Background WavePink WaveYellow Wave

YACHTWORLD INTERNATIONAL LIMITED (07086724)

YACHTWORLD INTERNATIONAL LIMITED (07086724) is an active UK company. incorporated on 25 November 2009. with registered office in Portsmouth. The company operates in the Information and Communication sector, engaged in web portals. YACHTWORLD INTERNATIONAL LIMITED has been registered for 16 years. Current directors include DE SAPIO, Antonino Michael, KOLEK, Patrick Luke, Mr..

Company Number
07086724
Status
active
Type
ltd
Incorporated
25 November 2009
Age
16 years
Address
Ground Floor, Lakeside North Harbour,, Portsmouth, PO6 3EZ
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
DE SAPIO, Antonino Michael, KOLEK, Patrick Luke, Mr.
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YACHTWORLD INTERNATIONAL LIMITED

YACHTWORLD INTERNATIONAL LIMITED is an active company incorporated on 25 November 2009 with the registered office located in Portsmouth. The company operates in the Information and Communication sector, specifically engaged in web portals. YACHTWORLD INTERNATIONAL LIMITED was registered 16 years ago.(SIC: 63120)

Status

active

Active since 16 years ago

Company No

07086724

LTD Company

Age

16 Years

Incorporated 25 November 2009

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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Ground Floor, Lakeside North Harbour, Western Road Building 1000, Portsmouth, PO6 3EZ,

Previous Addresses

Office 31, Pure Office Port View One Port Way Port Solent PO6 4TY United Kingdom
From: 14 September 2022To: 15 May 2024
4500 Parkway, Solent Business Park Whiteley Fareham PO15 7AZ United Kingdom
From: 6 April 2021To: 14 September 2022
East Wing Cams Hall Fareham Hampshire PO16 8AB
From: 19 May 2011To: 6 April 2021
8-10 Furzehall Farm Wickham Road Fareham PO16 7JH England
From: 25 November 2009To: 19 May 2011
Timeline

33 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Feb 18
Owner Exit
May 19
New Owner
May 19
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Nov 25
0
Funding
22
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DE SAPIO, Antonino Michael

Active
Western Road Building 1000,, PortsmouthPO6 3EZ
Secretary
Appointed 01 Nov 2023

DE SAPIO, Antonino Michael

Active
Western Road Building 1000,, PortsmouthPO6 3EZ
Born February 1979
Director
Appointed 01 Nov 2023

KOLEK, Patrick Luke, Mr.

Active
Western Road Building 1000,, PortsmouthPO6 3EZ
Born January 1971
Director
Appointed 07 Apr 2023

ATKINS, Ian Paul

Resigned
Cams Hill, FarehamPO16 8AB
Secretary
Appointed 01 Aug 2016
Resigned 12 Dec 2017

FRIDDELL III, Guy R

Resigned
Granby Street, Norfolk23510
Secretary
Appointed 17 Dec 2009
Resigned 01 Aug 2016

FULTON, Samuel

Resigned
1221 Brickell Avenue, Miami33131
Secretary
Appointed 14 Dec 2017
Resigned 07 Apr 2023

SELZER, Ervin James

Resigned
1221 Brickell Avenue, Miami33131
Secretary
Appointed 14 Dec 2017
Resigned 01 Nov 2023

ATKINS, Ian Paul

Resigned
Titchfield Road, FarehamPO14 3ER
Born December 1955
Director
Appointed 25 Nov 2009
Resigned 26 Jan 2018

BELKA, Kaitlyn O'Shaughnessy

Resigned
Granby Street, Norfolk
Born June 1985
Director
Appointed 01 Aug 2016
Resigned 29 Nov 2017

BLEVINS, Teresa F

Resigned
Granby Street, Norfolk
Born October 1961
Director
Appointed 17 Dec 2009
Resigned 01 Aug 2016

FRIDDELL III, Guy R

Resigned
Granby Street, Norfolk23510
Born April 1951
Director
Appointed 17 Dec 2009
Resigned 01 Aug 2016

FULTON, Samuel

Resigned
1221 Brickell Avenue, Miami33131
Born May 1970
Director
Appointed 14 Dec 2017
Resigned 07 Apr 2023

GIGLIANI, Marcelo

Resigned
Lexington Ave, New York
Born September 1974
Director
Appointed 01 Aug 2016
Resigned 18 Feb 2021

KOOYERS, Steven

Resigned
Lexington Ave, New York
Born February 1986
Director
Appointed 01 Aug 2016
Resigned 18 Feb 2021

PITTMAN, Colleen R

Resigned
Granby Street, Norfolk
Born March 1958
Director
Appointed 17 Dec 2009
Resigned 01 Aug 2016

ROSS, Jack J

Resigned
Granby Street, Norfolk
Born July 1961
Director
Appointed 17 Dec 2009
Resigned 01 Aug 2016

SELZER, Ervin James

Resigned
1221 Brickell Avenue, Miami33131
Born December 1963
Director
Appointed 18 Feb 2021
Resigned 01 Nov 2023

Persons with significant control

5

0 Active
5 Ceased

Mr Andrew William Guille

Ceased
Royal Bank Place, St Peter PortGY1 2HJ
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2018
Ceased 18 Feb 2021

Mrs Jacqueline Mary Le Maitre Ward

Ceased
Royal Bank Place, St Peter PortGY1 2HJ
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017
Ceased 18 Feb 2021

Mr Simon Cresswell

Ceased
Jermyn Street, LondonSW1Y 6DN
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 13 Oct 2017
Ceased 18 Feb 2021

Mr David Payne Staples

Ceased
Royal Bank Place, St Peter PortGY1 2HJ
Born July 1957

Nature of Control

Significant influence or control
Notified 13 Oct 2017
Ceased 31 Dec 2018

Mr Marcelo Gigliani

Ceased
Lexington Avenue, New YorkNY 10022
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2016
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Group
16 April 2024
AAMDAAMD
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 November 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
19 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
7 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
27 February 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Second Filing Of Director Termination With Name
31 January 2018
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Legacy
14 December 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Secretary Company With Change Date
26 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Legacy
11 May 2011
MG01MG01
Change Account Reference Date Company Previous Extended
7 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 January 2010
AP03Appointment of Secretary
Incorporation Company
25 November 2009
NEWINCIncorporation