Background WavePink WaveYellow Wave

AMBER ROAD TRAVEL LIMITED (01775854)

AMBER ROAD TRAVEL LIMITED (01775854) is an active UK company. incorporated on 6 December 1983. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. AMBER ROAD TRAVEL LIMITED has been registered for 42 years.

Company Number
01775854
Status
active
Type
ltd
Incorporated
6 December 1983
Age
42 years
Address
Gray Dawes Travel Limited The Octagon, Colchester, CO1 1RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER ROAD TRAVEL LIMITED

AMBER ROAD TRAVEL LIMITED is an active company incorporated on 6 December 1983 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. AMBER ROAD TRAVEL LIMITED was registered 42 years ago.(SIC: 79110)

Status

active

Active since 42 years ago

Company No

01775854

LTD Company

Age

42 Years

Incorporated 6 December 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

C.T.I. TRAVEL LIMITED
From: 3 September 2013To: 31 August 2018
T.D. TRAVEL LIMITED
From: 2 March 1984To: 3 September 2013
ARCHTROP LIMITED
From: 6 December 1983To: 2 March 1984
Contact
Address

Gray Dawes Travel Limited The Octagon 27 Middleborough Colchester, CO1 1RA,

Previous Addresses

7th Floor, 111 Piccadilly Manchester M1 2HY
From: 2 January 2015To: 16 September 2019
7Th Floor, 111 Piccadilly Piccadilly Manchester M1 2HY England
From: 2 January 2015To: 2 January 2015
Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND
From: 6 December 1983To: 2 January 2015
Timeline

42 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Dec 83
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Jul 13
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Owner Exit
Aug 17
Director Joined
Sept 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Capital Update
Apr 23
4
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 April 2023
SH19Statement of Capital
Legacy
20 April 2023
CAP-SSCAP-SS
Resolution
20 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
31 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Resolution
24 October 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
24 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Resolution
17 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
31 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Memorandum Articles
15 May 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Resolution
13 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Certificate Change Of Name Company
3 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Legacy
21 November 2012
MG02MG02
Legacy
21 November 2012
MG02MG02
Legacy
26 October 2012
MG01MG01
Legacy
20 October 2012
MG01MG01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Resolution
3 May 2012
RESOLUTIONSResolutions
Resolution
3 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Auditors Resignation Limited Company
29 March 2012
AA03AA03
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Resolution
27 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Legacy
21 March 2012
MG01MG01
Appoint Person Director Company With Name
17 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2012
AP01Appointment of Director
Resolution
26 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Resolution
16 September 2010
RESOLUTIONSResolutions
Legacy
14 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
24 June 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
5 February 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
27 June 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Small
11 July 2007
AAAnnual Accounts
Legacy
25 March 2007
128(4)128(4)
Legacy
25 March 2007
123Notice of Increase in Nominal Capital
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2005
AAAnnual Accounts
Legacy
21 January 2005
287Change of Registered Office
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Resolution
21 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
27 October 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
88(3)88(3)
Legacy
26 March 2003
88(2)R88(2)R
Legacy
10 February 2003
288bResignation of Director or Secretary
Resolution
10 February 2003
RESOLUTIONSResolutions
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
169169
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 August 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
29 April 1998
88(2)R88(2)R
Resolution
2 March 1998
RESOLUTIONSResolutions
Legacy
2 March 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
24 July 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
288288
Legacy
20 September 1993
288288
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363b363b
Resolution
7 June 1991
RESOLUTIONSResolutions
Legacy
7 June 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Accounts With Accounts Type Small
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Accounts With Accounts Type Small
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Legacy
27 September 1985
363363
Legacy
5 November 1984
288bResignation of Director or Secretary
Legacy
25 August 1984
PUC 2PUC 2
Legacy
18 June 1984
PUC 2PUC 2
Legacy
12 March 1984
288aAppointment of Director or Secretary
Legacy
12 March 1984
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 March 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 1983
NEWINCIncorporation