Background WavePink WaveYellow Wave

TRANSPORT AND TRAVEL RESEARCH LIMITED (02667976)

TRANSPORT AND TRAVEL RESEARCH LIMITED (02667976) is an active UK company. incorporated on 3 December 1991. with registered office in Wokingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRANSPORT AND TRAVEL RESEARCH LIMITED has been registered for 34 years.

Company Number
02667976
Status
active
Type
ltd
Incorporated
3 December 1991
Age
34 years
Address
Unit 19, The Business Centre, Wokingham, RG41 2QY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORT AND TRAVEL RESEARCH LIMITED

TRANSPORT AND TRAVEL RESEARCH LIMITED is an active company incorporated on 3 December 1991 with the registered office located in Wokingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRANSPORT AND TRAVEL RESEARCH LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02667976

LTD Company

Age

34 Years

Incorporated 3 December 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Unit 19, The Business Centre Molly Millars Lane Wokingham, RG41 2QY,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GA England
From: 24 January 2017To: 27 September 2025
15 Garrick Suite Market Street Lichfield Staffordshire WS13 6JX
From: 17 October 2013To: 24 January 2017
15 Garrick Suite Market Street Lichfield Staffordshire WS13 6JX United Kingdom
From: 16 October 2013To: 17 October 2013
15 Garrick Suite 15 Market Street Lichfield Staffordshire WS13 6JX United Kingdom
From: 16 October 2013To: 16 October 2013
Minster House, Minster Pool Walk Lichfield Staffs WS13 6QT
From: 3 December 1991To: 16 October 2013
Timeline

20 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Dec 91
Share Issue
Nov 10
Director Joined
Jan 11
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jul 14
Director Left
Jul 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Dec 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Jul 23
Loan Secured
Aug 23
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
23 January 2023
PARENT_ACCPARENT_ACC
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2022
AAAnnual Accounts
Legacy
22 March 2022
PARENT_ACCPARENT_ACC
Legacy
22 March 2022
AGREEMENT2AGREEMENT2
Legacy
22 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2021
AAAnnual Accounts
Legacy
12 July 2021
PARENT_ACCPARENT_ACC
Legacy
10 July 2021
AGREEMENT2AGREEMENT2
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2020
AAAnnual Accounts
Legacy
17 March 2020
PARENT_ACCPARENT_ACC
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Legacy
17 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2019
AAAnnual Accounts
Legacy
25 March 2019
PARENT_ACCPARENT_ACC
Legacy
25 March 2019
GUARANTEE2GUARANTEE2
Legacy
25 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Legacy
16 April 2018
PARENT_ACCPARENT_ACC
Legacy
16 April 2018
AGREEMENT2AGREEMENT2
Legacy
16 April 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2018
AAAnnual Accounts
Legacy
10 April 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2017
AAAnnual Accounts
Legacy
17 May 2017
PARENT_ACCPARENT_ACC
Legacy
15 March 2017
GUARANTEE2GUARANTEE2
Legacy
15 March 2017
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Legacy
26 November 2015
AGREEMENT2AGREEMENT2
Legacy
6 November 2015
PARENT_ACCPARENT_ACC
Legacy
6 November 2015
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
24 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Legacy
25 November 2014
PARENT_ACCPARENT_ACC
Legacy
25 November 2014
AGREEMENT2AGREEMENT2
Legacy
25 November 2014
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
17 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
2 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Capital Alter Shares Subdivision
11 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
11 November 2010
RESOLUTIONSResolutions
Resolution
16 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
20 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Resolution
28 March 2009
RESOLUTIONSResolutions
Legacy
12 February 2009
169169
Resolution
12 February 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
169169
Legacy
19 June 2008
169169
Resolution
23 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 April 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
23 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
5 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Legacy
9 January 1992
88(2)R88(2)R
Legacy
9 January 1992
224224
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
6 January 1992
287Change of Registered Office
Incorporation Company
3 December 1991
NEWINCIncorporation