DISCOVER THE WORLD LIMITED

Register to unlock more data on OkredoRegister

DISCOVER THE WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02295449

Incorporation date

13/09/1988

Size

Full

Contacts

Registered address

Registered address

One Dorking Office Park, Station Road, Dorking RH4 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1988)
dot icon17/04/2026
Full accounts made up to 2025-09-30
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon08/05/2025
Full accounts made up to 2024-09-30
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon17/12/2024
Termination of appointment of Georgina Hancock as a director on 2024-12-13
dot icon25/06/2024
Full accounts made up to 2023-09-30
dot icon24/04/2024
Satisfaction of charge 022954490002 in full
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon30/11/2023
Appointment of Mrs Nicola Jayne Sherlock as a director on 2023-11-30
dot icon26/06/2023
Full accounts made up to 2022-09-30
dot icon12/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon10/11/2022
Termination of appointment of Robin William Parry as a director on 2022-08-31
dot icon08/11/2022
Registered office address changed from Touristik House Station Road Dorking RH4 1HJ England to One Dorking Office Park Station Road Dorking RH4 1HJ on 2022-11-08
dot icon03/11/2022
Registered office address changed from Arctic House, 8 Bolters Lane Banstead Surrey SM7 2AR to Touristik House Station Road Dorking RH4 1HJ on 2022-11-03
dot icon27/06/2022
Full accounts made up to 2021-09-30
dot icon09/02/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon13/07/2021
Full accounts made up to 2020-09-30
dot icon07/04/2021
Satisfaction of charge 022954490003 in full
dot icon05/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon27/08/2020
Registration of charge 022954490003, created on 2020-08-27
dot icon17/08/2020
Appointment of Mr Robin William Parry as a director on 2020-08-10
dot icon05/02/2020
Full accounts made up to 2019-09-30
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon02/10/2019
Registration of charge 022954490002, created on 2019-09-25
dot icon06/02/2019
Full accounts made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon14/02/2018
Full accounts made up to 2017-09-30
dot icon15/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon30/01/2017
Full accounts made up to 2016-09-30
dot icon18/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon18/04/2016
Appointment of Mr Paul Andrzej Furlepa as a director on 2016-04-11
dot icon26/02/2016
Full accounts made up to 2015-09-30
dot icon25/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon20/05/2015
Appointment of Mrs Georgina Hancock as a director on 2015-05-18
dot icon20/05/2015
Appointment of Mr Daniel Clive James Stacey as a director on 2015-05-18
dot icon11/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon12/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon12/01/2015
Director's details changed for Mr Clive Lindsay Stacey on 2014-12-01
dot icon17/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon15/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon05/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon28/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon19/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon04/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon25/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon22/12/2010
Termination of appointment of Mark Beale as a director
dot icon26/04/2010
Full accounts made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon25/01/2010
Director's details changed for Clive Lindsay Stacey on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Mark Leaney on 2010-01-25
dot icon14/12/2009
Appointment of Mark Ernest Beale as a director
dot icon14/10/2009
Miscellaneous
dot icon14/10/2009
Statement by directors
dot icon14/10/2009
Solvency statement dated 12/08/09
dot icon14/10/2009
Resolutions
dot icon13/04/2009
Accounts for a medium company made up to 2008-09-30
dot icon21/01/2009
Return made up to 08/01/09; full list of members
dot icon01/04/2008
Accounts for a medium company made up to 2007-09-30
dot icon08/01/2008
Return made up to 08/01/08; full list of members
dot icon08/01/2008
Registered office changed on 08/01/08 from: artic house 8 bolters lane banstead surrey SM7 2AR
dot icon03/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon22/01/2007
Secretary's particulars changed;director's particulars changed
dot icon22/01/2007
Return made up to 08/01/07; full list of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: 29 nork way banstead surrey SM7 1PB
dot icon18/01/2006
Return made up to 08/01/06; full list of members
dot icon06/01/2006
Accounts for a medium company made up to 2005-09-30
dot icon05/01/2006
Ad 01/10/05--------- £ si 10@1=10 £ ic 50000/50010
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon08/02/2005
Accounts for a small company made up to 2004-09-30
dot icon04/02/2005
Return made up to 08/01/05; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-09-30
dot icon26/01/2004
Return made up to 08/01/04; full list of members
dot icon28/07/2003
Particulars of mortgage/charge
dot icon13/04/2003
Full accounts made up to 2002-09-30
dot icon28/01/2003
Return made up to 08/01/03; full list of members
dot icon06/02/2002
Return made up to 08/01/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-09-30
dot icon01/03/2001
Accounts for a small company made up to 2000-09-30
dot icon23/02/2001
Return made up to 08/01/01; full list of members
dot icon14/01/2000
Return made up to 08/01/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-09-30
dot icon05/02/1999
Return made up to 08/01/99; full list of members
dot icon21/01/1999
Full accounts made up to 1998-09-30
dot icon09/02/1998
Return made up to 08/01/98; full list of members
dot icon27/01/1998
Full accounts made up to 1997-09-30
dot icon19/01/1998
Ad 30/09/97--------- £ si 10000@1=10000 £ ic 30000/40000
dot icon21/01/1997
Return made up to 08/01/97; full list of members
dot icon17/01/1997
Full accounts made up to 1996-09-30
dot icon19/02/1996
Full accounts made up to 1995-09-30
dot icon13/02/1996
Return made up to 08/01/96; no change of members
dot icon21/02/1995
Full accounts made up to 1994-09-30
dot icon14/02/1995
Return made up to 08/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Accounting reference date shortened from 31/03 to 30/09
dot icon21/07/1994
Director resigned
dot icon18/07/1994
Full accounts made up to 1994-03-31
dot icon24/01/1994
Return made up to 08/01/94; full list of members
dot icon19/07/1993
Full accounts made up to 1993-03-31
dot icon29/03/1993
Ad 03/03/93--------- £ si 5400@1=5400 £ ic 15000/20400
dot icon17/01/1993
Return made up to 08/01/93; full list of members
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon14/01/1992
Return made up to 08/01/92; no change of members
dot icon26/09/1991
Accounts for a small company made up to 1991-03-31
dot icon18/01/1991
Resolutions
dot icon14/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon14/01/1991
Return made up to 12/01/91; no change of members
dot icon25/01/1990
New director appointed
dot icon21/01/1990
Resolutions
dot icon21/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon21/01/1990
Return made up to 13/01/90; full list of members
dot icon16/01/1990
Ad 16/12/89--------- £ si 14996@1=14996 £ ic 4/15000
dot icon30/05/1989
Certificate of change of name
dot icon30/05/1989
Certificate of change of name
dot icon13/09/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
172.43K
-
0.00
1.50M
-
2022
49
323.76K
-
9.01M
3.98M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, Robin William
Director
10/08/2020 - 31/08/2022
5
Stacey, Daniel Clive James
Director
18/05/2015 - Present
7
Furlepa, Paul Andrzej
Director
11/04/2016 - Present
1
Sherlock, Nicola Jayne
Director
30/11/2023 - Present
-
Hancock, Georgina
Director
18/05/2015 - 13/12/2024
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISCOVER THE WORLD LIMITED

DISCOVER THE WORLD LIMITED is an(a) Active company incorporated on 13/09/1988 with the registered office located at One Dorking Office Park, Station Road, Dorking RH4 1HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISCOVER THE WORLD LIMITED?

toggle

DISCOVER THE WORLD LIMITED is currently Active. It was registered on 13/09/1988 .

Where is DISCOVER THE WORLD LIMITED located?

toggle

DISCOVER THE WORLD LIMITED is registered at One Dorking Office Park, Station Road, Dorking RH4 1HJ.

What does DISCOVER THE WORLD LIMITED do?

toggle

DISCOVER THE WORLD LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for DISCOVER THE WORLD LIMITED?

toggle

The latest filing was on 17/04/2026: Full accounts made up to 2025-09-30.