Explore Worldwide Limited FARNBOROUGH


Explore Worldwide started in year 1981 as Private Limited Company with registration number 01577018. The Explore Worldwide company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Farnborough at Nelson House. Postal code: GU14 7PA.

At the moment there are 3 directors in the the firm, namely Michael E., Colin P. and Joseph P.. In addition one secretary - Shannon H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Explore Worldwide Limited Address / Contact

Office Address Nelson House
Office Address2 55 Victoria Road
Town Farnborough
Post code GU14 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01577018
Date of Incorporation Tue, 28th Jul 1981
Industry Tour operator activities
End of financial Year 31st October
Company age 43 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Michael E.

Position: Director

Appointed: 01 October 2021

Colin P.

Position: Director

Appointed: 01 January 2021

Shannon H.

Position: Secretary

Appointed: 28 April 2020

Joseph P.

Position: Director

Appointed: 17 July 2018

Travers C.

Position: Secretary

Resigned: 22 February 2000

Marcus F.

Position: Director

Appointed: 28 April 2020

Resigned: 01 January 2021

Paul C.

Position: Director

Appointed: 01 May 2017

Resigned: 01 November 2020

Andrew P.

Position: Director

Appointed: 01 December 2015

Resigned: 01 May 2017

Andrew S.

Position: Secretary

Appointed: 01 December 2015

Resigned: 28 April 2020

Dominique C.

Position: Secretary

Appointed: 20 February 2015

Resigned: 01 December 2015

Abhishek G.

Position: Director

Appointed: 30 October 2014

Resigned: 01 December 2015

Timothy M.

Position: Secretary

Appointed: 30 October 2014

Resigned: 20 February 2015

Ajay K.

Position: Director

Appointed: 30 July 2012

Resigned: 01 December 2015

Ajit M.

Position: Director

Appointed: 30 July 2012

Resigned: 01 December 2015

Navneet B.

Position: Director

Appointed: 17 May 2012

Resigned: 01 December 2015

Neil B.

Position: Director

Appointed: 01 January 2011

Resigned: 06 July 2012

Martin D.

Position: Director

Appointed: 20 April 2010

Resigned: 20 September 2012

Timothy M.

Position: Director

Appointed: 01 October 2009

Resigned: 01 December 2015

Carl B.

Position: Director

Appointed: 06 October 2008

Resigned: 10 June 2015

John T.

Position: Director

Appointed: 01 May 2008

Resigned: 01 October 2021

Carl M.

Position: Director

Appointed: 16 September 2005

Resigned: 30 September 2009

Carl M.

Position: Secretary

Appointed: 16 September 2005

Resigned: 16 September 2005

Alexandra W.

Position: Secretary

Appointed: 28 September 2004

Resigned: 30 October 2014

Nicholas A.

Position: Director

Appointed: 01 May 2004

Resigned: 31 October 2005

Ashley T.

Position: Director

Appointed: 01 May 2004

Resigned: 25 October 2017

Michael T.

Position: Director

Appointed: 01 August 2002

Resigned: 16 May 2014

Joanne F.

Position: Director

Appointed: 10 December 2001

Resigned: 27 September 2002

Simon T.

Position: Director

Appointed: 10 December 2001

Resigned: 27 February 2009

Julie V.

Position: Secretary

Appointed: 22 February 2000

Resigned: 28 September 2004

Richard A.

Position: Director

Appointed: 22 February 2000

Resigned: 16 September 2005

Robert B.

Position: Director

Appointed: 22 February 2000

Resigned: 31 December 2010

William M.

Position: Director

Appointed: 04 May 1999

Resigned: 23 September 2003

Derek M.

Position: Director

Appointed: 31 December 1991

Resigned: 15 January 2007

Derek C.

Position: Director

Appointed: 31 December 1991

Resigned: 02 May 1997

Peter N.

Position: Director

Appointed: 31 December 1991

Resigned: 08 July 1999

Travers C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Hotelplan (U.k. Group) Limited from Godalming, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hotelplan (U.K. Group) Limited

Mountain House Station Road, Godalming, GU7 1EX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00444219
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st October 2022
filed on: 20th, July 2023
Free Download (28 pages)

Company search

Advertisements