Background WavePink WaveYellow Wave

TRAVELMOOD LIMITED (01934932)

TRAVELMOOD LIMITED (01934932) is an active UK company. incorporated on 31 July 1985. with registered office in Horsham. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. TRAVELMOOD LIMITED has been registered for 40 years. Current directors include FREETH, Andrew David, LAWTON, Mark David, WEHRLE, Ross Charles.

Company Number
01934932
Status
active
Type
ltd
Incorporated
31 July 1985
Age
40 years
Address
4th Floor, West Point, Horsham, RH12 2PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
FREETH, Andrew David, LAWTON, Mark David, WEHRLE, Ross Charles
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELMOOD LIMITED

TRAVELMOOD LIMITED is an active company incorporated on 31 July 1985 with the registered office located in Horsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. TRAVELMOOD LIMITED was registered 40 years ago.(SIC: 79110)

Status

active

Active since 40 years ago

Company No

01934932

LTD Company

Age

40 Years

Incorporated 31 July 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

TOPAZCREST LIMITED
From: 31 July 1985To: 14 April 1986
Contact
Address

4th Floor, West Point Springfield Road Horsham, RH12 2PD,

Previous Addresses

Platinum House St. Marks Hill Surbiton KT6 4BH United Kingdom
From: 25 September 2024To: 16 July 2025
Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom
From: 17 March 2017To: 25 September 2024
Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
From: 31 July 1985To: 17 March 2017
Timeline

38 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jul 85
Funding Round
Jan 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Mar 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Loan Cleared
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Owner Exit
Nov 20
Director Left
May 21
Director Joined
May 21
Funding Round
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
2
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

FREETH, Andrew David

Active
Springfield Road, HorshamRH12 2PD
Born August 1975
Director
Appointed 17 Jul 2025

LAWTON, Mark David

Active
Springfield Road, HorshamRH12 2PD
Born January 1977
Director
Appointed 17 Jul 2025

WEHRLE, Ross Charles

Active
Springfield Road, HorshamRH12 2PD
Born November 1993
Director
Appointed 17 Jan 2024

NORTHEY, Janet

Resigned
St. Marks Hill, SurbitonKT6 4BH
Secretary
Appointed 11 Jul 2016
Resigned 03 Mar 2025

VOUTIRAS, Janne Marie

Resigned
37 Teignmouth Road, LondonNW2 4EB
Secretary
Appointed N/A
Resigned 06 Jun 2008

WALTER, Joyce

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Secretary
Appointed 06 Jun 2008
Resigned 18 Dec 2015

ADAMSON, Helen Elizabeth

Resigned
Springfield Road, HorshamRH12 2PD
Born February 1965
Director
Appointed 17 Jan 2024
Resigned 10 Oct 2025

ADAMSON, Helen Elizabeth

Resigned
108 High Street, CrawleyRH10 1BD
Born February 1965
Director
Appointed 26 Jul 2019
Resigned 29 Nov 2023

BAINBRIDGE, Richard Charles

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born July 1963
Director
Appointed 07 Mar 2012
Resigned 31 Mar 2013

COWDRY, Sally Ann

Resigned
108 High Street, CrawleyRH10 1BD
Born May 1968
Director
Appointed 29 Jun 2018
Resigned 17 Jan 2024

EVANS, Jaime Louise

Resigned
108 High Street, CrawleyRH10 1BD
Born January 1977
Director
Appointed 04 Nov 2019
Resigned 14 May 2021

GARDNER, Caroline Jane

Resigned
108 High Street, CrawleyRH10 1BD
Born October 1969
Director
Appointed 30 Oct 2014
Resigned 21 Nov 2017

MCCLOSKEY, Samuel Allan

Resigned
108 High Street, CrawleyRH10 1BD
Born July 1985
Director
Appointed 01 Nov 2017
Resigned 26 Jul 2019

MCGRAYNOR, David Philip

Resigned
Iveley Road, LondonSW4 0EW
Born June 1972
Director
Appointed 06 Jun 2008
Resigned 01 Dec 2010

MEE, Darren

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born July 1965
Director
Appointed 16 Aug 2010
Resigned 18 Oct 2012

O'REILLY, Mark Edward

Resigned
108 High Street, CrawleyRH10 1BD
Born July 1979
Director
Appointed 14 May 2021
Resigned 21 Nov 2022

PARSELLE, Colin James

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born April 1974
Director
Appointed 01 Nov 2010
Resigned 31 Oct 2014

PRIOR, Mathew Roger

Resigned
108 High Street, CrawleyRH10 1BD
Born April 1969
Director
Appointed 01 Nov 2010
Resigned 29 Jun 2018

PROSSER, Richard John

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born September 1957
Director
Appointed 06 Jun 2008
Resigned 19 Jul 2010

SIMKINS, Ian

Resigned
Middle School, DorkingRH5 6HE
Born June 1967
Director
Appointed 06 Jun 2008
Resigned 27 Oct 2010

VOUTIRAS, Costas

Resigned
37 Teignmouth Road, LondonNW2 4EB
Born April 1960
Director
Appointed N/A
Resigned 06 Jun 2008

WEHRLE, Ross Charles

Resigned
108 High Street, CrawleyRH10 1BD
Born November 1993
Director
Appointed 21 Nov 2022
Resigned 29 Nov 2023

WIMBLETON, John Christopher

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born November 1958
Director
Appointed 16 Aug 2010
Resigned 10 Oct 2012

Persons with significant control

3

1 Active
2 Ceased
Chester Gates Business Park, ChesterCH1 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2025
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 Nov 2020
Ceased 16 Jul 2025
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 Nov 2020
Fundings
Financials
Latest Activities

Filing History

197

Change Account Reference Date Company Current Extended
24 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Legacy
12 May 2023
PARENT_ACCPARENT_ACC
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2022
AAAnnual Accounts
Legacy
27 May 2022
PARENT_ACCPARENT_ACC
Legacy
27 May 2022
GUARANTEE2GUARANTEE2
Legacy
27 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Auditors Resignation Company
21 September 2017
AUDAUD
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 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
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Miscellaneous
8 February 2012
MISCMISC
Miscellaneous
21 December 2011
MISCMISC
Miscellaneous
1 November 2011
MISCMISC
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Auditors Resignation Company
10 October 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Statement Of Companys Objects
8 February 2010
CC04CC04
Resolution
8 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2010
SH01Allotment of Shares
Auditors Resignation Company
30 October 2009
AUDAUD
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Legacy
6 August 2008
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
225Change of Accounting Reference Date
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
287Change of Registered Office
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
8 June 2006
88(2)R88(2)R
Legacy
8 June 2006
123Notice of Increase in Nominal Capital
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
10 September 2002
363aAnnual Return
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
29 August 2001
363aAnnual Return
Legacy
25 July 2000
363aAnnual Return
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
14 July 1999
363aAnnual Return
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
10 April 1999
395Particulars of Mortgage or Charge
Legacy
24 July 1998
363aAnnual Return
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
18 May 1998
287Change of Registered Office
Legacy
25 November 1997
225Change of Accounting Reference Date
Legacy
3 August 1997
363aAnnual Return
Legacy
10 July 1997
288cChange of Particulars
Legacy
10 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Memorandum Articles
23 August 1996
MEM/ARTSMEM/ARTS
Resolution
23 August 1996
RESOLUTIONSResolutions
Legacy
28 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
24 September 1993
225(1)225(1)
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1993
AAAnnual Accounts
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Legacy
15 October 1992
287Change of Registered Office
Legacy
15 October 1992
363aAnnual Return
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
24 September 1991
363aAnnual Return
Legacy
24 September 1991
88(2)R88(2)R
Resolution
24 September 1991
RESOLUTIONSResolutions
Resolution
24 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Legacy
8 August 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1990
288288
Legacy
23 March 1990
363363
Legacy
21 March 1990
88(2)R88(2)R
Resolution
7 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
30 May 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Legacy
1 September 1988
287Change of Registered Office
Legacy
9 June 1988
363363
Legacy
3 June 1988
363363
Accounts With Accounts Type Dormant
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
14 April 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 October 1985
MISCMISC
Incorporation Company
31 July 1985
NEWINCIncorporation