Background WavePink WaveYellow Wave

EXODUS TRAVELS LIMITED (01150160)

EXODUS TRAVELS LIMITED (01150160) is an active UK company. incorporated on 7 December 1973. with registered office in Surbiton. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. EXODUS TRAVELS LIMITED has been registered for 52 years. Current directors include COWDRY, Sally Ann, ISAACS, Richard William.

Company Number
01150160
Status
active
Type
ltd
Incorporated
7 December 1973
Age
52 years
Address
Platinum House, Surbiton, KT6 4BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
COWDRY, Sally Ann, ISAACS, Richard William
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXODUS TRAVELS LIMITED

EXODUS TRAVELS LIMITED is an active company incorporated on 7 December 1973 with the registered office located in Surbiton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. EXODUS TRAVELS LIMITED was registered 52 years ago.(SIC: 79110)

Status

active

Active since 52 years ago

Company No

01150160

LTD Company

Age

52 Years

Incorporated 7 December 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

TOURGLADE LIMITED
From: 7 December 1973To: 31 December 1977
Contact
Address

Platinum House St. Marks Hill Surbiton, KT6 4BH,

Previous Addresses

Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom
From: 20 March 2017To: 25 September 2024
Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL
From: 7 December 1973To: 20 March 2017
Timeline

21 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Dec 73
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 12
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Loan Cleared
Oct 18
Owner Exit
Jan 21
Loan Secured
Mar 22
Director Left
Dec 24
Director Joined
Dec 24
Loan Cleared
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

COWDRY, Sally Ann

Active
St. Marks Hill, SurbitonKT6 4BH
Born May 1968
Director
Appointed 16 Dec 2024

ISAACS, Richard William

Active
St. Marks Hill, SurbitonKT6 4BH
Born July 1975
Director
Appointed 05 Feb 2018

BURLINSON, David Edward

Resigned
1a Milo Road, LondonSE22 8LX
Secretary
Appointed N/A
Resigned 16 Aug 1999

GORDON, Catherine

Resigned
4 Fernthorpe Road, LondonSW16 6DR
Secretary
Appointed 16 Aug 1999
Resigned 27 Jun 2002

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Secretary
Appointed 27 Jun 2002
Resigned 18 Dec 2015

BEARD, Matthew Andrew

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born February 1972
Director
Appointed 13 Jul 2011
Resigned 10 Jul 2015

BERKETT, Neil Anthony

Resigned
KT10
Born September 1955
Director
Appointed 16 Aug 1999
Resigned 12 Jul 2001

BLASTLAND, Dermot

Resigned
Pier Cottage, LiphookGU30 7JN
Born May 1950
Director
Appointed 27 Jun 2002
Resigned 07 Aug 2006

BURLINSON, David Edward

Resigned
1a Milo Road, LondonSE22 8LX
Born December 1944
Director
Appointed N/A
Resigned 16 Aug 1999

BURLINSON, Jane Dorothy

Resigned
5 Hollingbourne Road, LondonSE24 9NB
Born November 1936
Director
Appointed N/A
Resigned 16 Aug 1999

BURRELL, Peter James

Resigned
108 High Street, CrawleyRH10 1BD
Born July 1960
Director
Appointed 31 May 2002
Resigned 23 Jan 2018

DOLBY, Anita Louise

Resigned
88 Strathearn Drive, BristolBS10 6TS
Born September 1956
Director
Appointed 31 May 2002
Resigned 13 Sept 2006

ETTINGER, Powell Ernest Leo

Resigned
49a Laitwood Road, LondonSW12 9QN
Born September 1963
Director
Appointed 31 May 2002
Resigned 31 Jul 2005

GILLESPIE, David Roy

Resigned
25 Telford Court, LondonSW2 4RH
Born July 1947
Director
Appointed N/A
Resigned 07 Aug 2006

GILLIES, Clare

Resigned
6 Hillbury Road, LondonSW17 8JT
Born December 1948
Director
Appointed N/A
Resigned 16 Aug 1999

GILLIES, John

Resigned
6 Hillbury Road, LondonSW17 8JT
Born December 1944
Director
Appointed N/A
Resigned 16 Aug 1999

GORDON, Catherine

Resigned
108 High Street, CrawleyRH10 1BD
Born December 1959
Director
Appointed 01 Aug 1996
Resigned 27 Mar 2018

JOHN, Andrew Lloyd

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born July 1952
Director
Appointed 27 Jun 2002
Resigned 15 Jul 2011

LAGERWEIJ, Hans Bernard

Resigned
108 High Street, CrawleyRH10 1BD
Born May 1972
Director
Appointed 23 Jun 2015
Resigned 31 Aug 2017

MEE, Darren

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born July 1965
Director
Appointed 07 Aug 2006
Resigned 15 Jul 2011

PETROULAS, Peter

Resigned
212/32 Shad Thames, LondonSE1 2YL
Born February 1960
Director
Appointed 04 Dec 2000
Resigned 15 May 2001

RICHARDS, Colin Bryan

Resigned
Berries, SevenoaksTN13 3BW
Born January 1969
Director
Appointed 09 Mar 2004
Resigned 24 Oct 2006

SEWARD, Samuel Michael

Resigned
St. Marks Hill, SurbitonKT6 4BH
Born July 1979
Director
Appointed 23 Jan 2018
Resigned 16 Dec 2024

SHAPTER, Martyn John

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born December 1966
Director
Appointed 13 Jul 2011
Resigned 31 Jul 2012

STUMP, Colin Raymond

Resigned
Carlins Field House, BleasbyNG14 7GD
Born January 1956
Director
Appointed 06 Jun 2005
Resigned 31 Dec 2010

WILKINS, James Michael

Resigned
1a Kingsbury Street, MarlboroughSN8 1HU
Born February 1939
Director
Appointed N/A
Resigned 31 Jan 1993

WIMBLETON, John Christopher

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born November 1958
Director
Appointed 07 Aug 2006
Resigned 15 Jul 2011

Persons with significant control

2

1 Active
1 Ceased
St. Marks Hill, SurbitonKT6 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2021
108 High Street, CrawleyRH10 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jan 2021
Fundings
Financials
Latest Activities

Filing History

207

Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Memorandum Articles
6 March 2023
MAMA
Resolution
6 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Full
9 September 2020
AAMDAAMD
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Resolution
3 January 2018
RESOLUTIONSResolutions
Auditors Resignation Company
21 September 2017
AUDAUD
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Miscellaneous
8 February 2012
MISCMISC
Miscellaneous
21 December 2011
MISCMISC
Auditors Resignation Company
1 November 2011
AUDAUD
Auditors Resignation Company
10 October 2011
AUDAUD
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
8 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
15 July 2008
288cChange of Particulars
Legacy
3 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Legacy
19 November 2007
287Change of Registered Office
Legacy
18 October 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Legacy
11 October 2005
288cChange of Particulars
Legacy
13 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
363aAnnual Return
Legacy
10 May 2005
288cChange of Particulars
Legacy
23 December 2004
288cChange of Particulars
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
28 May 2004
363aAnnual Return
Legacy
19 March 2004
288aAppointment of Director or Secretary
Resolution
23 August 2003
RESOLUTIONSResolutions
Resolution
23 August 2003
RESOLUTIONSResolutions
Resolution
23 August 2003
RESOLUTIONSResolutions
Resolution
23 August 2003
RESOLUTIONSResolutions
Legacy
23 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
17 June 2003
363aAnnual Return
Legacy
28 January 2003
363aAnnual Return
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
287Change of Registered Office
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
11 June 2002
AUDAUD
Legacy
12 March 2002
122122
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
155(6)a155(6)a
Legacy
3 September 1999
122122
Resolution
3 September 1999
RESOLUTIONSResolutions
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
3 September 1999
88(2)R88(2)R
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
3 August 1999
122122
Legacy
3 August 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
14 July 1999
MEM/ARTSMEM/ARTS
Resolution
14 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 1998
AAAnnual Accounts
Legacy
14 April 1998
88(3)88(3)
Legacy
14 April 1998
88(2)R88(2)R
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
9 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
21 July 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 December 1995
AAAnnual Accounts
Legacy
7 June 1995
395Particulars of Mortgage or Charge
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 December 1994
AAAnnual Accounts
Legacy
5 March 1994
403aParticulars of Charge Subject to s859A
Legacy
5 March 1994
403aParticulars of Charge Subject to s859A
Legacy
5 March 1994
403aParticulars of Charge Subject to s859A
Legacy
5 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
2 February 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 March 1993
AAAnnual Accounts
Legacy
23 February 1993
288288
Legacy
5 February 1993
363sAnnual Return (shuttle)
Legacy
16 October 1992
225(1)225(1)
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Accounts With Accounts Type Medium
1 June 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
18 April 1991
88(2)R88(2)R
Resolution
9 April 1991
RESOLUTIONSResolutions
Legacy
9 April 1991
123Notice of Increase in Nominal Capital
Legacy
9 April 1991
363363
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
23 February 1990
395Particulars of Mortgage or Charge
Legacy
30 October 1989
287Change of Registered Office
Accounts With Accounts Type Small
22 August 1989
AAAnnual Accounts
Legacy
1 March 1989
395Particulars of Mortgage or Charge
Legacy
19 February 1989
169169
Accounts With Accounts Type Small
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Small
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 August 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Incorporation Company
7 December 1973
NEWINCIncorporation