Background WavePink WaveYellow Wave

TRAVELINTIME LIMITED (02601249)

TRAVELINTIME LIMITED (02601249) is an active UK company. incorporated on 15 April 1991. with registered office in Sudbury. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TRAVELINTIME LIMITED has been registered for 34 years. Current directors include ISLES, Richard John.

Company Number
02601249
Status
active
Type
ltd
Incorporated
15 April 1991
Age
34 years
Address
6 Garden Place, Sudbury, CO10 2DR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ISLES, Richard John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELINTIME LIMITED

TRAVELINTIME LIMITED is an active company incorporated on 15 April 1991 with the registered office located in Sudbury. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TRAVELINTIME LIMITED was registered 34 years ago.(SIC: 62020)

Status

active

Active since 34 years ago

Company No

02601249

LTD Company

Age

34 Years

Incorporated 15 April 1991

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

ISLES TECHNOLOGY RESOURCES LIMITED
From: 30 October 1991To: 3 June 2020
CAMULOCO (ONE HUNDRED AND TEN) LIMITED
From: 15 April 1991To: 30 October 1991
Contact
Address

6 Garden Place Sudbury, CO10 2DR,

Previous Addresses

6 Cross Street Sudbury Suffolk CO10 2DR England
From: 29 January 2025To: 28 February 2025
15 15 Church Street Sudbury CO10 2BJ United Kingdom
From: 2 July 2024To: 29 January 2025
26 Bell Street Sawbridgeworth CM21 9AN England
From: 27 March 2024To: 2 July 2024
23 Cottingham Way Thrapston Northants NN14 4PL
From: 15 April 1991To: 27 March 2024
Timeline

6 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jan 20
Director Joined
Dec 22
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ISLES, Richard John

Active
Cross Street, SudburyCO10 2DR
Born July 1955
Director
Appointed 14 Oct 1991

GEORGE, Philip William

Resigned
Essex House 42 Crouch Street, ColchesterCO3 3HH
Secretary
Appointed 15 Apr 1991
Resigned 14 Oct 1991

SHARLAND, Jane Elizabeth

Resigned
Bury St EdmundsIP33 3RQ
Secretary
Appointed 14 Oct 1991
Resigned 02 Jan 2020

NAYER, Satish

Resigned
12 Chepstow Rise Park Hill Rise, East CroydonCR0 5JD
Born July 1955
Director
Appointed 22 Jul 1992
Resigned 01 Apr 1998

SHARLAND, Jane Elizabeth

Resigned
Bury St EdmundsIP33 3RQ
Born June 1962
Director
Appointed 14 Oct 1991
Resigned 02 Jan 2020

WATSON, George David

Resigned
Stud Farm House, ColchesterCO7 6EB
Born December 1936
Director
Appointed 14 Oct 1991
Resigned 01 Jun 2011

WATSON, Geraldine Anne Elizabeth

Resigned
Stud Farm House, ColchesterCO7 6EB
Born January 1936
Director
Appointed 14 Oct 1991
Resigned 01 Jun 2011

WHYBROW, Joan Annette

Resigned
The Old Vicarage, ColchesterCO4 5ST
Born October 1951
Director
Appointed 15 Apr 1991
Resigned 14 Oct 1991

WILLISON-GRAY, Roger Donald

Resigned
Cross Street, SudburyCO10 2DR
Born November 1956
Director
Appointed 23 Dec 2022
Resigned 01 Nov 2025

Persons with significant control

1

Mr Richard John Isles

Active
Cottingham Way, KetteringNN14 4PL
Born July 1955

Nature of Control

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

Filing History

120

Gazette Filings Brought Up To Date
4 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Resolution
3 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2014
CH03Change of Secretary Details
Accounts Amended With Made Up Date
24 September 2013
AAMDAAMD
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
8 November 2007
288cChange of Particulars
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
6 February 2007
287Change of Registered Office
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
10 May 2005
287Change of Registered Office
Legacy
10 May 2005
325325
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Resolution
20 February 2002
RESOLUTIONSResolutions
Resolution
20 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
8 February 2000
287Change of Registered Office
Accounts Amended With Accounts Type Full
8 December 1999
AAMDAAMD
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
13 October 1992
287Change of Registered Office
Legacy
13 May 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 October 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 October 1991
RESOLUTIONSResolutions
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
24 October 1991
88(2)R88(2)R
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
24 October 1991
123Notice of Increase in Nominal Capital
Legacy
24 October 1991
224224
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
17 October 1991
287Change of Registered Office
Incorporation Company
15 April 1991
NEWINCIncorporation