Background WavePink WaveYellow Wave

WORLD OF SELECT LTD (07867967)

WORLD OF SELECT LTD (07867967) is an active UK company. incorporated on 1 December 2011. with registered office in Hove. The company operates in the Information and Communication sector, engaged in other telecommunications activities. WORLD OF SELECT LTD has been registered for 14 years. Current directors include JACOBS, Dirk, PINON-MARTINEZ, Manuel.

Company Number
07867967
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
JACOBS, Dirk, PINON-MARTINEZ, Manuel
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD OF SELECT LTD

WORLD OF SELECT LTD is an active company incorporated on 1 December 2011 with the registered office located in Hove. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. WORLD OF SELECT LTD was registered 14 years ago.(SIC: 61900)

Status

active

Active since 14 years ago

Company No

07867967

LTD Company

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

LIVVY'S SELECT LTD
From: 1 December 2011To: 1 July 2013
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

Unit C Manor Court Manor Royal Crawley West Sussex RH10 9PY United Kingdom
From: 14 August 2018To: 5 November 2018
Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
From: 6 October 2015To: 14 August 2018
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 1 December 2011To: 6 October 2015
Timeline

14 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Feb 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRIGHTON REGISTRARS LIMITED

Active
Church Road, HoveBN3 2DL
Corporate secretary
Appointed 07 Nov 2018

JACOBS, Dirk

Active
Church Road, HoveBN3 2DL
Born June 1975
Director
Appointed 01 Oct 2015

PINON-MARTINEZ, Manuel

Active
Church Road, HoveBN3 2DL
Born September 1966
Director
Appointed 01 Oct 2015

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 01 Dec 2011
Resigned 01 Dec 2011

BELL, Andrew

Resigned
27 Cambridge Park, LondonE11 2PU
Born February 1978
Director
Appointed 01 Feb 2013
Resigned 02 Dec 2014

BOWMAN, Helen Louise

Resigned
27 Cambridge Park, LondonE11 2PU
Born January 1979
Director
Appointed 01 Sept 2015
Resigned 02 Sept 2015

BOWMAN, Mark

Resigned
Cambridge Park, LondonE11 2PU
Born June 1970
Director
Appointed 01 Dec 2011
Resigned 01 Oct 2015

CROFTON, Oliver John

Resigned
27 Cambridge Park, LondonE11 2PU
Born September 1982
Director
Appointed 26 Jun 2013
Resigned 01 Nov 2014

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 01 Dec 2011
Resigned 01 Dec 2011

TISH, Raymond Howard

Resigned
27 Cambridge Park, LondonE11 2PU
Born September 1952
Director
Appointed 01 Dec 2011
Resigned 07 Dec 2012

Persons with significant control

1

Mr Manuel Pinon-Martinez

Active
Church Road, HoveBN3 2DL
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Current Extended
22 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 November 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Incorporation Company
1 December 2011
NEWINCIncorporation