Background WavePink WaveYellow Wave

C THE WORLD LIMITED (07073490)

C THE WORLD LIMITED (07073490) is an active UK company. incorporated on 12 November 2009. with registered office in Bath. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. C THE WORLD LIMITED has been registered for 16 years. Current directors include PURSER, Matthew George.

Company Number
07073490
Status
active
Type
ltd
Incorporated
12 November 2009
Age
16 years
Address
21-22 The Corridor, Bath, BA1 5AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
PURSER, Matthew George
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C THE WORLD LIMITED

C THE WORLD LIMITED is an active company incorporated on 12 November 2009 with the registered office located in Bath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. C THE WORLD LIMITED was registered 16 years ago.(SIC: 79110)

Status

active

Active since 16 years ago

Company No

07073490

LTD Company

Age

16 Years

Incorporated 12 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

21-22 The Corridor Bath, BA1 5AP,

Previous Addresses

47 High Street Thornbury Bristol BS35 2AR England
From: 19 June 2018To: 28 February 2023
The Old Post Office Main Road Easter Compton Bristol BS35 5RE
From: 2 August 2012To: 19 June 2018
Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP England
From: 6 July 2011To: 2 August 2012
65 St Mary Street Chippenham Wiltshire SN15 3JF England
From: 12 November 2009To: 6 July 2011
Timeline

6 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Loan Secured
Jun 16
Loan Cleared
Nov 20
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PURSER, Matthew George

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born June 1972
Director
Appointed 13 Sept 2024

PARK, Elizabeth

Resigned
The Corridor, BathBA1 5AP
Secretary
Appointed 12 Nov 2009
Resigned 31 Jul 2024

PARK, Carolyn

Resigned
The Corridor, BathBA1 5AP
Born March 1977
Director
Appointed 12 Nov 2009
Resigned 13 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2024

Miss Carolyn Park

Ceased
The Corridor, BathBA1 5AP
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 13 Sept 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Incorporation Company
12 November 2009
NEWINCIncorporation