Active
Company Information for VOYAGER WORLDWIDE (UK) LIMITED
71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
|
Company Registration Number
08190145
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
VOYAGER WORLDWIDE (UK) LIMITED | ||||||
Legal Registered Office | ||||||
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Other companies in NE29 | ||||||
Previous Names | ||||||
|
Company Number | 08190145 | |
---|---|---|
Company ID Number | 08190145 | |
Date formed | 2012-08-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-08-05 07:53:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VOYAGER WORLDWIDE (UK) LIMITED | Singapore | Active | Company formed on the 2013-01-30 |
Officer | Role | Date Appointed |
---|---|---|
KIERON QUINN ABERNETHY |
||
JAMES BRIAN HAMPSON |
||
PAUL ROBERT STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CAUTER |
Company Secretary | ||
MICHAEL LEE CAUTER |
Director | ||
GARETH ROBERT KIRKWOOD |
Director | ||
MICHAEL STUART ROBINSON |
Director | ||
RICHARD ARTHUR PILKINGTON |
Director | ||
THOMAS HAYES |
Director | ||
GLENN HEATHCOTE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOMAS GUNN NAVIGATION SERVICES LIMITED | Director | 2015-09-01 | CURRENT | 1999-07-13 | Active - Proposal to Strike off | |
GLOBAL NAVIGATION SOLUTIONS LIMITED | Director | 2015-09-01 | CURRENT | 2012-08-28 | Active - Proposal to Strike off | |
HAYDEN 2 LIMITED | Director | 2015-09-01 | CURRENT | 2012-09-25 | Liquidation | |
HAYDEN 3 LIMITED | Director | 2015-09-01 | CURRENT | 2012-09-25 | Liquidation | |
HAYDEN 1 LIMITED | Director | 2015-09-01 | CURRENT | 2012-10-04 | Liquidation | |
GNS 2015 LIMITED | Director | 2015-09-01 | CURRENT | 2012-11-05 | Active - Proposal to Strike off | |
GNS TREASURY LIMITED | Director | 2015-09-01 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
TG TECHNOLOGIES LIMITED | Director | 2015-09-01 | CURRENT | 2009-05-12 | Active - Proposal to Strike off | |
TG TECHNOLOGIES LIMITED | Director | 2016-12-12 | CURRENT | 2009-05-12 | Active - Proposal to Strike off | |
THOMAS GUNN NAVIGATION SERVICES LIMITED | Director | 2016-09-06 | CURRENT | 1999-07-13 | Active - Proposal to Strike off | |
GLOBAL NAVIGATION SOLUTIONS LIMITED | Director | 2016-09-06 | CURRENT | 2012-08-28 | Active - Proposal to Strike off | |
HAYDEN 2 LIMITED | Director | 2016-09-06 | CURRENT | 2012-09-25 | Liquidation | |
HAYDEN 3 LIMITED | Director | 2016-09-06 | CURRENT | 2012-09-25 | Liquidation | |
HAYDEN 1 LIMITED | Director | 2016-09-06 | CURRENT | 2012-10-04 | Liquidation | |
GNS 2015 LIMITED | Director | 2016-09-06 | CURRENT | 2012-11-05 | Active - Proposal to Strike off | |
GNS TREASURY LIMITED | Director | 2016-09-06 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
GNS ACQUISITIONS LIMITED | Director | 2016-09-06 | CURRENT | 2012-05-01 | Active - Proposal to Strike off | |
THOMAS GUNN NAVIGATION SERVICES LIMITED | Director | 2015-01-05 | CURRENT | 1999-07-13 | Active - Proposal to Strike off | |
GLOBAL NAVIGATION SOLUTIONS LIMITED | Director | 2015-01-05 | CURRENT | 2012-08-28 | Active - Proposal to Strike off | |
HAYDEN 2 LIMITED | Director | 2015-01-05 | CURRENT | 2012-09-25 | Liquidation | |
HAYDEN 3 LIMITED | Director | 2015-01-05 | CURRENT | 2012-09-25 | Liquidation | |
HAYDEN 1 LIMITED | Director | 2015-01-05 | CURRENT | 2012-10-04 | Liquidation | |
GNS 2015 LIMITED | Director | 2015-01-05 | CURRENT | 2012-11-05 | Active - Proposal to Strike off | |
GNS TREASURY LIMITED | Director | 2015-01-05 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
TG TECHNOLOGIES LIMITED | Director | 2015-01-05 | CURRENT | 2009-05-12 | Active - Proposal to Strike off | |
GNS ACQUISITIONS LIMITED | Director | 2015-01-05 | CURRENT | 2012-05-01 | Active - Proposal to Strike off | |
RED PREPAID CARDS (EUROPE) LTD | Director | 2013-02-28 | CURRENT | 2000-06-08 | Dissolved 2014-04-15 | |
HUMAN RESOURCE TECHNOLOGY LIMITED | Director | 2013-02-28 | CURRENT | 1985-08-13 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Termination of appointment of Qcf Secretaries Limited on 2024-03-01 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHRISTOPHER BARNDS | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY PALUMBO | ||
CESSATION OF KENSAKU WATARI AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR TOR ANDREAS SVANES | ||
DIRECTOR APPOINTED MR BRGE HETLAND | ||
DIRECTOR APPOINTED MR MARKO LAMBERTUS HENRICUS VERWEGEN | ||
APPOINTMENT TERMINATED, DIRECTOR KIERON QUINN ABERNETHY | ||
APPOINTMENT TERMINATED, DIRECTOR YEW CHUOH LEE | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081901450006 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
APPOINTMENT TERMINATED, DIRECTOR TAKAHIRO YAMAZUMI | ||
APPOINTMENT TERMINATED, DIRECTOR HAYLEY TERESA VAN LEEUWEN | ||
CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | |
Appointment of Qcf Secretaries Limited as company secretary on 2022-10-07 | ||
AP04 | Appointment of Qcf Secretaries Limited as company secretary on 2022-10-07 | |
Director's details changed for Mr Yew Chuoh Lee on 2022-08-23 | ||
CH01 | Director's details changed for Mr Yew Chuoh Lee on 2022-08-23 | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENSAKU WATARI | ||
CESSATION OF GNS ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENSAKU WATARI | |
PSC07 | CESSATION OF GNS ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES | |
CH01 | Director's details changed for Hayley Teresa Van Leeuwen on 2020-11-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
PSC05 | Change of details for Gns Acquisitions Limited as a person with significant control on 2020-11-12 | |
CERTNM | Company name changed global navigation solutions LIMITED\certificate issued on 27/01/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/20 FROM 17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOSHIYUKI KAMOSHITA | |
AP01 | DIRECTOR APPOINTED HAYLEY TERESA VAN LEEUWEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR YEW CHUOH LEE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081901450004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081901450006 | |
AP01 | DIRECTOR APPOINTED TOSHIYUKI KAMOSHITA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT STANLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRIAN HAMPSON | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 1159462 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081901450005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081901450004 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1159462 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/17 FROM C/O Maxine Clifford 17 Elm Road North Shields Tyne and Wear NE29 8SE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED JAMES BRIAN HAMPSON | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 1159462 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 10/11/2015 | |
CERTNM | Company name changed dpm europe LIMITED\certificate issued on 25/11/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR KIERON QUINN ABERNETHY | |
TM02 | Termination of appointment of Michael Cauter on 2015-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE CAUTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1159462 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERT KIRKWOOD | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT STANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1159462 | |
AR01 | 23/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM PORT OF LIVERPOOL BUILDING 2ND FLOOR PIERHEAD LIVERPOOL MERSEYSIDE L3 1PY UNITED KINGDOM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081901450002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081901450003 | |
AR01 | 23/08/13 FULL LIST | |
AA01 | CURREXT FROM 31/08/2013 TO 31/12/2013 | |
RES01 | ADOPT ARTICLES 08/05/2013 | |
AP03 | SECRETARY APPOINTED MICHAEL CAUTER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LEE CAUTER | |
AP01 | DIRECTOR APPOINTED MR GARETH ROBERT KIRKWOOD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STUART ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PILKINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN HEATHCOTE | |
SH19 | 29/04/13 STATEMENT OF CAPITAL GBP 1159462 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 25/04/13 | |
RES06 | REDUCE ISSUED CAPITAL 25/04/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 3659462 | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 3611124 | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 3503173 | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | COMPANY NAME CHANGED DPM 2012 LIMITED CERTIFICATE ISSUED ON 19/10/12 | |
AP01 | DIRECTOR APPOINTED MR THOMAS HAYES | |
AP01 | DIRECTOR APPOINTED MR GLENN HEATHCOTE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PHOENIX EQUITY NOMINEES LIMITED (AS SECURITY TRUSTEE) | ||
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE) | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VOYAGER WORLDWIDE (UK) LIMITED
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as VOYAGER WORLDWIDE (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85234925 | Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37) | |||
85258019 | Television cameras (excl. those with 3 or more camera tubes and video recorders) | |||
49059900 | Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief) | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
85234999 | Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |