BRIDGE AND WICKERS WORLD OF TRAVEL LIMITED

Register to unlock more data on OkredoRegister

BRIDGE AND WICKERS WORLD OF TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05175137

Incorporation date

09/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 London Mews, London W2 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2004)
dot icon05/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/11/2024
Termination of appointment of Caroline Bence-Trower as a secretary on 2024-10-31
dot icon19/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon14/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon19/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon14/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon01/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon27/06/2018
Termination of appointment of Martin Claude Thompson as a director on 2018-06-15
dot icon10/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon19/01/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon19/01/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon19/01/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon19/01/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon15/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon18/05/2016
Satisfaction of charge 051751370001 in full
dot icon16/12/2015
Statement by Directors
dot icon16/12/2015
Statement of capital on 2015-12-16
dot icon16/12/2015
Solvency Statement dated 02/11/15
dot icon16/12/2015
Resolutions
dot icon15/12/2015
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon15/12/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon15/12/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon15/12/2015
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon30/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon24/02/2015
Registration of charge 051751370001, created on 2015-02-19
dot icon11/11/2014
Audit exemption subsidiary accounts made up to 2014-06-30
dot icon11/11/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon28/10/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon28/10/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon01/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/04/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon16/04/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon28/03/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon23/08/2013
Appointment of Mr Rowan John Kinneir Paterson as a director
dot icon23/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon24/10/2012
Miscellaneous
dot icon17/10/2012
Termination of appointment of Jeremy Bridge as a director
dot icon17/10/2012
Current accounting period extended from 2013-02-28 to 2013-06-30
dot icon17/10/2012
Appointment of Mr Jeremy Bridge as a director
dot icon03/10/2012
Full accounts made up to 2012-02-29
dot icon19/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon28/06/2012
Statement by directors
dot icon28/06/2012
Statement of capital on 2012-06-28
dot icon28/06/2012
Solvency statement dated 27/06/12
dot icon28/06/2012
Resolutions
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-05-14
dot icon27/03/2012
Appointment of Martin Claude Thompson as a director
dot icon27/03/2012
Appointment of Nicholas Robin Van Gruisen as a director
dot icon26/03/2012
Registered office address changed from East House 109 South Worple Way London SW14 8TN on 2012-03-26
dot icon26/03/2012
Appointment of Caroline Bence-Trower as a secretary
dot icon26/03/2012
Termination of appointment of David Wickers as a director
dot icon26/03/2012
Termination of appointment of Jeremy Bridge as a director
dot icon26/03/2012
Termination of appointment of J P Secretarial Services Ltd as a secretary
dot icon23/03/2012
Resolutions
dot icon09/03/2012
Statement of capital on 2012-03-09
dot icon05/03/2012
Solvency statement dated 29/02/12
dot icon05/03/2012
Resolutions
dot icon17/02/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon28/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2011-02-28
dot icon29/12/2010
Resolutions
dot icon29/12/2010
Resolutions
dot icon08/11/2010
Full accounts made up to 2010-02-28
dot icon10/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon30/07/2010
Director's details changed for David Charles Wickers on 2010-07-09
dot icon30/07/2010
Director's details changed for Jeremy Bridge on 2010-07-09
dot icon09/12/2009
Full accounts made up to 2009-02-28
dot icon14/08/2009
Return made up to 09/07/09; full list of members
dot icon04/12/2008
Full accounts made up to 2008-02-29
dot icon27/08/2008
Return made up to 09/07/08; full list of members
dot icon20/07/2007
Return made up to 09/07/07; full list of members
dot icon11/07/2007
Full accounts made up to 2007-02-28
dot icon18/05/2007
Ad 04/04/07--------- £ si [email protected]=14 £ ic 201346/201360
dot icon28/12/2006
Full accounts made up to 2006-02-28
dot icon19/07/2006
Return made up to 09/07/06; full list of members
dot icon17/08/2005
Nc inc already adjusted 24/06/05
dot icon17/08/2005
Ad 24/06/05--------- £ si 200000@1
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon08/08/2005
Return made up to 09/07/05; full list of members
dot icon20/06/2005
Full accounts made up to 2005-02-28
dot icon20/04/2005
Secretary resigned
dot icon20/04/2005
New secretary appointed
dot icon27/01/2005
Accounting reference date shortened from 31/07/05 to 28/02/05
dot icon20/12/2004
Nc inc already adjusted 14/12/04
dot icon20/12/2004
Ad 14/12/04--------- £ si [email protected]=1000 £ ic 346/1346
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon07/12/2004
Ad 26/11/04--------- £ si [email protected]=34 £ ic 312/346
dot icon02/11/2004
Ad 16/10/04--------- £ si [email protected]=310 £ ic 2/312
dot icon26/10/2004
Nc dec already adjusted 16/10/04
dot icon26/10/2004
S-div 16/10/04
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon03/09/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon03/09/2004
New secretary appointed
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Secretary resigned
dot icon09/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£387.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
387.00
-
2022
2
-
-
0.00
387.00
-
2022
2
-
-
0.00
387.00
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

387.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M REGISTRARS LIMITED
Nominee Director
09/07/2004 - 09/07/2004
2135
C & M SECRETARIES LIMITED
Nominee Secretary
09/07/2004 - 09/07/2004
1867
J P SECRETARIAL SERVICES LTD
Corporate Secretary
01/09/2004 - 29/02/2012
30
Wickers, David Charles
Director
09/07/2004 - 29/02/2012
6
Thompson, Martin Claude
Director
29/02/2012 - 15/06/2018
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDGE AND WICKERS WORLD OF TRAVEL LIMITED

BRIDGE AND WICKERS WORLD OF TRAVEL LIMITED is an(a) Active company incorporated on 09/07/2004 with the registered office located at 10 London Mews, London W2 1HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE AND WICKERS WORLD OF TRAVEL LIMITED?

toggle

BRIDGE AND WICKERS WORLD OF TRAVEL LIMITED is currently Active. It was registered on 09/07/2004 .

Where is BRIDGE AND WICKERS WORLD OF TRAVEL LIMITED located?

toggle

BRIDGE AND WICKERS WORLD OF TRAVEL LIMITED is registered at 10 London Mews, London W2 1HY.

What does BRIDGE AND WICKERS WORLD OF TRAVEL LIMITED do?

toggle

BRIDGE AND WICKERS WORLD OF TRAVEL LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does BRIDGE AND WICKERS WORLD OF TRAVEL LIMITED have?

toggle

BRIDGE AND WICKERS WORLD OF TRAVEL LIMITED had 2 employees in 2022.

What is the latest filing for BRIDGE AND WICKERS WORLD OF TRAVEL LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-06-30.