Background WavePink WaveYellow Wave

MASTER TRAVEL LIMITED (02631065)

MASTER TRAVEL LIMITED (02631065) is an active UK company. incorporated on 22 July 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. MASTER TRAVEL LIMITED has been registered for 34 years. Current directors include ALLEN, Benjamin Mark, ALLEN, Mark Charles, ALLEN, Susan Margaret and 2 others.

Company Number
02631065
Status
active
Type
ltd
Incorporated
22 July 1991
Age
34 years
Address
St Judes Church, London, SE24 0PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
ALLEN, Benjamin Mark, ALLEN, Mark Charles, ALLEN, Susan Margaret, GOODRIDGE, Brian William, TOUMBA, Katina
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTER TRAVEL LIMITED

MASTER TRAVEL LIMITED is an active company incorporated on 22 July 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. MASTER TRAVEL LIMITED was registered 34 years ago.(SIC: 79120)

Status

active

Active since 34 years ago

Company No

02631065

LTD Company

Age

34 Years

Incorporated 22 July 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 9 February 2026
For period ending 26 January 2026
Contact
Address

St Judes Church Dulwich Road London, SE24 0PB,

Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Apr 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Aug 12
Loan Secured
Jan 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Mar 22
Director Left
Jun 23
Owner Exit
Mar 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

ALLEN, Benjamin Mark

Active
St Judes Church, LondonSE24 0PB
Secretary
Appointed 12 Sept 2005

ALLEN, Benjamin Mark

Active
St Judes Church, LondonSE24 0PB
Born February 1975
Director
Appointed 12 Sept 2005

ALLEN, Mark Charles

Active
25 Stradella Road, LondonSE24 9HN
Born October 1944
Director
Appointed N/A

ALLEN, Susan Margaret

Active
25 Stradella Road, LondonSE24 9HN
Born August 1945
Director
Appointed 30 Sept 1992

GOODRIDGE, Brian William

Active
St Judes Church, LondonSE24 0PB
Born June 1961
Director
Appointed 01 May 2012

TOUMBA, Katina

Active
14 Hollingbourne Road, LondonSE24 9ND
Born January 1957
Director
Appointed 18 Jan 1995

ALLEN, Susan Margaret

Resigned
25 Stradella Road, LondonSE24 9HN
Secretary
Appointed N/A
Resigned 29 Jun 1993

DE SILVA, Rukmal Deepani

Resigned
134a Tulse Hill, LondonSW2 3QF
Secretary
Appointed 01 Oct 1995
Resigned 05 Nov 1996

TOUMBA, Katina

Resigned
14 Hollingbourne Road, LondonSE24 9ND
Secretary
Appointed 05 Nov 1996
Resigned 05 Sept 2005

TOUMBA, Katina

Resigned
14 Hollingbourne Road, LondonSE24 9ND
Secretary
Appointed 27 Jun 1993
Resigned 01 Oct 1995

BAINES, Jonathan

Resigned
26 Chesterfield Grove, LondonSE22 8RW
Born April 1966
Director
Appointed 04 Jan 2001
Resigned 11 Sept 2006

FIELD, Martin Harry

Resigned
St Judes Church, LondonSE24 0PB
Born November 1943
Director
Appointed 01 Oct 2014
Resigned 02 Mar 2022

FREEMAN, Lisa Marie

Resigned
St Judes Church, LondonSE24 0PB
Born November 1978
Director
Appointed 15 Feb 2014
Resigned 14 Jun 2023

FREEMAN, Mark David Stephen

Resigned
17 Sunland Avenue, BexleyheathDA6 8LP
Born June 1967
Director
Appointed 18 Oct 1999
Resigned 19 Jun 2006

HILL, Bernadette Michele

Resigned
14 Lynton Road, CroydonCR0 3QX
Born January 1962
Director
Appointed 01 Oct 1995
Resigned 31 Mar 1998

JONES, Anthony Michael

Resigned
St Judes Church, LondonSE24 0PB
Born July 1953
Director
Appointed 10 Jul 2012
Resigned 27 Oct 2014

KEMP, David Richard

Resigned
Hetherington Road, LondonSW4 7PA
Born July 1947
Director
Appointed 01 Jul 2004
Resigned 30 Apr 2012

POPAT, Ashvinkumar Chunilal

Resigned
8 Badgers Walk, PurleyCR8 3PX
Born December 1957
Director
Appointed N/A
Resigned 31 Mar 2004

TINKER, Jack

Resigned
1 Rectory Road, LondonSW13 0DU
Born January 1936
Director
Appointed N/A
Resigned 26 Apr 2010

Persons with significant control

2

1 Active
1 Ceased
Dulwich Road, LondonSE24 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2025

Mr Mark Charles Allen

Ceased
Dulwich Road, LondonSE24 0PB
Born October 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2025
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
4 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2022
AAAnnual Accounts
Legacy
15 November 2022
PARENT_ACCPARENT_ACC
Legacy
15 November 2022
GUARANTEE2GUARANTEE2
Legacy
15 November 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2022
AAAnnual Accounts
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2021
AAAnnual Accounts
Legacy
20 April 2021
PARENT_ACCPARENT_ACC
Legacy
20 April 2021
AGREEMENT2AGREEMENT2
Legacy
20 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 August 2006
AAAnnual Accounts
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 September 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Auditors Resignation Company
20 May 2004
AUDAUD
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
15 January 2003
287Change of Registered Office
Legacy
31 July 2002
288cChange of Particulars
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288cChange of Particulars
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
12 June 1995
88(2)R88(2)R
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Legacy
12 June 1995
123Notice of Increase in Nominal Capital
Legacy
9 February 1995
288288
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
20 October 1992
288288
Legacy
16 October 1992
88(2)R88(2)R
Legacy
16 October 1992
363aAnnual Return
Legacy
1 April 1992
224224
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Legacy
28 July 1991
288288
Incorporation Company
22 July 1991
NEWINCIncorporation