Background WavePink WaveYellow Wave

CLEVELAND TRAVEL LIMITED (02797491)

CLEVELAND TRAVEL LIMITED (02797491) is an active UK company. incorporated on 9 March 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. CLEVELAND TRAVEL LIMITED has been registered for 33 years. Current directors include BAYOL, Gerard Jean Marie, GEOGHEGAN, Frances Patricia, WAIN, Christopher.

Company Number
02797491
Status
active
Type
ltd
Incorporated
9 March 1993
Age
33 years
Address
Unit 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BAYOL, Gerard Jean Marie, GEOGHEGAN, Frances Patricia, WAIN, Christopher
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVELAND TRAVEL LIMITED

CLEVELAND TRAVEL LIMITED is an active company incorporated on 9 March 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. CLEVELAND TRAVEL LIMITED was registered 33 years ago.(SIC: 79110)

Status

active

Active since 33 years ago

Company No

02797491

LTD Company

Age

33 Years

Incorporated 9 March 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

WILLESDEN TRAVEL CENTRE LTD
From: 19 April 1993To: 13 February 1995
HANOVER SQUARE ASSOCIATES LTD
From: 9 March 1993To: 19 April 1993
Contact
Address

Unit 5 Market Yard Mews, 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

Suite 3/25, 4th Floor, 3 Shortlands London W6 8DA England
From: 11 September 2023To: 11 September 2023
Ground Floor 227 Shepherds Bush Road Hammersmith London W6 7AS
From: 9 January 2014To: 11 September 2023
New Premier House 3Rd Floor 150 Southampton Row London WC1B 5AL England
From: 24 August 2011To: 9 January 2014
21 Leigh Street London WC1H 9EW
From: 9 March 1993To: 24 August 2011
Timeline

4 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Mar 93
Funding Round
Oct 09
Director Left
Oct 09
Director Joined
Aug 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate nominee secretary
Appointed 03 Jul 2001

BAYOL, Gerard Jean Marie

Active
Shepherds Bush Road, LondonW6 7AS
Born September 1954
Director
Appointed 17 May 1998

GEOGHEGAN, Frances Patricia

Active
Shepherds Bush Road, LondonW6 7AS
Born March 1965
Director
Appointed 09 Aug 1994

WAIN, Christopher

Active
38 Thorne Road, LondonSW8 2BZ
Born August 1970
Director
Appointed 16 Jul 2004

CHEYLAS, Philip

Resigned
90 West Grove, Woodford GreenIG8 7NP
Secretary
Appointed N/A
Resigned 03 Jul 2001

KCCF LTD

Resigned
19 Old Court Place, London
Corporate nominee secretary
Appointed 09 Mar 1993
Resigned 09 Mar 1994

DAVIS, Paul Stanley

Resigned
8 Park Lodge, LondonNW2 6UX
Born November 1955
Director
Appointed N/A
Resigned 09 Aug 1994

MCCARTHY, Vivian Ernest

Resigned
34 Betterton Street, LondonWC2
Born May 1957
Director
Appointed N/A
Resigned 09 Aug 1994

MOORSOM, Cherry Rosalind

Resigned
28 Draycott Place, LondonSW3 2SB
Born December 1941
Director
Appointed 05 Dec 1995
Resigned 30 Apr 2009

MULLER-SMIT, Melisa Jane

Resigned
Mil Street, Cape Town
Born June 1975
Director
Appointed 25 Nov 2008
Resigned 23 Sept 2009

MYTTON, William

Resigned
8 Eton Apartments, LondonNW8 8BD
Born June 1954
Director
Appointed 18 Aug 1993
Resigned 23 Nov 1995

VICE, Douglas John

Resigned
16 Box End Road, BedfordMK43 8RR
Born May 1960
Director
Appointed 10 Mar 1995
Resigned 11 Mar 1996

AARON AND AARON ASSOCIATES LIMITED

Resigned
35 Drayson Mews, LondonW8 4LY
Corporate nominee director
Appointed 09 Mar 1993
Resigned 09 Mar 1994

Persons with significant control

2

Gerard Jean Marie Bayol

Active
Shepherds Bush Road, LondonW6 7AS
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Frances Patricia Geoghegan

Active
Shepherds Bush Road, LondonW6 7AS
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Small
17 January 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 August 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Small
6 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Move Registers To Sail Company
14 March 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Move Registers To Registered Office Company
19 March 2012
AD04Change of Accounting Records Location
Capital Variation Of Rights Attached To Shares
7 March 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
7 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
11 March 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
28 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Move Registers To Sail Company
6 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsary
6 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Capital Allotment Shares
13 October 2009
SH01Allotment of Shares
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Legacy
30 March 2009
353353
Legacy
30 March 2009
288cChange of Particulars
Legacy
11 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Legacy
25 November 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Small
14 February 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 November 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
363aAnnual Return
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
14 March 2003
363aAnnual Return
Accounts With Accounts Type Small
20 February 2003
AAAnnual Accounts
Legacy
20 November 2002
288cChange of Particulars
Legacy
18 March 2002
363aAnnual Return
Legacy
18 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
11 October 2001
AAAnnual Accounts
Legacy
19 July 2001
363aAnnual Return
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
5 May 1999
395Particulars of Mortgage or Charge
Legacy
30 March 1999
363aAnnual Return
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1996
AAAnnual Accounts
Legacy
14 March 1996
288288
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
288288
Legacy
13 December 1995
288288
Legacy
28 November 1995
288288
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
288288
Certificate Change Of Name Company
10 February 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Legacy
23 November 1994
287Change of Registered Office
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
17 March 1994
363b363b
Legacy
30 September 1993
288288
Legacy
29 September 1993
88(2)R88(2)R
Legacy
29 September 1993
123Notice of Increase in Nominal Capital
Legacy
28 June 1993
88(2)R88(2)R
Legacy
27 June 1993
224224
Legacy
10 May 1993
287Change of Registered Office
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Resolution
18 April 1993
RESOLUTIONSResolutions
Legacy
18 April 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
16 April 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 1993
NEWINCIncorporation