About

Registered Number: 08192239
Date of Incorporation: 28/08/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 17 Elm Road, North Shields, Tyne And Wear, NE29 8SE,

 

Voyager Worldwide (UK) Ltd was registered on 28 August 2012. The business has 9 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERNETHY, Kieron Quinn 01 September 2015 - 1
KAMOSHITA, Toshiyuki 06 November 2019 - 1
LEE, Yew Chuoh 04 February 2020 - 1
CAUTER, Michael Lee 08 May 2013 31 August 2015 1
HAMPSON, James Brian 06 September 2016 30 September 2018 1
HAYES, Thomas 28 August 2012 08 May 2013 1
PILKINGTON, Richard Arthur 28 August 2012 08 May 2013 1
STANLEY, Paul Robert 05 January 2015 06 November 2019 1
Secretary Name Appointed Resigned Total Appointments
CAUTER, Michael 08 May 2013 31 August 2015 1

Filing History

Document Type Date
CERTNM - Change of name certificate 29 September 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 26 February 2020
AP01 - Appointment of director 07 February 2020
MR04 - N/A 29 November 2019
MR04 - N/A 29 November 2019
MR04 - N/A 29 November 2019
MR04 - N/A 29 November 2019
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 11 November 2019
CS01 - N/A 22 February 2019
DISS40 - Notice of striking-off action discontinued 16 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 09 January 2019
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 23 February 2018
MR01 - N/A 05 January 2018
AA - Annual Accounts 09 October 2017
MR01 - N/A 03 August 2017
CS01 - N/A 21 February 2017
AD01 - Change of registered office address 07 February 2017
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM02 - Termination of appointment of secretary 01 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 10 March 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 02 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 27 June 2014
AD01 - Change of registered office address 16 October 2013
MR01 - N/A 24 September 2013
MR01 - N/A 24 September 2013
AR01 - Annual Return 03 September 2013
AA01 - Change of accounting reference date 15 July 2013
AP01 - Appointment of director 10 June 2013
RESOLUTIONS - N/A 30 May 2013
AP03 - Appointment of secretary 30 May 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
MR04 - N/A 18 May 2013
SH01 - Return of Allotment of shares 15 January 2013
SH01 - Return of Allotment of shares 15 January 2013
AD01 - Change of registered office address 05 January 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
NEWINC - New incorporation documents 28 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Fully Satisfied

N/A

A registered charge 01 August 2017 Fully Satisfied

N/A

A registered charge 17 September 2013 Fully Satisfied

N/A

A registered charge 17 September 2013 Fully Satisfied

N/A

Mortgage debenture 31 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.