Background WavePink WaveYellow Wave

WORLD ALLIANCE OF TOURIST TRAMS AND TRAINS LTD (07230367)

WORLD ALLIANCE OF TOURIST TRAMS AND TRAINS LTD (07230367) is an active UK company. incorporated on 21 April 2010. with registered office in Leeds. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c. and 1 other business activities. WORLD ALLIANCE OF TOURIST TRAMS AND TRAINS LTD has been registered for 15 years. Current directors include GILL, David Andrew Charlesworth, LEMARSHALL, Chris.

Company Number
07230367
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 2010
Age
15 years
Address
18 Tinshill Drive, Leeds, LS16 7DH
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
GILL, David Andrew Charlesworth, LEMARSHALL, Chris
SIC Codes
49390, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD ALLIANCE OF TOURIST TRAMS AND TRAINS LTD

WORLD ALLIANCE OF TOURIST TRAMS AND TRAINS LTD is an active company incorporated on 21 April 2010 with the registered office located in Leeds. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c. and 1 other business activity. WORLD ALLIANCE OF TOURIST TRAMS AND TRAINS LTD was registered 15 years ago.(SIC: 49390, 94110)

Status

active

Active since 15 years ago

Company No

07230367

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 21 April 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 May 2025 - 31 October 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

WORLD ASSOCIATION OF TOURIST TRAMS AND TRAINS
From: 21 April 2010To: 1 February 2017
Contact
Address

18 Tinshill Drive Leeds, LS16 7DH,

Previous Addresses

125 Ramsden Square Barrow-in-Furness Cumbria LA14 1XA England
From: 5 February 2018To: 5 March 2019
10 Sandwell Court Two Mile Ash Milton Keynes MK8 8AQ England
From: 21 September 2016To: 5 February 2018
Butterley Station Ripley Derbyshire DE5 3QZ
From: 10 October 2012To: 21 September 2016
C/O Radcliffes Le Brasseur 5 Great College Street Westminster London SW1P 3SJ United Kingdom
From: 21 April 2010To: 10 October 2012
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Oct 10
Director Joined
Jun 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Nov 13
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Dec 17
Director Joined
Jan 19
Director Left
Apr 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Feb 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GILL, David Andrew Charlesworth

Active
Tinshill Drive, LeedsLS16 7DH
Secretary
Appointed 10 Nov 2018

GILL, David Andrew Charlesworth

Active
Tinshill Drive, LeedsLS16 7DH
Born September 1945
Director
Appointed 08 Jan 2019

LEMARSHALL, Chris

Active
40 Riverside Parade, Surfers Paradise
Born September 1951
Director
Appointed 21 Apr 2010

HETT, Andrea Lesley

Resigned
Butterley Row, RipleyDE5 3QZ
Secretary
Appointed 05 Oct 2012
Resigned 12 Sept 2016

LEIGH, Ian James Dexter

Resigned
Sandwell Court, Milton KeynesMK8 8AQ
Secretary
Appointed 20 Sept 2016
Resigned 30 Nov 2017

AGRAWAL, Rajesh

Resigned
Tinshill Drive, LeedsLS16 7DH
Born January 1960
Director
Appointed 01 Jul 2015
Resigned 27 Apr 2021

BENAZZO, Stefano

Resigned
Tinshill Drive, LeedsLS16 7DH
Born June 1949
Director
Appointed 02 Jun 2015
Resigned 12 Nov 2024

DAVIES, Stephen

Resigned
Tinshill Drive, LeedsLS16 7DH
Born April 1959
Director
Appointed 17 Sept 2024
Resigned 02 Dec 2025

DIAZ, Antonio Enrique

Resigned
Ruta 3km 3065,5, Cp9410
Born October 1954
Director
Appointed 21 Apr 2010
Resigned 09 Sept 2014

GALIZIA, Maria Gabriela

Resigned
Mar Del Plata (7600), Pcia. De Buenos Aires
Born December 1963
Director
Appointed 17 Oct 2013
Resigned 30 Jul 2024

GUTIERREZ, Luis Oscar

Resigned
Butterley Station, RipleyDE5 3QZ
Born February 1953
Director
Appointed 09 Sept 2014
Resigned 01 Mar 2016

KAUAK ALAFF, Domingo Felipe

Resigned
Tinshill Drive, LeedsLS16 7DH
Born January 1988
Director
Appointed 22 Aug 2023
Resigned 02 Dec 2025

KU, Tingwei

Resigned
Tinshill Drive, LeedsLS16 7DH
Born January 1983
Director
Appointed 22 Jun 2021
Resigned 17 Jan 2023

LAPRELLE, Robert

Resigned
6455 Page St, Texas
Born July 1958
Director
Appointed 05 Mar 2012
Resigned 02 Dec 2025

LEIGH, Ian James Dexter

Resigned
Sandwell Court, Milton KeynesMK8 9AQ
Born September 1963
Director
Appointed 30 Sept 2010
Resigned 30 Nov 2017

LEWIS, Peter

Resigned
Tinshill Drive, LeedsLS16 7DH
Born December 1948
Director
Appointed 08 Feb 2022
Resigned 06 Jun 2025

MOORE, Clive William

Resigned
Tinshill Drive, LeedsLS16 7DH
Born June 1947
Director
Appointed 22 Nov 2022
Resigned 23 Jun 2025

MORGAN, David Treharne

Resigned
Cheyne Gardens, LondonSW3 5QT
Born October 1941
Director
Appointed 21 Apr 2010
Resigned 26 Apr 2023

ODA, Kyoichi

Resigned
Butterley Station, RipleyDE5 3QZ
Born February 1964
Director
Appointed 21 May 2011
Resigned 22 Jul 2015

SMITH, Ian Barry

Resigned
Wesbury Place South, LeedsLS10 3DA
Born May 1954
Director
Appointed 21 Apr 2010
Resigned 01 Dec 2012

VENKATARAMANAN, Manikandan

Resigned
Tinshill Drive, LeedsLS16 7DH
Born November 1988
Director
Appointed 17 May 2021
Resigned 02 Dec 2025
Fundings
Financials
Latest Activities

Filing History

88

Dissolution Application Strike Off Company
15 April 2026
DS01DS01
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Memorandum Articles
10 December 2018
MAMA
Resolution
10 December 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Resolution
1 February 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Incorporation Company
21 April 2010
NEWINCIncorporation