Background WavePink WaveYellow Wave

WORLD TRAVEL CENTRE LIMITED (NI010853)

WORLD TRAVEL CENTRE LIMITED (NI010853) is an active UK company. incorporated on 28 August 1975. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. WORLD TRAVEL CENTRE LIMITED has been registered for 50 years. Current directors include COGHLAN, Aidan, FLYNN, Adrian, GRAHAM, Keith and 5 others.

Company Number
NI010853
Status
active
Type
ltd
Incorporated
28 August 1975
Age
50 years
Address
6th Floor 14 - 18 Great Victoria Street, Belfast, BT2 7BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
COGHLAN, Aidan, FLYNN, Adrian, GRAHAM, Keith, LENNOX, James, LENNOX, Yvonne, OGRADY, David, OGRADY, Niamh, WARD, Donna Marie
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD TRAVEL CENTRE LIMITED

WORLD TRAVEL CENTRE LIMITED is an active company incorporated on 28 August 1975 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. WORLD TRAVEL CENTRE LIMITED was registered 50 years ago.(SIC: 79110)

Status

active

Active since 50 years ago

Company No

NI010853

LTD Company

Age

50 Years

Incorporated 28 August 1975

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

MCNEILL RIGBY TRAVEL LIMITED
From: 28 August 1975To: 27 November 2012
Contact
Address

6th Floor 14 - 18 Great Victoria Street Belfast, BT2 7BA,

Previous Addresses

Ormeau House 91 - 97 Ormeau Road Belfast BT7 1SH Northern Ireland
From: 7 April 2025To: 28 October 2025
Top Floor, Murrays Exchange 1 Linfield Road Belfast Belfast BT12 5DR Northern Ireland
From: 15 December 2023To: 7 April 2025
Ground Floor Murrays Exchange 1, Linfield Road Belfast Belfast BT12 5DR
From: 27 November 2012To: 15 December 2023
421 Lisburn Road Belfast BT9 7EW
From: 28 August 1975To: 27 November 2012
Timeline

12 key events • 1975 - 2021

Funding Officers Ownership
Company Founded
Aug 75
Funding Round
Feb 10
Director Left
Oct 10
Director Joined
Nov 12
Director Joined
Feb 13
Funding Round
Jun 15
Director Joined
Feb 16
Director Left
Aug 16
Share Issue
Oct 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 21
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

LENNOX, Yvonne

Active
The Oakwood, Dunshaughlin
Secretary
Appointed 12 Jun 2008

COGHLAN, Aidan

Active
Dublin 3, Dublin
Born July 1970
Director
Appointed 01 Oct 2012

FLYNN, Adrian

Active
Sutton Park, Dublin 13
Born March 1969
Director
Appointed 27 Mar 2015

GRAHAM, Keith

Active
Moyne Park, BelfastBT5 7QT
Born July 1971
Director
Appointed 01 Nov 2012

LENNOX, James

Active
The Oakwood, Dunshaughlin
Born August 1951
Director
Appointed 12 Jun 2008

LENNOX, Yvonne

Active
The Oakwood, Dunshaughlin
Born June 1967
Director
Appointed 12 Jun 2008

OGRADY, David

Active
Pearse Street, Dublin 2
Born April 1965
Director
Appointed 26 Nov 2019

OGRADY, Niamh

Active
Pearse Street, Dublin 2
Born May 1966
Director
Appointed 26 Nov 2019

WARD, Donna Marie

Active
Great Victoria Street, BelfastBT2 7BA
Born February 1982
Director
Appointed 01 Feb 2021

COLLINS, Anthony David

Resigned
35 The Old Mill, Meath
Secretary
Appointed 01 Aug 2006
Resigned 12 Jun 2008

PREECE, Gregory Clarke

Resigned
15 Karrington HeightsBT16 0XZ
Secretary
Appointed 28 Aug 1975
Resigned 01 Aug 2006

COLLINS, Anthony David

Resigned
35 The Old Mill, Meath
Born April 1971
Director
Appointed 01 Aug 2006
Resigned 12 Jun 2008

COLLINS, Tony Martin

Resigned
16 Haddon Road, Dublin 3
Born July 1950
Director
Appointed 01 Aug 2006
Resigned 12 Jun 2008

FERGUSON, Michael

Resigned
3 Chapel Road, Co Antrim
Born May 1968
Director
Appointed 01 Nov 2006
Resigned 14 Feb 2008

FERGUSON, Michael Vincent

Resigned
3 Chapel Road, Co AntrimBT29 4LY
Born May 1968
Director
Appointed 10 Aug 2004
Resigned 01 Aug 2006

GLASS, John Charles

Resigned
The Maples, Clonmel
Born February 1971
Director
Appointed 01 Aug 2006
Resigned 12 Jun 2008

HARRISON, Margaret Louise

Resigned
5 Seahill Road East, Co DownBT18 0DP
Born December 1954
Director
Appointed 28 Aug 1975
Resigned 07 Apr 2006

KNOX, Kenneth Alexander

Resigned
34 Circular Road, Co.AntrimBT37 0RF
Born December 1948
Director
Appointed 28 Aug 1975
Resigned 01 Aug 2006

KNOX, Stuart Trevor

Resigned
Garren, Craigavad
Born January 1951
Director
Appointed 28 Aug 1975
Resigned 01 Aug 2006

KNOX, Terry Michael

Resigned
34 Circular Road, Co.AntrimBT37 0RF
Born October 1975
Director
Appointed 28 Aug 1975
Resigned 01 Aug 2006

MORGAN, Pamela Anne

Resigned
69 Upper Road, Co.Antrim
Born August 1953
Director
Appointed 28 Aug 1975
Resigned 01 Aug 2006

MURPHY, Mary

Resigned
15 Waverley Avenue, Co.Antrim
Born March 1956
Director
Appointed 28 Aug 1975
Resigned 31 Aug 2000

PLATT, Nigel Geoffrey

Resigned
395 Cregagh Road, Co AntrimBT6 0LF
Born July 1957
Director
Appointed 01 Nov 2006
Resigned 05 Feb 2010

PLATT, Nigel Geoffrey

Resigned
395 Cregagh RoadBT6 0LF
Born July 1957
Director
Appointed 28 Aug 1975
Resigned 01 Aug 2006

PREECE, Gregory Clarke

Resigned
15 Karrington HeightsBT16 0XZ
Born June 1953
Director
Appointed 28 Aug 1975
Resigned 01 Aug 2006

SHARMA, Mukesh

Resigned
7 Langley Hall, WhiteabbeyBT37 0FB
Born December 1963
Director
Appointed 24 Jul 2009
Resigned 15 Aug 2016

Persons with significant control

2

Mr James Lennox

Active
Great Victoria Street, BelfastBT2 7BA
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016

Mrs Yvonne Lennox

Active
Great Victoria Street, BelfastBT2 7BA
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
10 September 2019
RP04AR01RP04AR01
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
23 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 September 2018
RESOLUTIONSResolutions
Resolution
4 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Statement Of Companys Objects
8 June 2015
CC04CC04
Resolution
8 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2015
AR01AR01
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
27 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Resolution
26 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Legacy
2 August 2009
296(NI)296(NI)
Legacy
25 February 2009
371S(NI)371S(NI)
Legacy
21 January 2009
AC(NI)AC(NI)
Legacy
17 July 2008
295(NI)295(NI)
Legacy
27 June 2008
295(NI)295(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
22 May 2008
296(NI)296(NI)
Legacy
18 February 2008
371S(NI)371S(NI)
Legacy
22 October 2007
AC(NI)AC(NI)
Legacy
27 February 2007
233(NI)233(NI)
Legacy
27 February 2007
371S(NI)371S(NI)
Legacy
27 February 2007
296(NI)296(NI)
Legacy
27 February 2007
296(NI)296(NI)
Legacy
6 October 2006
295(NI)295(NI)
Legacy
29 September 2006
296(NI)296(NI)
Legacy
29 September 2006
296(NI)296(NI)
Legacy
29 September 2006
296(NI)296(NI)
Legacy
29 September 2006
296(NI)296(NI)
Legacy
29 September 2006
296(NI)296(NI)
Legacy
29 September 2006
296(NI)296(NI)
Legacy
29 September 2006
296(NI)296(NI)
Legacy
29 September 2006
296(NI)296(NI)
Legacy
18 August 2006
AC(NI)AC(NI)
Legacy
27 July 2006
411A(NI)411A(NI)
Legacy
27 July 2006
411A(NI)411A(NI)
Legacy
10 May 2006
296(NI)296(NI)
Legacy
15 February 2006
371S(NI)371S(NI)
Legacy
30 July 2005
AC(NI)AC(NI)
Legacy
27 August 2004
296(NI)296(NI)
Legacy
18 August 2004
AC(NI)AC(NI)
Legacy
3 February 2004
371S(NI)371S(NI)
Legacy
7 August 2003
AC(NI)AC(NI)
Legacy
25 January 2003
371S(NI)371S(NI)
Legacy
28 August 2002
AC(NI)AC(NI)
Legacy
18 February 2002
371S(NI)371S(NI)
Legacy
4 April 2001
AC(NI)AC(NI)
Legacy
7 February 2001
371S(NI)371S(NI)
Legacy
9 October 2000
296(NI)296(NI)
Legacy
24 August 2000
AC(NI)AC(NI)
Legacy
29 January 2000
371S(NI)371S(NI)
Legacy
26 July 1999
AC(NI)AC(NI)
Legacy
30 March 1999
295(NI)295(NI)
Legacy
28 January 1999
371S(NI)371S(NI)
Legacy
17 August 1998
AC(NI)AC(NI)
Legacy
18 February 1998
371S(NI)371S(NI)
Legacy
28 April 1997
AC(NI)AC(NI)
Legacy
11 April 1997
296(NI)296(NI)
Legacy
10 March 1997
371S(NI)371S(NI)
Legacy
24 September 1996
AC(NI)AC(NI)
Legacy
27 February 1996
371S(NI)371S(NI)
Legacy
22 February 1996
296(NI)296(NI)
Legacy
22 February 1996
296(NI)296(NI)
Legacy
27 November 1995
233-1(NI)233-1(NI)
Legacy
27 November 1995
295(NI)295(NI)
Legacy
9 August 1995
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 July 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 July 1995
402(NI)402(NI)
Legacy
19 May 1995
G98-2(NI)G98-2(NI)
Legacy
24 April 1995
98(3)(NI)98(3)(NI)
Legacy
1 March 1995
371S(NI)371S(NI)
Legacy
1 March 1995
296(NI)296(NI)
Legacy
1 March 1995
296(NI)296(NI)
Legacy
1 March 1995
296(NI)296(NI)
Legacy
1 March 1995
296(NI)296(NI)
Legacy
1 March 1995
296(NI)296(NI)
Legacy
1 March 1995
296(NI)296(NI)
Legacy
1 March 1995
296(NI)296(NI)
Legacy
1 March 1995
296(NI)296(NI)
Legacy
1 March 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
AC(NI)AC(NI)
Legacy
2 February 1994
371S(NI)371S(NI)
Legacy
15 September 1993
AC(NI)AC(NI)
Legacy
1 February 1993
371S(NI)371S(NI)
Legacy
2 October 1992
AC(NI)AC(NI)
Legacy
24 February 1992
371A(NI)371A(NI)
Legacy
3 October 1991
AC(NI)AC(NI)
Legacy
20 April 1991
AR(NI)AR(NI)
Legacy
1 October 1990
AC(NI)AC(NI)
Legacy
16 August 1990
AR(NI)AR(NI)
Legacy
29 September 1989
AC(NI)AC(NI)
Legacy
31 August 1989
AR(NI)AR(NI)
Legacy
5 October 1988
AC(NI)AC(NI)
Legacy
23 September 1988
AR(NI)AR(NI)
Legacy
29 October 1987
AC(NI)AC(NI)
Legacy
16 October 1987
AR(NI)AR(NI)
Legacy
3 February 1987
AR(NI)AR(NI)
Legacy
2 October 1986
AC(NI)AC(NI)
Legacy
17 January 1986
AR(NI)AR(NI)
Legacy
30 September 1985
AC(NI)AC(NI)
Legacy
5 December 1984
AR(NI)AR(NI)
Legacy
2 October 1984
AC(NI)AC(NI)
Legacy
20 October 1983
AR(NI)AR(NI)
Legacy
24 March 1983
133(NI)133(NI)
Legacy
2 March 1983
ALLOT(NI)ALLOT(NI)
Legacy
2 March 1983
52(NI)52(NI)
Legacy
17 February 1983
M+A(NI)M+A(NI)
Resolution
17 February 1983
RESOLUTIONSResolutions
Legacy
10 June 1982
A2(NI)A2(NI)
Legacy
30 April 1982
AR(NI)AR(NI)
Legacy
23 April 1981
AR(NI)AR(NI)
Legacy
30 January 1980
DIRS(NI)DIRS(NI)
Legacy
27 January 1980
AR(NI)AR(NI)
Legacy
22 May 1979
SRO(NI)SRO(NI)
Legacy
22 May 1979
AR(NI)AR(NI)
Legacy
12 May 1978
AR(NI)AR(NI)
Legacy
30 September 1977
133(NI)133(NI)
Legacy
30 September 1977
M+A(NI)M+A(NI)
Legacy
31 May 1977
ALLOT(NI)ALLOT(NI)
Resolution
31 May 1977
RESOLUTIONSResolutions
Legacy
20 April 1977
AR(NI)AR(NI)
Legacy
8 March 1977
SRO(NI)SRO(NI)
Legacy
2 February 1977
AR(NI)AR(NI)
Legacy
6 December 1976
DIRS(NI)DIRS(NI)
Legacy
19 October 1976
DIRS(NI)DIRS(NI)
Legacy
20 October 1975
ALLOT(NI)ALLOT(NI)
Legacy
15 October 1975
361(NI)361(NI)
Legacy
15 October 1975
DIRS(NI)DIRS(NI)
Legacy
15 October 1975
DIRS(NI)DIRS(NI)
Incorporation Company
28 August 1975
NEWINCIncorporation
Legacy
28 August 1975
SRO(NI)SRO(NI)
Legacy
28 August 1975
PUC1(NI)PUC1(NI)
Legacy
28 August 1975
DECL(NI)DECL(NI)
Legacy
28 August 1975
MEM(NI)MEM(NI)
Legacy
28 August 1975
ARTS(NI)ARTS(NI)
Legacy
28 August 1975
DIRS(NI)DIRS(NI)