Background WavePink WaveYellow Wave

TRAVEL PLANET TMC UK LIMITED (01108407)

TRAVEL PLANET TMC UK LIMITED (01108407) is an active UK company. incorporated on 13 April 1973. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. TRAVEL PLANET TMC UK LIMITED has been registered for 53 years. Current directors include SEROUSSI, Béatrice.

Company Number
01108407
Status
active
Type
ltd
Incorporated
13 April 1973
Age
53 years
Address
2 Kingdom Street, London, W2 6BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
SEROUSSI, Béatrice
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL PLANET TMC UK LIMITED

TRAVEL PLANET TMC UK LIMITED is an active company incorporated on 13 April 1973 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. TRAVEL PLANET TMC UK LIMITED was registered 53 years ago.(SIC: 79110)

Status

active

Active since 53 years ago

Company No

01108407

LTD Company

Age

53 Years

Incorporated 13 April 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 23 December 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)

Next Due

Due by 6 January 2026
For period ending 23 December 2025

Previous Company Names

TRAVELWISE GROUP LIMITED
From: 16 December 2002To: 29 May 2019
TRAVELWISE BUSINESS TRAVEL MANAGEMENT LIMITED
From: 16 August 2002To: 16 December 2002
TRAVELWISE ILKLEY TRAVEL LIMITED
From: 31 December 1977To: 16 August 2002
PARKINSON TRAVEL LIMITED
From: 13 April 1973To: 31 December 1977
Contact
Address

2 Kingdom Street 6th Floor London, W2 6BD,

Previous Addresses

Waterfront Salts Mill Road Regus 1st Floor East Suite Shipley BD17 7TD England
From: 24 February 2025To: 1 April 2025
International House Trinity Business Park Turner Way Wakefield Yorkshire WF2 8EF England
From: 15 April 2019To: 24 February 2025
Travelwise Group Ltd Wakefield Road Ossett West Yorkshire WF5 9AJ
From: 13 April 1973To: 15 April 2019
Timeline

17 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Apr 73
Director Left
Oct 09
Director Joined
Sept 12
Director Left
Dec 13
Director Left
Sept 16
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Jul 19
Loan Cleared
Sept 20
Funding Round
Dec 20
Loan Secured
Sept 21
Director Left
May 24
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

SEROUSSI, Béatrice

Active
Trinity Business Park, WakefieldWF2 8EF
Secretary
Appointed 10 Apr 2019

SEROUSSI, Béatrice

Active
Trinity Business Park, WakefieldWF2 8EF
Born August 1963
Director
Appointed 10 Apr 2019

HIRD, John Craig

Resigned
30 Roxholme Terrace, LeedsLS7 4JH
Secretary
Appointed 20 May 1994
Resigned 13 Jun 1997

JOHNSON, Barbara Alison

Resigned
Flat 4 Brookside, IlkleyLS29 9LH
Secretary
Appointed N/A
Resigned 08 Sept 1993

JOWETT, Chris Andrew

Resigned
23 Kiln Court, HuddersfieldHD3 3GH
Secretary
Appointed 01 Jul 2006
Resigned 16 Mar 2007

KELLY, Denise Marie

Resigned
6 Fulton Place Central Place, LeedsLS16 5RS
Secretary
Appointed 11 Jun 1997
Resigned 01 Sept 1997

KITSON, Peter

Resigned
Bathurst Cottage, YarmTS15 0EY
Secretary
Appointed 16 Mar 2007
Resigned 10 Apr 2019

LISTER, Jane Nicola

Resigned
Buckden Cottage, WakefieldWF4 2LD
Secretary
Appointed 08 Sept 1993
Resigned 20 May 1994

MELLOR, Kevin Richard

Resigned
Nowell Street, LeedsLS9 6HS
Secretary
Appointed 01 Sept 1997
Resigned 31 Jul 2003

WARREN, Jeremy Paul

Resigned
8 Hatfield View, WakefieldWF1 3SN
Secretary
Appointed 31 Jul 2003
Resigned 30 Jun 2006

BOWERS, Mark Watson

Resigned
12 Woodhill Garth, LeedsLS16 7DE
Born February 1963
Director
Appointed 09 Nov 1998
Resigned 31 Dec 2002

BROOME, Rupert Bartholomew

Resigned
Godington, BicesterOX27 9AF
Born September 1967
Director
Appointed 16 Jun 2012
Resigned 10 Apr 2019

CROSSLEY, Daphne Eleanor

Resigned
3 Farrar Drive Lady Heton Grove, MirfieldWF14 9DX
Director
Appointed 08 Sept 1993
Resigned 31 May 1998

EVERETT, Sabra Ann

Resigned
Peggars Close, ChesterfieldS43 4WG
Born November 1961
Director
Appointed 01 Jun 2005
Resigned 10 Apr 2019

FIRTH, Mark

Resigned
Trinity Business Park, WakefieldWF2 8EF
Born December 1966
Director
Appointed 01 Jan 2003
Resigned 23 May 2024

FIRTH, Mark

Resigned
12 Wharfedale Mews, OtleyLS21 1SS
Born December 1966
Director
Appointed 27 May 2002
Resigned 27 May 2002

GIBBINS, Andrew

Resigned
49 Main Street, ElyCB6 2DJ
Born November 1947
Director
Appointed 10 Aug 1994
Resigned 31 Mar 1999

HARRISON, Ian

Resigned
Richmond Hill Estate
Born March 1943
Director
Appointed N/A
Resigned 08 Sept 1993

HUNTER, Rita Maria

Resigned
46 Canterbury Park, LiverpoolL18 9XP
Born April 1955
Director
Appointed 01 Jan 2003
Resigned 11 Jul 2006

JOHNSON, Barbara Alison

Resigned
Flat 4 Brookside, IlkleyLS29 9LH
Born May 1953
Director
Appointed N/A
Resigned 08 Sept 1993

KELLY, Denise Marie

Resigned
6 Fulton Place Central Place, LeedsLS16 5RS
Born September 1965
Director
Appointed 05 Jan 1996
Resigned 20 Sept 2016

KEMP, Michael

Resigned
The Elms, BromyardHR7 4DQ
Born April 1935
Director
Appointed 10 Aug 1994
Resigned 01 Jun 2005

KITSON, Peter

Resigned
Bathurst Cottage, YarmTS15 0EY
Born April 1957
Director
Appointed 01 Jan 2007
Resigned 10 Apr 2019

LISTER, Jane Nicola

Resigned
Buckden Cottage, WakefieldWF4 2LD
Born August 1962
Director
Appointed 08 Sept 1993
Resigned 31 Dec 1995

PAULINE, David

Resigned
6 Wells Fromenade, IlkleyLS29 9JB
Born April 1943
Director
Appointed N/A
Resigned 08 Sept 1993

PECK, Jonathan Irwin

Resigned
Oak Lea 17 Vicarage Lane, SheffieldS17 3GX
Born November 1946
Director
Appointed 08 Jan 1993
Resigned 15 Sept 2013

PETYT, Christine

Resigned
Westwinds, PontefractWF7 7RP
Born September 1959
Director
Appointed 19 Sept 2008
Resigned 09 Oct 2009

WARREN, Jeremy Paul

Resigned
8 Hatfield View, WakefieldWF1 3SN
Born July 1965
Director
Appointed 04 Feb 2002
Resigned 30 Jun 2006

Persons with significant control

4

1 Active
3 Ceased

Tpw Sas

Active
7 Boulevard Louis Xiv, Lille59800

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2019

Mr Peter Kitson

Ceased
Wakefield Road, OssettWF5 9AJ
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 10 Apr 2019

Mr Gary Arthur Jefferies

Ceased
Wakefield Road, OssettWF5 9AJ
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 10 Apr 2019

Mr Giles Duncan Ward

Ceased
2 Riverside Way, LeedsLS1 4EH
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

199

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Resolution
29 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 April 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2017
AAAnnual Accounts
Legacy
15 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2010
AAAnnual Accounts
Legacy
16 February 2010
MG02MG02
Legacy
16 February 2010
MG02MG02
Legacy
16 February 2010
MG02MG02
Legacy
30 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
287Change of Registered Office
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
88(2)R88(2)R
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288cChange of Particulars
Legacy
3 January 2006
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 June 2005
AAAnnual Accounts
Legacy
14 April 2005
288cChange of Particulars
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
10 January 2005
88(2)R88(2)R
Legacy
10 January 2005
123Notice of Increase in Nominal Capital
Resolution
10 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 June 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2003
AAAnnual Accounts
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2002
288cChange of Particulars
Legacy
10 August 2002
288cChange of Particulars
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288cChange of Particulars
Accounts With Accounts Type Small
30 July 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Legacy
10 June 1999
88(2)R88(2)R
Legacy
10 June 1999
123Notice of Increase in Nominal Capital
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
8 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Resolution
30 June 1997
RESOLUTIONSResolutions
Legacy
19 June 1997
88(2)R88(2)R
Legacy
19 June 1997
123Notice of Increase in Nominal Capital
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Resolution
17 June 1996
RESOLUTIONSResolutions
Legacy
6 June 1996
88(2)R88(2)R
Legacy
6 June 1996
123Notice of Increase in Nominal Capital
Legacy
31 January 1996
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
10 July 1995
88(2)R88(2)R
Legacy
10 July 1995
123Notice of Increase in Nominal Capital
Resolution
10 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
30 June 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
3 September 1994
288288
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
23 May 1994
395Particulars of Mortgage or Charge
Legacy
25 April 1994
88(2)R88(2)R
Legacy
22 April 1994
123Notice of Increase in Nominal Capital
Resolution
22 April 1994
RESOLUTIONSResolutions
Resolution
22 April 1994
RESOLUTIONSResolutions
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
225(2)225(2)
Legacy
27 September 1993
287Change of Registered Office
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Small
29 August 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Legacy
2 August 1990
288288
Auditors Resignation Company
28 March 1990
AUDAUD
Legacy
14 March 1990
287Change of Registered Office
Legacy
14 March 1990
288288
Legacy
14 March 1990
288288
Legacy
6 March 1990
403aParticulars of Charge Subject to s859A
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
13 December 1989
AAAnnual Accounts
Legacy
10 May 1989
225(2)225(2)
Legacy
25 January 1989
PUC 2PUC 2
Resolution
25 January 1989
RESOLUTIONSResolutions
Legacy
25 January 1989
123Notice of Increase in Nominal Capital
Legacy
30 September 1988
363363
Legacy
20 September 1988
287Change of Registered Office
Legacy
8 September 1988
PUC 2PUC 2
Resolution
8 September 1988
RESOLUTIONSResolutions
Legacy
8 September 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
17 August 1988
288288
Legacy
17 August 1988
288288
Legacy
2 December 1987
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Incorporation Company
13 April 1973
NEWINCIncorporation