Background WavePink WaveYellow Wave

WORLD EXPLORER TRAVEL LIMITED (11930689)

WORLD EXPLORER TRAVEL LIMITED (11930689) is an active UK company. incorporated on 8 April 2019. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport and 1 other business activities. WORLD EXPLORER TRAVEL LIMITED has been registered for 6 years. Current directors include CURIEL, Mariano Agustin, D'AGOSTINO, Michele, KOLESNIKOV, Nikolay and 1 others.

Company Number
11930689
Status
active
Type
ltd
Incorporated
8 April 2019
Age
6 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
CURIEL, Mariano Agustin, D'AGOSTINO, Michele, KOLESNIKOV, Nikolay, SHAH, Prakash Harivadan
SIC Codes
50100, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD EXPLORER TRAVEL LIMITED

WORLD EXPLORER TRAVEL LIMITED is an active company incorporated on 8 April 2019 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport and 1 other business activity. WORLD EXPLORER TRAVEL LIMITED was registered 6 years ago.(SIC: 50100, 52290)

Status

active

Active since 6 years ago

Company No

11930689

LTD Company

Age

6 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ England
From: 22 September 2025To: 22 September 2025
2 Hillery Close London SE17 1RQ United Kingdom
From: 3 February 2025To: 22 September 2025
71-75 Shelton Street Covent Garden London London WC2H 9JQ England
From: 15 September 2022To: 3 February 2025
34 Wilroy Gardens Maybush Southampton Hampshire SO16 9WF England
From: 9 September 2022To: 15 September 2022
103/105 Brighton Road Coulsdon CR5 2NG United Kingdom
From: 8 April 2019To: 9 September 2022
Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
May 24
Funding Round
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
3
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CURIEL, Mariano Agustin

Active
San Carlos De Bariloche, Rio Negro
Born October 1980
Director
Appointed 13 Jun 2024

D'AGOSTINO, Michele

Active
Maybush, SouthamptonSO16 9WF
Born January 1978
Director
Appointed 08 Apr 2019

KOLESNIKOV, Nikolay

Active
Sloane Court East, LondonSW3 4TQ
Born August 1963
Director
Appointed 02 Apr 2024

SHAH, Prakash Harivadan

Active
HarrowHA3 8EY
Born July 1971
Director
Appointed 17 Nov 2023

MARSH, Andrew James

Resigned
Brighton Road, CoulsdonCR5 2NG
Born September 1982
Director
Appointed 08 Apr 2019
Resigned 07 Jun 2022

ANDY MARSH SERVICES LIMITED

Resigned
Brighton Road, CoulsdonCR5 2NG
Corporate director
Appointed 08 Apr 2019
Resigned 07 Jun 2022

MARIANO CURIEL SAS

Resigned
6428 Montevideo, Montevideo
Corporate director
Appointed 13 Jun 2024
Resigned 19 Jul 2024

MIKE DELTA HOLDING LIMITED

Resigned
Brighton Road, CoulsdonCR5 2NG
Corporate director
Appointed 08 Apr 2019
Resigned 01 Feb 2022

Persons with significant control

6

2 Active
4 Ceased
6428 Montevideo, Montevideo

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2024
Ceased 30 Sept 2024
Maybush, SouthamptonSO16 9WF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2024
Ceased 30 Sept 2024

Mr Michele D'Agostino

Active
Maybush, SouthamptonSO16 9WF
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2024

Mr Mariano Curiel

Active
San Carlos De Bariloche, Rio Negro
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2024
Brighton Road, Coulsdon

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2019
Ceased 30 Sept 2024
Brighton Road, Coulsdon

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2019
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Resolution
2 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 June 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2024
PSC01Notification of Individual PSC
Appoint Corporate Director Company With Name Date
30 June 2024
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
28 June 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
28 November 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Resolution
4 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 April 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
9 April 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
8 April 2019
NEWINCIncorporation