Background WavePink WaveYellow Wave

VOYAGER WORLDWIDE (UK) LIMITED (08190145)

VOYAGER WORLDWIDE (UK) LIMITED (08190145) is an active UK company. incorporated on 23 August 2012. with registered office in Taunton. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. VOYAGER WORLDWIDE (UK) LIMITED has been registered for 13 years. Current directors include HETLAND, Børge, SVANES, Tor Andreas, VERWEGEN, Marko Lambertus Henricus.

Company Number
08190145
Status
active
Type
ltd
Incorporated
23 August 2012
Age
13 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
HETLAND, Børge, SVANES, Tor Andreas, VERWEGEN, Marko Lambertus Henricus
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGER WORLDWIDE (UK) LIMITED

VOYAGER WORLDWIDE (UK) LIMITED is an active company incorporated on 23 August 2012 with the registered office located in Taunton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. VOYAGER WORLDWIDE (UK) LIMITED was registered 13 years ago.(SIC: 46180)

Status

active

Active since 13 years ago

Company No

08190145

LTD Company

Age

13 Years

Incorporated 23 August 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

17 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

GLOBAL NAVIGATION SOLUTIONS LIMITED
From: 25 November 2015To: 27 January 2021
DPM EUROPE LIMITED
From: 19 October 2012To: 25 November 2015
DPM 2012 LIMITED
From: 23 August 2012To: 19 October 2012
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 12 November 2020To: 30 January 2025
17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom
From: 7 February 2017To: 12 November 2020
C/O Maxine Clifford 17 Elm Road North Shields Tyne and Wear NE29 8SE
From: 16 October 2013To: 7 February 2017
Port of Liverpool Building 2Nd Floor Pierhead Liverpool Merseyside L3 1PY United Kingdom
From: 23 August 2012To: 16 October 2013
Timeline

49 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Capital Update
Apr 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Oct 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 16
Loan Secured
Aug 17
Loan Secured
Dec 17
Director Left
Sept 18
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Mar 23
Director Left
May 23
Loan Cleared
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Feb 24
4
Funding
28
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HETLAND, Børge

Active
Elganeveien, Egersund
Born November 1973
Director
Appointed 30 Nov 2023

SVANES, Tor Andreas

Active
Elganeveien, Egersund
Born July 1949
Director
Appointed 30 Nov 2023

VERWEGEN, Marko Lambertus Henricus

Active
Elganeveien, Egersund
Born April 1979
Director
Appointed 30 Nov 2023

CAUTER, Michael

Resigned
Elm Road, North ShieldsNE29 8SE
Secretary
Appointed 08 May 2013
Resigned 31 Aug 2015

QCF SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 07 Oct 2022
Resigned 01 Mar 2024

ABERNETHY, Kieron Quinn

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1965
Director
Appointed 01 Sept 2015
Resigned 30 Nov 2023

CAUTER, Michael Lee

Resigned
Elm Road, North ShieldsNE29 8SE
Born April 1970
Director
Appointed 08 May 2013
Resigned 31 Aug 2015

HAMPSON, James Brian

Resigned
Elm Road, North ShieldsNE29 8SE
Born March 1972
Director
Appointed 06 Sept 2016
Resigned 30 Sept 2018

HAYES, Thomas

Resigned
Pier Head, LiverpoolL3 1BY
Born December 1955
Director
Appointed 23 Aug 2012
Resigned 22 Apr 2013

HEATHCOTE, Glenn

Resigned
Pier Head, LiverpoolL3 1BY
Born April 1957
Director
Appointed 23 Aug 2012
Resigned 22 Apr 2013

KAMOSHITA, Toshiyuki

Resigned
Elm Road, North ShieldsNE29 8SE
Born January 1963
Director
Appointed 06 Nov 2019
Resigned 06 Nov 2020

KIRKWOOD, Gareth Robert

Resigned
Elm Road, North ShieldsNE29 8SE
Born April 1963
Director
Appointed 08 May 2013
Resigned 25 Jan 2015

LEE, Yew Chuoh

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1969
Director
Appointed 04 Feb 2020
Resigned 30 Nov 2023

LEEUWEN, Hayley Teresa Van

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1972
Director
Appointed 06 Nov 2020
Resigned 06 Mar 2023

PILKINGTON, Richard Arthur

Resigned
2nd Floor, LiverpoolL3 1PY
Born April 1964
Director
Appointed 23 Aug 2012
Resigned 08 May 2013

ROBINSON, Michael Stuart

Resigned
Elm Road, North ShieldsNE29 8SE
Born May 1964
Director
Appointed 08 May 2013
Resigned 05 Dec 2014

STANLEY, Paul Robert

Resigned
Elm Road, North ShieldsNE29 8SE
Born September 1967
Director
Appointed 05 Jan 2015
Resigned 06 Nov 2019

YAMAZUMI, Takahiro

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1973
Director
Appointed 06 Nov 2020
Resigned 16 May 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Thomas Christopher Barnds

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born August 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Nov 2023

Mr Robert Anthony Palumbo

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Nov 2023

Mr Kensaku Watari

Ceased
Fairmont House, Hong Kong
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Ceased 30 Nov 2023
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 October 2022
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
27 January 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2020
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Memorandum Articles
17 February 2017
MAMA
Resolution
17 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 July 2013
AA01Change of Accounting Reference Date
Resolution
30 May 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
30 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
29 April 2013
SH19Statement of Capital
Legacy
29 April 2013
SH20SH20
Legacy
29 April 2013
CAP-SSCAP-SS
Resolution
29 April 2013
RESOLUTIONSResolutions
Legacy
12 February 2013
MG01MG01
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Certificate Change Of Name Company
19 October 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Incorporation Company
23 August 2012
NEWINCIncorporation