Background WavePink WaveYellow Wave

WORLD TRAVEL EVENTS LTD. (06886729)

WORLD TRAVEL EVENTS LTD. (06886729) is an active UK company. incorporated on 24 April 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WORLD TRAVEL EVENTS LTD. has been registered for 16 years. Current directors include COOKE, Graham Edward.

Company Number
06886729
Status
active
Type
ltd
Incorporated
24 April 2009
Age
16 years
Address
85 Great Portland St, London, W1W 7LT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
COOKE, Graham Edward
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD TRAVEL EVENTS LTD.

WORLD TRAVEL EVENTS LTD. is an active company incorporated on 24 April 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WORLD TRAVEL EVENTS LTD. was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

06886729

LTD Company

Age

16 Years

Incorporated 24 April 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

WORLD SPORTS NETWORK LIMITED
From: 30 June 2010To: 28 August 2012
WORLD SPORTS GROUP LIMITED
From: 24 April 2009To: 30 June 2010
Contact
Address

85 Great Portland St Marylebone London, W1W 7LT,

Previous Addresses

Momentum House Lower Road Waterloo London SE1 8SJ
From: 21 October 2010To: 6 March 2018
1 Northumberland Avenue Trafalgar Square London WC2N 5BW Uk
From: 24 April 2009To: 21 October 2010
Timeline

5 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Aug 20
Director Left
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COOKE, Graham Edward

Active
Great Portland St, LondonW1W 7LT
Born July 1951
Director
Appointed 01 Aug 2020

COOKE, Graham Edward

Resigned
Bayham Hall, LamberhurstTN3 8BG
Secretary
Appointed 29 Apr 2009
Resigned 30 Oct 2018

ADAMS, Laurence Douglas

Resigned
Regent House, LondonSE19 3HF
Born December 1965
Director
Appointed 24 Apr 2009
Resigned 24 Apr 2009

COOKE, Graham Edward

Resigned
Bayham Hall, LamberhurstTN3 8BG
Born July 1951
Director
Appointed 29 Apr 2009
Resigned 30 Oct 2018

COOKE, Justin Alex Edward

Resigned
Great Portland St, LondonW1W 7LT
Born June 1972
Director
Appointed 30 Oct 2018
Resigned 14 Sept 2025

Persons with significant control

1

Mr Graham Edward Cooke

Active
Great Portland St, LondonW1W 7LT
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Dissolution Voluntary Strike Off Suspended
20 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 December 2025
DS01DS01
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Gazette Filings Brought Up To Date
21 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 August 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Account Reference Date Company Current Shortened
28 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Certificate Change Of Name Company
28 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Incorporation Company
24 April 2009
NEWINCIncorporation