Background WavePink WaveYellow Wave

WORLD'S LEADING TRAVEL COMPANIES LIMITED (06334865)

WORLD'S LEADING TRAVEL COMPANIES LIMITED (06334865) is an active UK company. incorporated on 6 August 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WORLD'S LEADING TRAVEL COMPANIES LIMITED has been registered for 18 years. Current directors include GATTRELL, Jillian Kathleen, HOWIE, Derek Ivol David.

Company Number
06334865
Status
active
Type
ltd
Incorporated
6 August 2007
Age
18 years
Address
123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GATTRELL, Jillian Kathleen, HOWIE, Derek Ivol David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD'S LEADING TRAVEL COMPANIES LIMITED

WORLD'S LEADING TRAVEL COMPANIES LIMITED is an active company incorporated on 6 August 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WORLD'S LEADING TRAVEL COMPANIES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06334865

LTD Company

Age

18 Years

Incorporated 6 August 2007

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

15 Grosvenor Place London SW1X 7HH
From: 6 August 2007To: 1 April 2025
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Aug 23
Owner Exit
Aug 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOWIE, Derek Ivol David

Active
Buckingham Palace Road, LondonSW1W 9SH
Secretary
Appointed 06 Jan 2011

GATTRELL, Jillian Kathleen

Active
Buckingham Palace Road, LondonSW1W 9SH
Born December 1969
Director
Appointed 22 Feb 2022

HOWIE, Derek Ivol David

Active
54 Shawwood Crescent, GlasgowG77 5NB
Born April 1965
Director
Appointed 06 Aug 2007

BUNNEY, Kevin Richard

Resigned
3 Fernwood Close, BromleyBR1 3EZ
Secretary
Appointed 06 Aug 2007
Resigned 06 Jan 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 2007
Resigned 06 Aug 2007

BUNNEY, Kevin Richard

Resigned
3 Fernwood Close, BromleyBR1 3EZ
Born January 1963
Director
Appointed 06 Aug 2007
Resigned 06 Jan 2011

CHAPMAN, Annaliesa

Resigned
Grosvenor Place, LondonSW1X 7HH
Born March 1973
Director
Appointed 06 Jan 2011
Resigned 19 Feb 2018

HALL, Benjamin Robin

Resigned
Grosvenor Place, LondonSW1X 7HH
Born August 1971
Director
Appointed 19 Feb 2018
Resigned 22 Feb 2022

TOLLMAN, Brett Gideon

Resigned
21 Halsey Street, LondonSW3 2QH
Born August 1961
Director
Appointed 05 Sept 2007
Resigned 18 Apr 2008

TOLLMAN, Gavin Bennet

Resigned
B42 Montevetro, LondonSW11 3YL
Born October 1963
Director
Appointed 05 Sept 2007
Resigned 06 Jan 2011

Persons with significant control

3

1 Active
2 Ceased
Rue Du Manoir, GuernseyGY1 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2024
Grosvenor Place, LondonSW1X 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 01 Jan 2024

Ms Victoria Tollman O'Hana

Ceased
Grosvenor Place, LondonSW1X 7HH
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 May 2023
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Change To A Person With Significant Control
8 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
22 August 2008
353353
Legacy
22 August 2008
190190
Legacy
22 August 2008
287Change of Registered Office
Legacy
15 May 2008
225Change of Accounting Reference Date
Legacy
22 April 2008
288bResignation of Director or Secretary
Memorandum Articles
12 December 2007
MEM/ARTSMEM/ARTS
Legacy
12 December 2007
88(2)R88(2)R
Legacy
12 December 2007
123Notice of Increase in Nominal Capital
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
15 September 2007
225Change of Accounting Reference Date
Legacy
6 August 2007
288bResignation of Director or Secretary
Incorporation Company
6 August 2007
NEWINCIncorporation