PRESTIGE WORLD DESTINATION MARKETING LIMITED
Tour operator activities
PRESTIGE WORLD DESTINATION MARKETING LIMITED
Tour operator activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
12-14 Lordsmill Street Chesterfield S41 7RW England
Office (Reading)
Office 107, Spaces, 9 Greyfriars Rd, Reading RG1 1NU
Telephone
0203 824 8444Website
internationalcrickettours.co.ukCredit Report
Discover PRESTIGE WORLD DESTINATION MARKETING LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£299.33k
Net Assets
£35.25k
Total Liabilities
£892.10k
Turnover
N/A
Employees
4
Debt Ratio
96%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Christian James Millard | Director | Active |
| Matthew Edward Root | Director | Active |
| Paul Andrew Hemingway | Director | Active |
| Richard Jon Yule | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Emprise Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Sara Christine Malin
Ceased 19 Mar 2025
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(6 pages) |
| 14 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 3 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-04-21 with updates | View(4 pages) |
| 30 May 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 16 Apr 2025 | Officers | Appointment of Mr Paul Andrew Hemingway as director on 2025-03-19 | View(2 pages) |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-04-21 with updates
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mr Paul Andrew Hemingway as director on 2025-03-19
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
4 months ago on 22 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 14 Jul 2025
Confirmation statement made on 2025-04-21 with updates
8 months ago on 3 Jun 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 30 May 2025
Appointment of Mr Paul Andrew Hemingway as director on 2025-03-19
10 months ago on 16 Apr 2025