Background WavePink WaveYellow Wave

BEST AT TRAVEL PLC (02842995)

BEST AT TRAVEL PLC (02842995) is an active UK company. incorporated on 6 August 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. BEST AT TRAVEL PLC has been registered for 32 years. Current directors include SHARMA, Rahul, SHARMA, Rita.

Company Number
02842995
Status
active
Type
plc
Incorporated
6 August 1993
Age
32 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
SHARMA, Rahul, SHARMA, Rita
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST AT TRAVEL PLC

BEST AT TRAVEL PLC is an active company incorporated on 6 August 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. BEST AT TRAVEL PLC was registered 32 years ago.(SIC: 79110)

Status

active

Active since 32 years ago

Company No

02842995

PLC Company

Age

32 Years

Incorporated 6 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

WORLDWIDE JOURNEYS PLC
From: 31 January 1994To: 20 December 2004
AMERICAN JOURNEYS PLC
From: 6 August 1993To: 31 January 1994
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 7 September 2011To: 19 June 2019
89 New Bond Street London W1S 1DA England
From: 1 June 2010To: 7 September 2011
1 Conduit Street London W1S 2XA
From: 6 August 1993To: 1 June 2010
Timeline

25 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Funding Round
Dec 09
Share Issue
Feb 12
Share Issue
Mar 12
Loan Secured
Nov 14
Loan Secured
Oct 15
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Oct 23
Loan Cleared
Jul 24
Loan Secured
Apr 25
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHARMA, Rahul

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Secretary
Appointed 06 Aug 1993

SHARMA, Rahul

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born October 1958
Director
Appointed 06 Aug 1993

SHARMA, Rita

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1960
Director
Appointed 06 Aug 1993

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 06 Aug 1993
Resigned 06 Aug 1993

KUMAR, Ashni

Resigned
652 Green Lane, IlfordIG3 9RY
Born August 1962
Director
Appointed 06 Aug 1993
Resigned 31 Aug 1993

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 06 Aug 1993
Resigned 06 Aug 1993

WRIGHT, Alan John

Resigned
5 West End Court, SloughSL2 4NB
Born June 1938
Director
Appointed 01 Oct 1995
Resigned 30 Jun 2001

Persons with significant control

1

20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Legacy
20 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Resolution
22 March 2012
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
22 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 March 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 February 2012
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
20 February 2012
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
20 February 2012
CC04CC04
Resolution
20 February 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Capital Allotment Shares
24 December 2009
SH01Allotment of Shares
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2004
363aAnnual Return
Legacy
5 August 2004
288cChange of Particulars
Legacy
5 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
15 August 2003
363aAnnual Return
Legacy
15 August 2003
288cChange of Particulars
Legacy
15 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
23 September 2002
395Particulars of Mortgage or Charge
Legacy
23 September 2002
395Particulars of Mortgage or Charge
Legacy
14 August 2002
363aAnnual Return
Legacy
14 August 2002
288cChange of Particulars
Legacy
14 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
16 August 2001
363aAnnual Return
Legacy
30 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
14 September 2000
363aAnnual Return
Legacy
6 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
15 September 1999
363aAnnual Return
Legacy
7 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
8 March 1999
287Change of Registered Office
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
6 January 1997
395Particulars of Mortgage or Charge
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
16 October 1995
288288
Legacy
25 September 1995
395Particulars of Mortgage or Charge
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Legacy
7 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Legacy
27 July 1994
363sAnnual Return (shuttle)
Certificate Authorisation To Commence Business Borrow
29 March 1994
CERT8CERT8
Application To Commence Business
29 March 1994
117117
Legacy
7 March 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1994
395Particulars of Mortgage or Charge
Legacy
11 November 1993
288288
Legacy
23 September 1993
224224
Legacy
7 September 1993
88(2)R88(2)R
Legacy
27 August 1993
288288
Legacy
12 August 1993
287Change of Registered Office
Legacy
12 August 1993
288288
Legacy
12 August 1993
288288
Incorporation Company
6 August 1993
NEWINCIncorporation