Background WavePink WaveYellow Wave

CELLET TRAVEL SERVICES LIMITED (02523019)

CELLET TRAVEL SERVICES LIMITED (02523019) is an active UK company. incorporated on 17 July 1990. with registered office in Banbury. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. CELLET TRAVEL SERVICES LIMITED has been registered for 35 years. Current directors include FLETCHER, Yolanda May.

Company Number
02523019
Status
active
Type
ltd
Incorporated
17 July 1990
Age
35 years
Address
Bloxham Mill Business Centre Office 45, Barford Road, Banbury, OX15 4FF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
FLETCHER, Yolanda May
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLET TRAVEL SERVICES LIMITED

CELLET TRAVEL SERVICES LIMITED is an active company incorporated on 17 July 1990 with the registered office located in Banbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. CELLET TRAVEL SERVICES LIMITED was registered 35 years ago.(SIC: 79909)

Status

active

Active since 35 years ago

Company No

02523019

LTD Company

Age

35 Years

Incorporated 17 July 1990

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Bloxham Mill Business Centre Office 45, Barford Road Bloxham Banbury, OX15 4FF,

Previous Addresses

Brook House 47 High Street Henley-in-Arden Warwickshire B95 5AA
From: 17 July 1990To: 6 April 2016
Timeline

4 key events • 1990 - 2016

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Feb 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FLETCHER, Yolanda May

Active
Asheville House, BanburyOX17 3QJ
Born April 1971
Director
Appointed 01 May 2008

ACKLAND, Michael Edward

Resigned
10a Beaudesert Lane, Henley In ArdenB95 5JY
Secretary
Appointed 01 Aug 1993
Resigned 09 Feb 2015

HARBEN REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1P 5PD
Corporate nominee secretary
Appointed N/A
Resigned 01 Aug 1993

ACKLAND, Michael Edward

Resigned
10a Beaudesert Lane, Henley In ArdenB95 5JY
Born April 1957
Director
Appointed N/A
Resigned 09 Feb 2015

CLERY, Stpehen Maurice

Resigned
37 St Finians Road, SuttonIRISH
Born January 1929
Director
Appointed N/A
Resigned 24 Dec 1995

CLERY-ACKLAND, Stella Maris

Resigned
10 A Beaudesert Lane, SolihullB95 5JY
Born June 1958
Director
Appointed N/A
Resigned 09 Feb 2015

KINNING, John

Resigned
Ardenhill Farm, SolihullB94 5QP
Born November 1939
Director
Appointed 01 Jan 1993
Resigned 01 Nov 2000

Persons with significant control

1

Mrs Yolanda May Fletcher

Active
The Willows, BanburyOX17 3QJ
Born April 1971

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
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
20 December 2005
225Change of Accounting Reference Date
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1999
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
5 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
16 October 1995
287Change of Registered Office
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
7 December 1993
287Change of Registered Office
Legacy
7 December 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
27 July 1993
363x363x
Legacy
19 March 1993
288288
Accounts With Accounts Type Small
17 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 1992
AAAnnual Accounts
Legacy
16 July 1992
363x363x
Resolution
5 September 1991
RESOLUTIONSResolutions
Legacy
5 September 1991
363x363x
Legacy
20 August 1991
288288
Legacy
12 December 1990
288288
Legacy
17 August 1990
88(2)R88(2)R
Legacy
17 August 1990
288288
Legacy
17 August 1990
224224
Incorporation Company
17 July 1990
NEWINCIncorporation