Background WavePink WaveYellow Wave

PROJECTS ABROAD (UK) LIMITED (02478906)

PROJECTS ABROAD (UK) LIMITED (02478906) is an active UK company. incorporated on 8 March 1990. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. PROJECTS ABROAD (UK) LIMITED has been registered for 36 years. Current directors include SLOWE, Peter Malcolm, Dr.

Company Number
02478906
Status
active
Type
ltd
Incorporated
8 March 1990
Age
36 years
Address
83 Queens Road, Brighton, BN1 3XE
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
SLOWE, Peter Malcolm, Dr
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECTS ABROAD (UK) LIMITED

PROJECTS ABROAD (UK) LIMITED is an active company incorporated on 8 March 1990 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. PROJECTS ABROAD (UK) LIMITED was registered 36 years ago.(SIC: 79110)

Status

active

Active since 36 years ago

Company No

02478906

LTD Company

Age

36 Years

Incorporated 8 March 1990

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 26 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 27 December 2023 - 26 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 September 2026
Period: 27 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

TEACHING ABROAD LIMITED
From: 5 September 1994To: 8 August 2007
THE REFINED PAPER COMPANY LIMITED
From: 8 March 1990To: 5 September 1994
Contact
Address

83 Queens Road Brighton, BN1 3XE,

Previous Addresses

Telecom House 125-135 Preston Road Brighton BN1 6AF England
From: 22 February 2019To: 20 January 2025
Aldsworth Parade Goring by Sea West Sussex BN12 4TX
From: 8 March 1990To: 22 February 2019
Timeline

5 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Aug 15
Loan Secured
Oct 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

THOMSON, Greg Morris

Active
Queens Road, BrightonBN1 3XE
Secretary
Appointed 18 Aug 2015

SLOWE, Peter Malcolm, Dr

Active
46 Beech View, LittlehamptonBN16 4DE
Born March 1953
Director
Appointed 05 Sept 1994

NEWMAN, Lynn

Resigned
26 Poveys Close, Burgess HillRH15 9TB
Secretary
Appointed 26 Apr 1999
Resigned 01 Jul 2005

REVILL, Susan

Resigned
22 Coastal Road, East PrestonBN16 1SJ
Secretary
Appointed 01 Jul 2005
Resigned 28 Mar 2011

SLOWE, Amanda Joan

Resigned
12 Albert Place, LondonW8 5PD
Secretary
Appointed N/A
Resigned 26 Apr 1999

THORNHILL, Terance

Resigned
Aldsworth Parade, West SussexBN12 4TX
Secretary
Appointed 28 Mar 2011
Resigned 28 Mar 2011

THORNHILL, Terance

Resigned
Aldsworth Parade, West SussexBN12 4TX
Secretary
Appointed 28 Mar 2011
Resigned 18 Aug 2015

FINE, David Gabriel

Resigned
Lee House Northcote Lane, GuildfordGU5 0RB
Born June 1929
Director
Appointed N/A
Resigned 05 Sept 1994

FINE, Pamela Margaret

Resigned
8 St Pauls Place, LondonN1 2QE
Born April 1960
Director
Appointed N/A
Resigned 05 Sept 1994

SLOWE, Amanda Joan

Resigned
12 Albert Place, LondonW8 5PD
Born June 1957
Director
Appointed N/A
Resigned 05 Sept 1994

SLOWE, Richard Malcolm

Resigned
222 Gray's Inn Road, LondonWC1X 8XF
Born October 1946
Director
Appointed 01 Oct 2002
Resigned 11 Jan 2013

THORNHILL, Terance Anthony

Resigned
Aldsworth Parade, West SussexBN12 4TX
Born February 1986
Director
Appointed 10 Jan 2012
Resigned 18 Aug 2015

Persons with significant control

1

Dr Peter Malcolm Slowe

Active
Queens Road, BrightonBN1 3XE
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Legacy
1 November 2010
MG02MG02
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Certificate Change Of Name Company
8 August 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
4 August 2005
288cChange of Particulars
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
6 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Legacy
15 June 1999
403aParticulars of Charge Subject to s859A
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 1996
AAAnnual Accounts
Legacy
29 December 1995
225(1)225(1)
Legacy
10 April 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
18 November 1994
287Change of Registered Office
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Certificate Change Of Name Company
2 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 May 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1991
AAAnnual Accounts
Resolution
27 June 1991
RESOLUTIONSResolutions
Legacy
1 June 1991
363aAnnual Return
Incorporation Company
8 March 1990
NEWINCIncorporation