Background WavePink WaveYellow Wave

MAJOR TRAVEL PLC (01805034)

MAJOR TRAVEL PLC (01805034) is an active UK company. incorporated on 2 April 1984. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. MAJOR TRAVEL PLC has been registered for 41 years. Current directors include FERRARA, James Richard, GULAMHUSEIN, Qasim, HUGHES, Patricia Kathleen and 1 others.

Company Number
01805034
Status
active
Type
plc
Incorporated
2 April 1984
Age
41 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
FERRARA, James Richard, GULAMHUSEIN, Qasim, HUGHES, Patricia Kathleen, MINSON, Tara Lynn
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJOR TRAVEL PLC

MAJOR TRAVEL PLC is an active company incorporated on 2 April 1984 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. MAJOR TRAVEL PLC was registered 41 years ago.(SIC: 79110)

Status

active

Active since 41 years ago

Company No

01805034

PLC Company

Age

41 Years

Incorporated 2 April 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

MAJOR TRAVEL LIMITED
From: 14 December 2018To: 20 February 2020
MAJOR TRAVEL PLC
From: 4 June 1985To: 14 December 2018
KENTISH TOWN TRAVEL LIMITED
From: 19 March 1985To: 4 June 1985
ALLPOOL LIMITED
From: 2 April 1984To: 19 March 1985
Contact
Address

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond, TW9 2JA,

Previous Addresses

The Exchange Block 3 2nd Floor Brent Cross Gardens London NW4 3RJ
From: 26 September 2012To: 18 October 2018
28-34 Fortess Road Fortess Grove London NW5 2HB
From: 2 April 1984To: 26 September 2012
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Cleared
Jul 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FERRARA, James Richard

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born April 1963
Director
Appointed 16 May 2024

GULAMHUSEIN, Qasim

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born September 1988
Director
Appointed 01 Feb 2017

HUGHES, Patricia Kathleen

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born November 1956
Director
Appointed 16 May 2024

MINSON, Tara Lynn

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born October 1977
Director
Appointed 16 May 2024

PANAYIOTOU, Panayiotis

Resigned
2nd Floor Brent Cross Gardens, LondonNW4 3RJ
Secretary
Appointed N/A
Resigned 01 Feb 2017

VERSI, Miqdaad Riyaz

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Secretary
Appointed 01 Feb 2017
Resigned 30 Jun 2019

GULAMHUSEIN, Mariam

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Born September 1983
Director
Appointed 01 Feb 2017
Resigned 16 May 2024

HIRIDJEE, Nada

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Born January 1987
Director
Appointed 01 Feb 2017
Resigned 16 May 2024

PANAYIOTOU, Panayiotis

Resigned
Block 3, Brent Cross GardensNW4 3RJ
Born May 1944
Director
Appointed N/A
Resigned 30 Jun 2019

PANAYIOTOU, Rita

Resigned
14a Sheldon Avenue, LondonN6 4JT
Born August 1952
Director
Appointed 10 Nov 1992
Resigned 04 Jan 1999

VERSI, Miqdaad Riyaz

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Born December 1985
Director
Appointed 01 Feb 2017
Resigned 30 Jun 2019

WIDDOWSON, Claudine Danielle

Resigned
2nd Floor, LondonNW4 3RJ
Born April 1945
Director
Appointed N/A
Resigned 30 Jun 2019

WIDDOWSON, Mark Hardwick

Resigned
Block 3, Brent Cross GardensNW4 3RJ
Born March 1947
Director
Appointed 10 Nov 1992
Resigned 30 Jun 2019

Persons with significant control

1

Nucleus House, RichmondTW9 2JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Accounts Balance Sheet
20 February 2020
BSBS
Auditors Report
20 February 2020
AUDRAUDR
Auditors Statement
20 February 2020
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
20 February 2020
CERT5CERT5
Re Registration Memorandum Articles
20 February 2020
MARMAR
Resolution
20 February 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company
20 February 2020
RR01RR01
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
14 December 2018
CERT10CERT10
Re Registration Memorandum Articles
14 December 2018
MARMAR
Resolution
14 December 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 December 2018
RR02RR02
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Resolution
13 March 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Auditors Resignation Company
30 April 2015
AUDAUD
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Legacy
23 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Legacy
16 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
20 January 2010
MG02MG02
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Legacy
7 December 1992
288288
Legacy
4 December 1992
288288
Legacy
4 December 1992
288aAppointment of Director or Secretary
Legacy
30 November 1992
288288
Legacy
27 November 1992
288aAppointment of Director or Secretary
Legacy
28 July 1992
395Particulars of Mortgage or Charge
Legacy
8 May 1992
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
17 January 1992
CERT5CERT5
Resolution
17 January 1992
RESOLUTIONSResolutions
Resolution
17 January 1992
RESOLUTIONSResolutions
Accounts Balance Sheet
16 January 1992
BSBS
Auditors Report
16 January 1992
AUDRAUDR
Auditors Statement
16 January 1992
AUDSAUDS
Legacy
16 January 1992
43(3)e43(3)e
Legacy
16 January 1992
43(3)43(3)
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
12 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
22 August 1990
88(2)R88(2)R
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Legacy
26 October 1989
288288
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
122122
Accounts With Made Up Date
5 February 1986
AAAnnual Accounts
Memorandum Articles
8 January 1982
MEM/ARTSMEM/ARTS