands, London, W6 8DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
MCCAVERT, Christopher John, RETIF, Donat Andre
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANT2BTHERE LTD

WANT2BTHERE LTD is an active company incorporated on 26 March 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. WANT2BTHERE LTD was registered 19 years ago.(SIC: 79110)

Status

active

Active since 19 years ago

Company No

06184676

LTD Company

Age

19 Years

Incorporated 26 March 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Shortlands 5th Floor, 3 Shortlands Hammersmith London, W6 8DA,

Previous Addresses

4th Floor (South) of the Triangle 5 -17 Hammersmith Grove London W6 0LG
From: 30 January 2015To: 21 December 2018
, 40 Holborn Viaduct, London, EC1N 2PZ
From: 26 March 2007To: 30 January 2015
Timeline

34 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jan 10
Funding Round
Feb 10
Director Joined
Apr 10
Funding Round
Apr 10
Funding Round
Jul 10
Funding Round
Jul 10
Director Left
Jan 11
Funding Round
Jul 11
Director Joined
Aug 11
Director Joined
Dec 11
Funding Round
Feb 12
Director Left
Feb 12
Director Left
Aug 12
Director Joined
Feb 13
Funding Round
Mar 13
Director Joined
Nov 14
Funding Round
Jan 15
Director Left
Apr 15
Funding Round
Oct 15
Funding Round
Dec 15
Loan Secured
Dec 15
Funding Round
Jun 17
Funding Round
Mar 18
Director Left
May 18
Director Left
May 18
Funding Round
Apr 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Apr 20
Loan Cleared
Jul 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Dec 21
16
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BROWN, Julian Charles

Active
5th Floor, 3 Shortlands, LondonW6 8DA
Secretary
Appointed 19 Apr 2022

MCCAVERT, Christopher John

Active
5th Floor, 3 Shortlands, LondonW6 8DA
Born May 1979
Director
Appointed 15 Dec 2011

RETIF, Donat Andre

Active
3 Shortlands, LondonW6 8DA
Born September 1970
Director
Appointed 09 Dec 2019

LAMBERT, Nicholas Peter De Gruchy

Resigned
7a Castle Street, FarnhamGU9 7HR
Secretary
Appointed 26 Mar 2007
Resigned 22 Jun 2007

MARSH, Jonathan Paul

Resigned
5th Floor, 3 Shortlands, LondonW6 8DA
Secretary
Appointed 18 Jun 2007
Resigned 20 Aug 2019

SHARMACHARJA, Moushumi

Resigned
3 Shortlands, LondonW6 8DA
Secretary
Appointed 01 Oct 2019
Resigned 19 Apr 2022

ANGELONE, Maria Enrica

Resigned
Holborn Viaduct, LondonEC1N 2PZ
Born June 1972
Director
Appointed 13 Apr 2010
Resigned 01 Feb 2012

BLASTLAND, Dermot

Resigned
5 -17 Hammersmith Grove, LondonW6 0LG
Born May 1950
Director
Appointed 01 Nov 2014
Resigned 24 May 2018

FLYNN, Roger Patrick

Resigned
5 -17 Hammersmith Grove, LondonW6 0LG
Born November 1962
Director
Appointed 01 Jul 2011
Resigned 24 May 2018

FRANCIS, Alexander George Courtenay

Resigned
5th Floor, 3 Shortlands, LondonW6 8DA
Born April 1975
Director
Appointed 26 Mar 2007
Resigned 24 Apr 2020

HAYS, John

Resigned
Vine Place, SunderlandSR1 3NE
Born July 1949
Director
Appointed 01 Sept 2012
Resigned 01 Apr 2015

MARSH, Jonathan Paul

Resigned
5th Floor, 3 Shortlands, LondonW6 8DA
Born January 1976
Director
Appointed 18 Jun 2007
Resigned 20 Aug 2019

SCOWSILL, David Peter

Resigned
Garrick House 10 Oxford Road, TeddingtonTW11 0PZ
Born May 1956
Director
Appointed 01 Oct 2008
Resigned 01 Jan 2011

THOMPSON, Darren Lee

Resigned
The Gardens, FarehamPO16 8SS
Born October 1969
Director
Appointed 13 Jan 2010
Resigned 30 Jun 2012

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2018
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
8 November 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
27 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 July 2018
AAAnnual Accounts
Resolution
19 June 2018
RESOLUTIONSResolutions
Resolution
19 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2018
PSC09Update to PSC Statements
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
10 August 2017
RP04AR01RP04AR01
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Legacy
30 June 2017
RP04CS01RP04CS01
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Legacy
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
27 April 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
26 April 2016
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 January 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Resolution
22 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
9 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Resolution
16 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Capital Allotment Shares
5 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Capital Allotment Shares
29 July 2010
SH01Allotment of Shares
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Legacy
23 April 2010
MG02MG02
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Legacy
23 February 2010
MG04MG04
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
17 November 2009
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2009
RESOLUTIONSResolutions
Memorandum Articles
14 September 2009
MEM/ARTSMEM/ARTS
Resolution
14 September 2009
RESOLUTIONSResolutions
Resolution
17 June 2009
RESOLUTIONSResolutions
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
363aAnnual Return
Legacy
14 April 2009
123Notice of Increase in Nominal Capital
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
4 April 2009
88(2)Return of Allotment of Shares
Legacy
4 April 2009
122122
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Resolution
12 March 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
288cChange of Particulars
Legacy
24 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
123Notice of Increase in Nominal Capital
Legacy
4 November 2008
122122
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
363aAnnual Return
Legacy
20 November 2007
287Change of Registered Office
Legacy
8 August 2007
287Change of Registered Office
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Incorporation Company
26 March 2007
NEWINCIncorporation