Background WavePink WaveYellow Wave

VOYAGEURS DU MONDE UK LIMITED (10471371)

VOYAGEURS DU MONDE UK LIMITED (10471371) is an active UK company. incorporated on 9 November 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VOYAGEURS DU MONDE UK LIMITED has been registered for 9 years. Current directors include BARBER, Thomas Edward, BOUFERGUENE, Anne, CAPESTAN, Alain Francois Georges and 1 others.

Company Number
10471371
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 years
Address
27 Greville Street, London, EC1N 8SU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARBER, Thomas Edward, BOUFERGUENE, Anne, CAPESTAN, Alain Francois Georges, RIAL, Jean-Francois
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGEURS DU MONDE UK LIMITED

VOYAGEURS DU MONDE UK LIMITED is an active company incorporated on 9 November 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VOYAGEURS DU MONDE UK LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10471371

LTD Company

Age

9 Years

Incorporated 9 November 2016

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 29 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 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

HONEYMOON HOLDCO LIMITED
From: 9 November 2016To: 11 January 2017
Contact
Address

27 Greville Street London, EC1N 8SU,

Previous Addresses

Fifth Floor 27 Greville Street London EC1N 8SU United Kingdom
From: 15 March 2023To: 10 October 2024
Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom
From: 5 February 2022To: 15 March 2023
Aylesbury House 17-18 Aylesbury Street London EC1R 0DB
From: 10 April 2018To: 5 February 2022
111 Upper Richmond Road London SW15 2TL United Kingdom
From: 9 May 2017To: 10 April 2018
111 111 Upper Richmond Road London SW15 2TL England
From: 1 February 2017To: 9 May 2017
111 Upper Richmond Road London SW15 2TL England
From: 1 February 2017To: 1 February 2017
111 Upper Richmond Road London SW15 2TJ United Kingdom
From: 18 January 2017To: 1 February 2017
5 New Street Square London EC4A 3TW United Kingdom
From: 9 November 2016To: 18 January 2017
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Funding Round
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Share Issue
Mar 17
Owner Exit
May 18
Funding Round
May 18
Funding Round
Sept 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
May 21
Owner Exit
Jun 21
Funding Round
Jan 26
6
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CANUTE SECRETARIES LIMITED

Active
Greville Street, LondonEC1N 8SU
Corporate secretary
Appointed 28 Mar 2018

BARBER, Thomas Edward

Active
Greville Street, LondonEC1N 8SU
Born March 1973
Director
Appointed 06 Jan 2017

BOUFERGUENE, Anne

Active
Greville Street, LondonEC1N 8SU
Born December 1972
Director
Appointed 03 Mar 2020

CAPESTAN, Alain Francois Georges

Active
Greville Street, LondonEC1N 8SU
Born September 1960
Director
Appointed 09 Nov 2016

RIAL, Jean-Francois

Active
Greville Street, LondonEC1N 8SU
Born June 1963
Director
Appointed 29 Nov 2016

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 09 Nov 2016
Resigned 09 Nov 2016

GHOSH, Neill

Resigned
17-18 Aylesbury Street, LondonEC1R 0DB
Born May 1980
Director
Appointed 06 Jan 2017
Resigned 05 May 2021

NEWBURY, Nicholas George Arne

Resigned
17-18 Aylesbury Street, LondonEC1R 0DB
Born November 1972
Director
Appointed 06 Jan 2017
Resigned 01 Apr 2020

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 09 Nov 2016
Resigned 09 Nov 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 09 Nov 2016
Resigned 09 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
75002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 May 2021
75002

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Jan 2017
Ceased 04 May 2021
Rue Sainte-Anne, Paris75002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Ceased 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

69

Memorandum Articles
15 January 2026
MAMA
Resolution
15 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 October 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 November 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Memorandum Articles
12 June 2021
MAMA
Resolution
12 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Resolution
5 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Memorandum Articles
11 October 2019
MAMA
Resolution
11 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Resolution
23 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 May 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 April 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
2 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
9 February 2017
RESOLUTIONSResolutions
Resolution
9 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 January 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 January 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Incorporation Company
9 November 2016
NEWINCIncorporation