Background WavePink WaveYellow Wave

TRAVELWISE BUSINESS TRAVEL MANAGEMENT LIMITED (02270036)

TRAVELWISE BUSINESS TRAVEL MANAGEMENT LIMITED (02270036) is an active UK company. incorporated on 22 June 1988. with registered office in Ossett. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRAVELWISE BUSINESS TRAVEL MANAGEMENT LIMITED has been registered for 37 years. Current directors include BROOME, Rupert Bartholomew, KITSON, Peter.

Company Number
02270036
Status
active
Type
ltd
Incorporated
22 June 1988
Age
37 years
Address
Travelwise Business Travel Management Limited, Ossett, WF5 9AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROOME, Rupert Bartholomew, KITSON, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELWISE BUSINESS TRAVEL MANAGEMENT LIMITED

TRAVELWISE BUSINESS TRAVEL MANAGEMENT LIMITED is an active company incorporated on 22 June 1988 with the registered office located in Ossett. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRAVELWISE BUSINESS TRAVEL MANAGEMENT LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02270036

LTD Company

Age

37 Years

Incorporated 22 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

TRAVELWISE GROUP LIMITED
From: 13 September 2001To: 16 December 2002
THE ILKLEY TRAVEL CENTRE LIMITED
From: 18 November 1988To: 13 September 2001
AIMSUDDEN LIMITED
From: 22 June 1988To: 18 November 1988
Contact
Address

Travelwise Business Travel Management Limited Wakefield Road Ossett, WF5 9AJ,

Timeline

5 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Dec 13
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

KITSON, Peter

Active
Wakefield Road, OssettWF5 9AJ
Secretary
Appointed 16 Mar 2007

BROOME, Rupert Bartholomew

Active
Wakefield Road, OssettWF5 9AJ
Born September 1967
Director
Appointed 19 Sept 2016

KITSON, Peter

Active
Wakefield Road, OssettWF5 9AJ
Born April 1957
Director
Appointed 01 Jan 2007

HIRD, John Craig

Resigned
30 Roxholme Terrace, LeedsLS7 4JH
Secretary
Appointed 22 Sept 1995
Resigned 13 Jun 1997

JOHNSON, Barbara Alison

Resigned
Flat 4 Brookside, IlkleyLS29 9LH
Secretary
Appointed N/A
Resigned 22 Sept 1995

JOWETT, Chris Andrew

Resigned
23 Kiln Court, HuddersfieldHD3 3GH
Secretary
Appointed 01 Jul 2006
Resigned 16 Mar 2007

KELLY, Denise Marie

Resigned
6 Fulton Place Central Place, LeedsLS16 5RS
Secretary
Appointed 13 Jun 1997
Resigned 01 Sept 1997

MELLOR, Kevin Richard

Resigned
Nowell Street, LeedsLS9 6HS
Secretary
Appointed 01 Sept 1997
Resigned 31 Jul 2003

WARREN, Jeremy Paul

Resigned
8 Hatfield View, WakefieldWF1 3SN
Secretary
Appointed 31 Jul 2003
Resigned 30 Jun 2006

BOWERS, Mark Watson

Resigned
12 Woodhill Garth, LeedsLS16 7DE
Born February 1963
Director
Appointed 02 Oct 2001
Resigned 31 Dec 2002

CROSSLEY, Daphne Eleanor

Resigned
3 Farrar Drive Lady Heton Grove, MirfieldWF14 9DX
Director
Appointed 22 Sept 1995
Resigned 31 May 1998

FIRTH, Mark

Resigned
Wakefield Road, OssettWF5 9AJ
Born December 1966
Director
Appointed 27 May 2002
Resigned 10 Apr 2019

HARPER, Sheila Sinclair

Resigned
11 Bradley Avenue, KeighleyBD20 9LT
Born January 1946
Director
Appointed 17 Feb 1995
Resigned 22 Sept 1995

HARRISON, Ian

Resigned
18 Richmond Hill Villas, Providentiales
Born March 1943
Director
Appointed 24 Aug 1993
Resigned 22 Sept 1995

HUNTER, Rita Maria

Resigned
46 Canterbury Park, LiverpoolL18 9XP
Born April 1955
Director
Appointed 27 May 2002
Resigned 07 Aug 2006

JOHNSON, Barbara Alison

Resigned
Flat 4 Brookside, IlkleyLS29 9LH
Born May 1953
Director
Appointed N/A
Resigned 22 Sept 1995

KELLY, Denise Marie

Resigned
6 Fulton Place Central Place, LeedsLS16 5RS
Born September 1965
Director
Appointed 01 Jun 1998
Resigned 20 Sept 2016

PAULING, David

Resigned
The Belfry 16 Wells Promenade, IlkleyLS29 9LF
Born April 1943
Director
Appointed N/A
Resigned 22 Sept 1995

PECK, Jonathan Irwin

Resigned
Oak Lea 17 Vicarage Lane, SheffieldS17 3GX
Born November 1946
Director
Appointed 22 Sept 1995
Resigned 15 Sept 2013

WARREN, Jeremy Paul

Resigned
8 Hatfield View, WakefieldWF1 3SN
Born July 1965
Director
Appointed 04 Feb 2002
Resigned 30 Jun 2006

Persons with significant control

3

Mr Giles Duncan Ward

Active
Wakefield Road, OssettWF5 9AJ
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Peter Kitson

Active
Wakefield Road, OssettWF5 9AJ
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Gary Arthur Jefferies

Active
Wakefield Road, OssettWF5 9AJ
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
30 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
14 June 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
24 August 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288cChange of Particulars
Legacy
10 August 2002
288cChange of Particulars
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2002
AAAnnual Accounts
Legacy
27 November 2001
225Change of Accounting Reference Date
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
288cChange of Particulars
Legacy
10 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Resolution
9 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
24 February 1995
288288
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Legacy
14 September 1994
287Change of Registered Office
Legacy
24 May 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
20 September 1993
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Small
26 June 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Legacy
12 March 1990
287Change of Registered Office
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
30 January 1989
88(2)Return of Allotment of Shares
Resolution
30 January 1989
RESOLUTIONSResolutions
Resolution
30 January 1989
RESOLUTIONSResolutions
Resolution
30 January 1989
RESOLUTIONSResolutions
Legacy
30 January 1989
123Notice of Increase in Nominal Capital
Legacy
13 December 1988
287Change of Registered Office
Memorandum Articles
28 November 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
287Change of Registered Office
Resolution
9 November 1988
RESOLUTIONSResolutions
Resolution
9 November 1988
RESOLUTIONSResolutions
Incorporation Company
22 June 1988
NEWINCIncorporation