ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prestige World Destination Marketing Limited

Prestige World Destination Marketing Limited is an active company incorporated on 21 April 2011 with the registered office located in Chesterfield, Derbyshire. Prestige World Destination Marketing Limited was registered 14 years ago.
Status
Active
Active since 12 years ago
Company No
07612904
Private limited company
Age
14 years
Incorporated 21 April 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 April 2025 (6 months ago)
Next confirmation dated 21 April 2026
Due by 5 May 2026 (6 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May31 Dec 2024 (8 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
12-14 Lordsmill Street
Chesterfield
S41 7RW
England
Address changed on 14 Jul 2025 (3 months ago)
Previous address was 12-14 Lordsmill Street Chesterfield S41 7RB England
Telephone
08454647
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Managing Director • British • Lives in England • Born in Dec 1994
Director • Secretary • None • British • Lives in England • Born in Jul 1957
Director • Travel Reservations Manager • British • Lives in England • Born in May 1970
Director • Chair Person • English • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barmy Army Limited
Matthew Edward Root, Christian James Millard, and 1 more are mutual people.
Active
Bacsc Limited
Matthew Edward Root and Christian James Millard are mutual people.
Active
Emprise Group Limited
Matthew Edward Root and Christian James Millard are mutual people.
Active
Evolvi Rail Systems Limited
Paul Andrew Hemingway is a mutual person.
Active
The Mike Burton Group Limited
Paul Andrew Hemingway is a mutual person.
Active
Sportsworld Group Limited
Paul Andrew Hemingway is a mutual person.
Active
Booking Services International Limited
Paul Andrew Hemingway is a mutual person.
Active
Mike Burton Travel Limited
Paul Andrew Hemingway is a mutual person.
Active
Brands
International Cricket Tours
International Cricket Tours provides travel experiences for cricket enthusiasts.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 1 May31 Dec 2024
Traded for 8 months
Cash in Bank
£275.12K
Decreased by £24.21K (-8%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£924.93K
Decreased by £2.43K (-0%)
Total Liabilities
-£877.29K
Decreased by £14.81K (-2%)
Net Assets
£47.64K
Increased by £12.39K (+35%)
Debt Ratio (%)
95%
Decreased by 1.35% (-1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Registered Address Changed
3 Months Ago on 14 Jul 2025
Confirmation Submitted
4 Months Ago on 3 Jun 2025
Registered Address Changed
4 Months Ago on 30 May 2025
Accounting Period Shortened
6 Months Ago on 14 Apr 2025
Mr Paul Andrew Hemingway Appointed
7 Months Ago on 19 Mar 2025
Christian James Millard Appointed
7 Months Ago on 19 Mar 2025
Sara Christine Malin Resigned
7 Months Ago on 19 Mar 2025
Sara Christine Malin Resigned
7 Months Ago on 19 Mar 2025
Mr Matthew Edward Root Appointed
7 Months Ago on 19 Mar 2025
Get Credit Report
Discover Prestige World Destination Marketing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Registered office address changed from 12-14 Lordsmill Street Chesterfield S41 7RB England to 12-14 Lordsmill Street Chesterfield S41 7RW on 14 July 2025
Submitted on 14 Jul 2025
Confirmation statement made on 21 April 2025 with updates
Submitted on 3 Jun 2025
Registered office address changed from 15 Blacka Moor Road Sheffield S17 3GH England to 12-14 Lordsmill Street Chesterfield S41 7RB on 30 May 2025
Submitted on 30 May 2025
Appointment of Mr Paul Andrew Hemingway as a director on 19 March 2025
Submitted on 16 Apr 2025
Previous accounting period shortened from 30 April 2025 to 31 December 2024
Submitted on 14 Apr 2025
Appointment of Christian James Millard as a director on 19 March 2025
Submitted on 9 Apr 2025
Appointment of Mr Matthew Edward Root as a director on 19 March 2025
Submitted on 8 Apr 2025
Termination of appointment of Sara Christine Malin as a director on 19 March 2025
Submitted on 8 Apr 2025
Termination of appointment of Sara Christine Malin as a secretary on 19 March 2025
Submitted on 8 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year