Background WavePink WaveYellow Wave

DEVA TRAVEL AND TOURS LIMITED (01440242)

DEVA TRAVEL AND TOURS LIMITED (01440242) is an active UK company. incorporated on 27 July 1979. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. DEVA TRAVEL AND TOURS LIMITED has been registered for 46 years. Current directors include HINKSON, Judith Ellis, SMITH, Paul David.

Company Number
01440242
Status
active
Type
ltd
Incorporated
27 July 1979
Age
46 years
Address
Bridgetown House, Chester, CH1 1RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
HINKSON, Judith Ellis, SMITH, Paul David
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVA TRAVEL AND TOURS LIMITED

DEVA TRAVEL AND TOURS LIMITED is an active company incorporated on 27 July 1979 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. DEVA TRAVEL AND TOURS LIMITED was registered 46 years ago.(SIC: 79110)

Status

active

Active since 46 years ago

Company No

01440242

LTD Company

Age

46 Years

Incorporated 27 July 1979

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

TRAYLEST LIMITED
From: 27 July 1979To: 31 December 1979
Contact
Address

Bridgetown House Lower Bridge Street Chester, CH1 1RU,

Previous Addresses

Concorde House 6 Canal Street Chester Cheshire CH1 4EJ
From: 27 July 1979To: 23 July 2019
Timeline

23 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
Jul 79
Director Left
Jun 10
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Joined
Feb 18
Director Left
Aug 19
Director Left
Sept 19
Owner Exit
Sept 20
Director Left
Mar 21
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HINKSON, Judith Ellis

Active
Lower Bridge Street, ChesterCH1 1RU
Born June 1970
Director
Appointed 26 Aug 2016

SMITH, Paul David

Active
Lower Bridge Street, ChesterCH1 1RU
Born October 1975
Director
Appointed 26 Jun 2024

BOFFEY, Duncan Peter Thomas

Resigned
12 Nant Y Coed, MoldCH7 1NX
Secretary
Appointed 05 Jul 2005
Resigned 04 Sept 2009

KENNEFICK, Cecilia Josephine

Resigned
Strathhaven, Thornton HoughCH63 1JA
Secretary
Appointed N/A
Resigned 01 May 2001

LLOYD, Karl James

Resigned
Moss Lane, BramhallSK7 1EG
Secretary
Appointed 04 Sept 2009
Resigned 26 Aug 2016

POVEY, Eric

Resigned
13 Church Lane, Upton By ChesterCH2 1DJ
Secretary
Appointed 01 May 2001
Resigned 05 Jul 2005

ATKINSON, Jennifer Isobel

Resigned
36 Montmano Drive, ManchesterM20 2EB
Born April 1975
Director
Appointed 10 Sept 2009
Resigned 19 Sept 2019

BARRITT, Mal

Resigned
Lower Bridge Street, ChesterCH1 1RU
Born December 1972
Director
Appointed 22 Nov 2017
Resigned 29 Jul 2019

FOSTER, Andrew Muir

Resigned
Knockin Hall, OswestrySY10 8HQ
Born July 1944
Director
Appointed 05 Jul 2005
Resigned 15 Oct 2009

FOSTER, June Allyson

Resigned
Christleton, ChesterCH3 7AG
Born June 1954
Director
Appointed 10 Sept 2009
Resigned 04 Aug 2014

KENNEFICK, Cecilia Josephine

Resigned
Strathhaven, Thornton HoughCH63 1JA
Born October 1940
Director
Appointed N/A
Resigned 01 May 2001

KENNEFICK, James Noel

Resigned
Strathhaven Manor Road, WirralL63 1JB
Born December 1933
Director
Appointed N/A
Resigned 01 May 2001

LLOYD, Karl

Resigned
Concorde House, ChesterCH1 4EJ
Born July 1973
Director
Appointed 04 Aug 2014
Resigned 26 Aug 2016

PATEL, Vinod

Resigned
Pebble Beach House, MoldCH7 6WD
Born March 1953
Director
Appointed 05 Jul 2005
Resigned 04 May 2014

PICKERING, Emma Victoria

Resigned
Lower Bridge Street, ChesterCH1 1RU
Born August 1979
Director
Appointed 05 Aug 2016
Resigned 26 Jun 2024

PINDAR, Sharon Jean

Resigned
Concorde House, ChesterCH1 4EJ
Born August 1967
Director
Appointed 04 Aug 2014
Resigned 26 Aug 2016

POVEY, Eric

Resigned
13 Church Lane, Upton By ChesterCH2 1DJ
Born December 1947
Director
Appointed N/A
Resigned 04 Aug 2014

POVEY, Helen

Resigned
13 Church Lane, ChesterCH2 1DJ
Born May 1957
Director
Appointed N/A
Resigned 05 Jul 2005

ROBERTS, Sarah Louise

Resigned
Lower Bridge Street, ChesterCH1 1RU
Born May 1979
Director
Appointed 26 Aug 2016
Resigned 30 Mar 2021

Persons with significant control

7

6 Active
1 Ceased

Bliss Bidco Limited

Active
Canal Street, ChesterCH1 4EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016

Northedge Capital Llp

Active
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Aug 2016

Bliss Topco Limited

Active
Canal Street, ChesterCH1 4EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016

Northedge Capital Ii Gp Llp

Active
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Aug 2016

Mrs Jennifer Isobel Atkinson

Ceased
Lower Bridge Street, ChesterCH1 1RU
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2019

Itc Travel Group Limited

Active
Canal Street, ChesterCH1 4EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

International Travel Connections Limited

Active
Canal Street, ChesterCH1 4EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Resolution
16 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Resolution
20 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 May 2014
MR05Certification of Charge
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Auditors Resignation Company
7 January 2007
AUDAUD
Memorandum Articles
20 October 2006
MEM/ARTSMEM/ARTS
Resolution
22 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 August 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
12 April 2006
225Change of Accounting Reference Date
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
287Change of Registered Office
Legacy
2 July 2005
403b403b
Legacy
2 July 2005
403b403b
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
2 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
6 November 1995
287Change of Registered Office
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Legacy
20 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Accounts With Accounts Type Small
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Legacy
11 April 1990
88(2)R88(2)R
Legacy
11 January 1990
363363
Accounts With Accounts Type Small
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
288288
Legacy
24 August 1989
395Particulars of Mortgage or Charge
Legacy
24 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
3 November 1987
225(1)225(1)
Accounts With Accounts Type Small
24 October 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Legacy
24 March 1987
225(1)225(1)
Accounts With Accounts Type Small
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1985
363363
Legacy
9 October 1985
363363
Legacy
15 November 1984
363363
Legacy
14 November 1984
363363
Resolution
19 May 1983
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 November 1979
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 October 1979
RESOLUTIONSResolutions
Resolution
8 October 1979
RESOLUTIONSResolutions
Miscellaneous
24 September 1979
MISCMISC
Incorporation Company
27 July 1979
NEWINCIncorporation