TRAVELOPIA ADVENTURE LIMITED
Overview
| Company Name | TRAVELOPIA ADVENTURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01893401 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRAVELOPIA ADVENTURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUI TRAVEL SAS ADVENTURE LIMITED | Feb 03, 2011 | Feb 03, 2011 |
| CRYSTAL ACTIVE LIMITED | Jul 07, 2006 | Jul 07, 2006 |
| TTG (NO.11) LIMITED | Sep 23, 2005 | Sep 23, 2005 |
| THE HIVE CREATIVE LIMITED | Jan 14, 2003 | Jan 14, 2003 |
| CHARLES GRIMSEY ASSOCIATES LIMITED | Mar 07, 1985 | Mar 07, 1985 |
What are the latest accounts for TRAVELOPIA ADVENTURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TRAVELOPIA ADVENTURE LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for TRAVELOPIA ADVENTURE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2024 | 61 pages | AA | ||
Termination of appointment of Samuel Michael Seward as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Change of details for Travelopia Group Holdings Limited as a person with significant control on Sep 20, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2023 | 59 pages | AA | ||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2022 | 59 pages | AA | ||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 60 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 10, 2021
| 3 pages | SH01 | ||
Confirmation statement made on Nov 25, 2021 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Nov 25, 2021
| 3 pages | SH01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2020 | 14 pages | AA | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 87 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 14, 2021 with updates | 4 pages | CS01 | ||
Notification of Travelopia Group Holdings Limited as a person with significant control on Jan 14, 2021 | 2 pages | PSC02 | ||
Cessation of Travelopia Holdings Limited as a person with significant control on Jan 14, 2021 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Jan 05, 2021
| 3 pages | SH01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2019 | 9 pages | AA | ||
Who are the officers of TRAVELOPIA ADVENTURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BINEFA, Dominic Antonio | Director | St. Marks Hill KT6 4BH Surbiton Platinum House United Kingdom | United Kingdom | British | 202742480001 | |||||
| COWDRY, Sally Ann | Director | St. Marks Hill KT6 4BH Surbiton Platinum House United Kingdom | United Kingdom | British | 248511460001 | |||||
| ISAACS, Richard William | Director | St. Marks Hill KT6 4BH Surbiton Platinum House United Kingdom | England | British | 181706720001 | |||||
| APPLETON, Andy | Secretary | Meadow View The Hydons GU8 4DD Hydestile Surrey | British | 83096860001 | ||||||
| CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| ITANI, Avril Dawn | Secretary | 78 Burden Way Worplesdon GU2 9RD Guildford Surrey | British | 97394080001 | ||||||
| RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | 76169540002 | ||||||
| BAINBRIDGE, Richard Charles | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 167483780001 | |||||
| BARNES, Stuart | Director | 108 High Street RH10 1BD Crawley Origin One West Sussex United Kingdom | England | British | 228491370001 | |||||
| BRANN, Stephen John | Director | 108 High Street RH10 1BD Crawley Origin One West Sussex United Kingdom | United Kingdom | British | 153081020001 | |||||
| CHURCHILL COLEMAN, Richard Paul | Director | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| DYER, Peter Raymond | Director | Sopers Barn Fernhurst GU27 3DY Haslemere Surrey | England | British | 152093610001 | |||||
| FARMER, Haydn Paul | Director | 34 Emmerson Avenue CV37 9DX Stratford Upon Avon | United Kingdom | British | 45423020003 | |||||
| IVIE, Kevin Campbell | Director | 24 Grove Park Road Chiswick W4 3SD London | United Kingdom | British | 52607000002 | |||||
| JOHN, Andrew Lloyd | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 75467790004 | |||||
| MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | 69071800002 | |||||
| MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | 8847140001 | |||||
| MEE, Darren | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 197107770001 | |||||
| PERRIN, Andrew | Director | Barnwood Hogwood Road RH14 0UG Ifold West Sussex | United Kingdom | British | 152087300001 | |||||
| RAGO, Nicholas Anthony | Director | 4402 Monlight Way Paradise Valley Arizona 85253 Usa | American | 36639570001 | ||||||
| ROBERTS GRIMSEY, Charles Herbert | Director | Deer Run Parklands GU5 9JQ Shere Surrey | England | British | 81483460001 | |||||
| ROWE, David John | Director | 12 The Grange Wimbledon SW19 4PT London | England | British | 142613190001 | |||||
| RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| SEWARD, Samuel Michael | Director | St. Marks Hill KT6 4BH Surbiton Platinum House United Kingdom | United Kingdom | British | 70376050003 | |||||
| TEETS, John William | Director | 5303 Desert Park Lane Scottsdale Valley Arizona Usa | American | 33571380001 | ||||||
| TYMMS, Paul Robert | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | 121957630001 | ||||||
| WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 76169540003 | |||||
| WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | England | British | 76169540002 | |||||
| WIMBLETON, John Christopher | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 78247680004 |
Who are the persons with significant control of TRAVELOPIA ADVENTURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Travelopia Group Holdings Limited | Jan 14, 2021 | St. Marks Hill KT6 4BH Surbiton Platinum House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travelopia Holdings Limited | Apr 06, 2016 | 108 High Street RH10 1BD Crawley Origin One West Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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