Background WavePink WaveYellow Wave

TRAVEL PLACES (WS) LIMITED (01889481)

TRAVEL PLACES (WS) LIMITED (01889481) is an active UK company. incorporated on 25 February 1985. with registered office in West Sussex. The company operates in the Information and Communication sector, engaged in web portals and 1 other business activities. TRAVEL PLACES (WS) LIMITED has been registered for 41 years. Current directors include JACKSON, Paul Francis, WARREN, Matthew, WARREN, Nick.

Company Number
01889481
Status
active
Type
ltd
Incorporated
25 February 1985
Age
41 years
Address
Podium House 61 Chapel Road, West Sussex, BN11 1HR
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
JACKSON, Paul Francis, WARREN, Matthew, WARREN, Nick
SIC Codes
63120, 79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL PLACES (WS) LIMITED

TRAVEL PLACES (WS) LIMITED is an active company incorporated on 25 February 1985 with the registered office located in West Sussex. The company operates in the Information and Communication sector, specifically engaged in web portals and 1 other business activity. TRAVEL PLACES (WS) LIMITED was registered 41 years ago.(SIC: 63120, 79110)

Status

active

Active since 41 years ago

Company No

01889481

LTD Company

Age

41 Years

Incorporated 25 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

DIRECTORS TRAVEL LIMITED
From: 25 February 1985To: 11 March 1998
Contact
Address

Podium House 61 Chapel Road Worthing West Sussex, BN11 1HR,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Sept 17
Loan Secured
Apr 19
Loan Cleared
Dec 19
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Share Issue
Dec 21
Funding Round
May 22
Share Issue
May 22
Loan Cleared
Oct 24
Loan Cleared
Apr 25
Loan Cleared
Oct 25
3
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JACKSON, Paul Francis

Active
St John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 14 Nov 2003

WARREN, Matthew

Active
Podium House 61 Chapel Road, West SussexBN11 1HR
Born April 1976
Director
Appointed 01 Jan 2008

WARREN, Nick

Active
Podium House 61 Chapel Road, West SussexBN11 1HR
Born October 1978
Director
Appointed 01 Jan 2008

WARREN, Robert Charles

Resigned
St John Street, LondonEC1M 4JN
Secretary
Appointed N/A
Resigned 17 Aug 2017

LOWSLEY, Roger Leonard

Resigned
113 Limmer Lane, Bognor RegisPO22 7LR
Born December 1939
Director
Appointed 17 Feb 1998
Resigned 31 Dec 2006

WARREN, Christine Susan

Resigned
49 Old Manor Road, RustingtonBN16 3QS
Born March 1948
Director
Appointed N/A
Resigned 31 Mar 1998

WARREN, Robert Charles

Resigned
St John Street, LondonEC1M 4JN
Born December 1946
Director
Appointed N/A
Resigned 17 Aug 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Nick Warren

Active
61 Chapel Road, WorthingBN11 1HR
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2020

Mr Matthew Warren

Active
61 Chapel Road, WorthingBN11 1HR
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2020

Christine Susan Warren

Ceased
52 Angmering Lane, East PrestonBN16 2TA
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2020

Mr Robert Charles Warren

Ceased
St John Street, LondonEC1M 4JN
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

156

Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Resolution
16 February 2023
RESOLUTIONSResolutions
Memorandum Articles
16 February 2023
MAMA
Capital Name Of Class Of Shares
16 February 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Memorandum Articles
21 September 2022
MAMA
Resolution
21 September 2022
RESOLUTIONSResolutions
Resolution
12 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
12 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Memorandum Articles
8 March 2022
MAMA
Statement Of Companys Objects
23 February 2022
CC04CC04
Resolution
23 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Resolution
29 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 December 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Resolution
9 August 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 August 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
12 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
12 January 2006
287Change of Registered Office
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
17 June 2004
363aAnnual Return
Legacy
2 April 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
31 March 2004
AUDAUD
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
28 June 2003
363aAnnual Return
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
6 October 2000
288cChange of Particulars
Legacy
19 May 2000
363sAnnual Return (shuttle)
Resolution
22 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Legacy
8 July 1999
225Change of Accounting Reference Date
Legacy
22 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 1999
AAAnnual Accounts
Legacy
17 June 1998
363aAnnual Return
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
287Change of Registered Office
Certificate Change Of Name Company
10 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 August 1997
AAAnnual Accounts
Legacy
25 May 1997
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 1996
AAAnnual Accounts
Legacy
14 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 1996
AAAnnual Accounts
Legacy
24 May 1995
363x363x
Accounts With Accounts Type Dormant
28 February 1995
AAAnnual Accounts
Resolution
28 February 1995
RESOLUTIONSResolutions
Resolution
16 February 1995
RESOLUTIONSResolutions
Auditors Resignation Company
14 February 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
287Change of Registered Office
Legacy
8 June 1994
363x363x
Accounts With Made Up Date
13 February 1994
AAAnnual Accounts
Legacy
1 July 1993
363x363x
Legacy
8 March 1993
288288
Accounts With Made Up Date
9 February 1993
AAAnnual Accounts
Legacy
5 June 1992
363x363x
Legacy
15 May 1992
288288
Accounts With Accounts Type Dormant
22 April 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 1992
AAAnnual Accounts
Resolution
22 April 1992
RESOLUTIONSResolutions
Legacy
28 November 1991
363x363x
Legacy
28 November 1991
363x363x
Gazette Notice Compulsary
11 June 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 June 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
27 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
27 September 1990
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
5 July 1989
363363
Accounts With Accounts Type Full Group
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
18 April 1988
287Change of Registered Office
Accounts With Made Up Date
25 February 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Legacy
17 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
25 February 1985
MISCMISC