TRAVELOPIA ADVENTURE LIMITED

TRAVELOPIA ADVENTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRAVELOPIA ADVENTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01893401
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRAVELOPIA ADVENTURE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TRAVELOPIA ADVENTURE LIMITED located?

    Registered Office Address
    Platinum House
    St. Marks Hill
    KT6 4BH Surbiton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAVELOPIA ADVENTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUI TRAVEL SAS ADVENTURE LIMITEDFeb 03, 2011Feb 03, 2011
    CRYSTAL ACTIVE LIMITEDJul 07, 2006Jul 07, 2006
    TTG (NO.11) LIMITEDSep 23, 2005Sep 23, 2005
    THE HIVE CREATIVE LIMITEDJan 14, 2003Jan 14, 2003
    CHARLES GRIMSEY ASSOCIATES LIMITEDMar 07, 1985Mar 07, 1985

    What are the latest accounts for TRAVELOPIA ADVENTURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for TRAVELOPIA ADVENTURE LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for TRAVELOPIA ADVENTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2024

    61 pagesAA

    Termination of appointment of Samuel Michael Seward as a director on Dec 16, 2024

    1 pagesTM01

    Change of details for Travelopia Group Holdings Limited as a person with significant control on Sep 20, 2024

    2 pagesPSC05

    Registered office address changed from Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom to Platinum House St. Marks Hill Surbiton KT6 4BH on Sep 25, 2024

    1 pagesAD01

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2023

    59 pagesAA

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2022

    59 pagesAA

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    60 pagesAA

    Confirmation statement made on Dec 10, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 10, 2021

    • Capital: GBP 27,000,001
    3 pagesSH01

    Confirmation statement made on Nov 25, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 25, 2021

    • Capital: GBP 24,000,001
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Sep 30, 2020

    14 pagesAA

    legacy

    4 pagesGUARANTEE2

    legacy

    87 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 14, 2021 with updates

    4 pagesCS01

    Notification of Travelopia Group Holdings Limited as a person with significant control on Jan 14, 2021

    2 pagesPSC02

    Cessation of Travelopia Holdings Limited as a person with significant control on Jan 14, 2021

    1 pagesPSC07

    Statement of capital following an allotment of shares on Jan 05, 2021

    • Capital: GBP 19,000,001
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Sep 30, 2019

    9 pagesAA

    Who are the officers of TRAVELOPIA ADVENTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BINEFA, Dominic Antonio
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Director
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    United KingdomBritish202742480001
    COWDRY, Sally Ann
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Director
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    United KingdomBritish248511460001
    ISAACS, Richard William
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Director
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    EnglandBritish181706720001
    APPLETON, Andy
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    Secretary
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    British83096860001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    ITANI, Avril Dawn
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    Secretary
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    British97394080001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    British76169540002
    BAINBRIDGE, Richard Charles
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish167483780001
    BARNES, Stuart
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    EnglandBritish228491370001
    BRANN, Stephen John
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    United KingdomBritish153081020001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    DYER, Peter Raymond
    Sopers Barn
    Fernhurst
    GU27 3DY Haslemere
    Surrey
    Director
    Sopers Barn
    Fernhurst
    GU27 3DY Haslemere
    Surrey
    EnglandBritish152093610001
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritish45423020003
    IVIE, Kevin Campbell
    24 Grove Park Road
    Chiswick
    W4 3SD London
    Director
    24 Grove Park Road
    Chiswick
    W4 3SD London
    United KingdomBritish52607000002
    JOHN, Andrew Lloyd
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish75467790004
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritish69071800002
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritish8847140001
    MEE, Darren
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish197107770001
    PERRIN, Andrew
    Barnwood
    Hogwood Road
    RH14 0UG Ifold
    West Sussex
    Director
    Barnwood
    Hogwood Road
    RH14 0UG Ifold
    West Sussex
    United KingdomBritish152087300001
    RAGO, Nicholas Anthony
    4402 Monlight Way
    Paradise Valley Arizona 85253
    Usa
    Director
    4402 Monlight Way
    Paradise Valley Arizona 85253
    Usa
    American36639570001
    ROBERTS GRIMSEY, Charles Herbert
    Deer Run
    Parklands
    GU5 9JQ Shere
    Surrey
    Director
    Deer Run
    Parklands
    GU5 9JQ Shere
    Surrey
    EnglandBritish81483460001
    ROWE, David John
    12 The Grange
    Wimbledon
    SW19 4PT London
    Director
    12 The Grange
    Wimbledon
    SW19 4PT London
    EnglandBritish142613190001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    SEWARD, Samuel Michael
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Director
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    United KingdomBritish70376050003
    TEETS, John William
    5303 Desert Park Lane
    Scottsdale Valley
    Arizona
    Usa
    Director
    5303 Desert Park Lane
    Scottsdale Valley
    Arizona
    Usa
    American33571380001
    TYMMS, Paul Robert
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    British121957630001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish76169540003
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    EnglandBritish76169540002
    WIMBLETON, John Christopher
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish78247680004

    Who are the persons with significant control of TRAVELOPIA ADVENTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Jan 14, 2021
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10604770
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Apr 06, 2016
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5934241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0