Background WavePink WaveYellow Wave

WORLD SAILING TRUST (11110685)

WORLD SAILING TRUST (11110685) is an active UK company. incorporated on 13 December 2017. with registered office in Watford. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. WORLD SAILING TRUST has been registered for 8 years. Current directors include GRAHAM, David, PATEL, Raksha.

Company Number
11110685
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2017
Age
8 years
Address
11 Burbridge Road, Watford, WD25 7NA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GRAHAM, David, PATEL, Raksha
SIC Codes
85590, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD SAILING TRUST

WORLD SAILING TRUST is an active company incorporated on 13 December 2017 with the registered office located in Watford. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. WORLD SAILING TRUST was registered 8 years ago.(SIC: 85590, 93199)

Status

active

Active since 8 years ago

Company No

11110685

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 13 December 2017

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 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

11 Burbridge Road Leavesden Watford, WD25 7NA,

Previous Addresses

Office 401, 4th Floor 3, Shortlands London W6 8DA United Kingdom
From: 26 January 2023To: 1 April 2025
3 Suite 401, 4th Floor Shortlands London W6 8DA England
From: 26 January 2023To: 26 January 2023
20 Eastbourne Terrace Paddington London W2 6LG United Kingdom
From: 13 December 2017To: 26 January 2023
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Apr 21
Director Left
Mar 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GRAHAM, David

Active
Burbridge Road, WatfordWD25 7NA
Born August 1970
Director
Appointed 01 Apr 2025

PATEL, Raksha

Active
Burbridge Road, WatfordWD25 7NA
Born December 1965
Director
Appointed 24 Sept 2024

LOW, Victoria

Resigned
Avington, WinchesterSO21 1DE
Secretary
Appointed 19 Mar 2023
Resigned 23 Sept 2024

CAFFARI, Denise

Resigned
3, Shortlands, LondonW6 8DA
Born January 1973
Director
Appointed 05 Sept 2018
Resigned 24 Sept 2024

CHAMBERS, Hugh Bertram

Resigned
Paddington, LondonW2 6LG
Born August 1957
Director
Appointed 13 Dec 2017
Resigned 05 Sept 2018

HUNT, Andrew James

Resigned
Paddington, LondonW2 6LG
Born January 1964
Director
Appointed 13 Dec 2017
Resigned 08 Dec 2019

MCHUNU, Lindani Spes

Resigned
Burbridge Road, WatfordWD25 7NA
Born February 1983
Director
Appointed 15 Apr 2021
Resigned 31 Dec 2025

NAPIER, Jonathan Hugh

Resigned
Paddington, LondonW2 6LG
Born June 1983
Director
Appointed 13 Dec 2017
Resigned 05 Sept 2018

OVER, Scott James Edward

Resigned
3, Shortlands, LondonW6 8DA
Born December 1984
Director
Appointed 21 Nov 2019
Resigned 19 Mar 2023

TOMSON, Rachel Susan, Dr

Resigned
Paddington, LondonW2 6LG
Born June 1970
Director
Appointed 05 Sept 2018
Resigned 24 Sept 2024

TRUSWELL, Duncan Ian

Resigned
3, Shortlands, LondonW6 8DA
Born January 1979
Director
Appointed 05 Sept 2018
Resigned 24 Sept 2024

ZABELL LUCAS, Theresa Maria

Resigned
3, Shortlands, LondonW6 8DA
Born May 1965
Director
Appointed 05 Sept 2018
Resigned 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Resolution
19 February 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
19 February 2019
CC04CC04
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Termination Director Company
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Incorporation Company
13 December 2017
NEWINCIncorporation