CompanyTrack
P

PRESTIGE WORLD DESTINATION MARKETING LIMITED

Active Chesterfield

Tour operator activities

4 employees Website
Travel and transportation Tour operator activities
P

PRESTIGE WORLD DESTINATION MARKETING LIMITED

Tour operator activities

Founded 21 Apr 2011 Active Chesterfield, England 4 employees internationalcrickettours.co.uk
Travel and transportation Tour operator activities
Accounts Submitted 22 Sept 2025
Confirmation Statement Submitted 3 Jun 2025
Net assets £35.25K £12.39K 2024 year on year
Total assets £927.35K £2.42K 2024 year on year
Total Liabilities £892.10K £14.81K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

12-14 Lordsmill Street Chesterfield S41 7RW England

Office (Reading)

Office 107, Spaces, 9 Greyfriars Rd, Reading RG1 1NU

Credit Report

Discover PRESTIGE WORLD DESTINATION MARKETING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£299.33k

Increased by £24.21k (+9%)

Net Assets

£35.25k

Decreased by £12.39k (-26%)

Total Liabilities

£892.10k

Increased by £14.81k (+2%)

Turnover

N/A

Employees

4

Debt Ratio

96%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 29,999 Shares £30k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Sept 201729,999£30k£1

Officers

Officers

4 active 4 resigned
Status
Christian James MillardDirectorBritishEngland3119 Mar 2025Active
Matthew Edward RootDirectorEnglishEngland5919 Mar 2025Active
Paul Andrew HemingwayDirectorBritishEngland5419 Mar 2025Active
Richard Jon YuleDirectorBritishEngland5514 Nov 2023Active

Shareholders

Shareholders (2)

Emprise Group Limited
100.0%
30,0003 Jun 2025
Sara Malin
0.0%
03 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Emprise Group Limited

United Kingdom

Active
Notified 19 Mar 2025
Nature of Control
  • 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

Ceased

Group Structure

Group Structure

EMPRISE GROUP LIMITED united kingdom shares 25 to 50 percent
DESTINATION SPORT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRESTIGE WORLD DESTINATION MARKETING LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
22 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(6 pages)
14 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
3 Jun 2025Confirmation StatementConfirmation statement made on 2025-04-21 with updatesView(4 pages)
30 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Apr 2025OfficersAppointment of Mr Paul Andrew Hemingway as director on 2025-03-19View(2 pages)
22 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

14 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-04-21 with updates

30 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Apr 2025 Officers

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