Company NameWorld Cup Travel Limited
DirectorSimon Mark Levy
Company StatusActive
Company Number03498045
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Mark Levy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(25 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Q, Athene House 86 The Broadway
London
NW7 3TD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(12 years, 8 months after company formation)
Appointment Duration13 years (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Q, Athene House 86 The Broadway
London
NW7 3TD
Secretary NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressSuite 100 The Studio
St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite Q, Athene House
86 The Broadway
London
NW7 3TD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Access Nominees LTD
50.00%
Ordinary
1 at £1Access Registrars LTD
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

27 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
6 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
30 April 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
30 April 2020Secretary's details changed for Access Registrars Limited on 30 April 2020 (1 page)
16 December 2019Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to Suite Q, Athene House 86 the Broadway London NW7 3TD on 16 December 2019 (1 page)
21 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
20 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
21 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
4 January 2011Appointment of Mr Graham Michael Cowan as a director (2 pages)
4 January 2011Appointment of Mr Graham Michael Cowan as a director (2 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
6 April 2010Registered office address changed from C/O Suite 100 - Dormant Company Sales the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Access Registrars Limited on 23 January 2010 (2 pages)
6 April 2010Director's details changed for Access Nominees Limited on 23 January 2010 (2 pages)
6 April 2010Registered office address changed from C/O Suite 100 - Dormant Company Sales the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Access Registrars Limited on 23 January 2010 (2 pages)
6 April 2010Director's details changed for Access Nominees Limited on 23 January 2010 (2 pages)
6 April 2010Registered office address changed from C/O Suite 100 - Dormant Company Sales the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 6 April 2010 (1 page)
17 February 2010Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 17 February 2010 (1 page)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
18 March 2009Return made up to 23/01/09; full list of members (3 pages)
18 March 2009Return made up to 23/01/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 October 2008Return made up to 23/01/08; full list of members (3 pages)
17 October 2008Return made up to 23/01/08; full list of members (3 pages)
24 October 2007Accounts made up to 31 January 2007 (1 page)
24 October 2007Accounts made up to 31 January 2007 (1 page)
3 April 2007Return made up to 23/01/07; full list of members (2 pages)
3 April 2007Return made up to 23/01/07; full list of members (2 pages)
25 September 2006Return made up to 23/01/06; full list of members (2 pages)
25 September 2006Return made up to 23/01/06; full list of members (2 pages)
21 July 2006Accounts made up to 31 January 2006 (1 page)
21 July 2006Accounts made up to 31 January 2006 (1 page)
4 October 2005Accounts made up to 31 January 2005 (1 page)
4 October 2005Accounts made up to 31 January 2005 (1 page)
26 August 2005Return made up to 23/01/05; full list of members (3 pages)
26 August 2005Return made up to 23/01/05; full list of members (3 pages)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
29 September 2004Accounts made up to 31 January 2004 (2 pages)
29 September 2004Accounts made up to 31 January 2004 (2 pages)
17 March 2004Registered office changed on 17/03/04 from: international house 31 church road, hendon london NW4 4EB (1 page)
17 March 2004Registered office changed on 17/03/04 from: international house 31 church road, hendon london NW4 4EB (1 page)
16 March 2004Return made up to 23/01/04; full list of members (6 pages)
16 March 2004Return made up to 23/01/04; full list of members (6 pages)
6 November 2003Accounts made up to 31 January 2003 (1 page)
6 November 2003Accounts made up to 31 January 2003 (1 page)
20 March 2003Return made up to 23/01/03; full list of members (6 pages)
20 March 2003Return made up to 23/01/03; full list of members (6 pages)
16 October 2002Accounts made up to 31 January 2002 (1 page)
16 October 2002Accounts made up to 31 January 2002 (1 page)
29 March 2002Return made up to 23/01/02; full list of members (6 pages)
29 March 2002Return made up to 23/01/02; full list of members (6 pages)
19 October 2001Accounts made up to 31 January 2001 (1 page)
19 October 2001Accounts made up to 31 January 2001 (1 page)
14 February 2001Return made up to 23/01/01; full list of members (6 pages)
14 February 2001Return made up to 23/01/01; full list of members (6 pages)
7 November 2000Accounts made up to 31 January 2000 (1 page)
7 November 2000Accounts made up to 31 January 2000 (1 page)
8 February 2000Return made up to 23/01/00; full list of members (6 pages)
8 February 2000Return made up to 23/01/00; full list of members (6 pages)
22 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1999Return made up to 23/01/99; full list of members (6 pages)
22 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1999Accounts made up to 31 January 1999 (1 page)
22 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1999Accounts made up to 31 January 1999 (1 page)
22 March 1999Return made up to 23/01/99; full list of members (6 pages)
23 January 1998Incorporation (16 pages)
23 January 1998Incorporation (16 pages)