Background WavePink WaveYellow Wave

ORIGINAL TRAVEL TRANSPORT COMPANY LTD (02892980)

ORIGINAL TRAVEL TRANSPORT COMPANY LTD (02892980) is an active UK company. incorporated on 31 January 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. ORIGINAL TRAVEL TRANSPORT COMPANY LTD has been registered for 32 years. Current directors include BARBER, Thomas Edward, CAPESTAN, Alain Francois Georges, RIAL, Jean-Francois.

Company Number
02892980
Status
active
Type
ltd
Incorporated
31 January 1994
Age
32 years
Address
27 Greville Street, London, EC1N 8SU
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BARBER, Thomas Edward, CAPESTAN, Alain Francois Georges, RIAL, Jean-Francois
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGINAL TRAVEL TRANSPORT COMPANY LTD

ORIGINAL TRAVEL TRANSPORT COMPANY LTD is an active company incorporated on 31 January 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. ORIGINAL TRAVEL TRANSPORT COMPANY LTD was registered 32 years ago.(SIC: 79120)

Status

active

Active since 32 years ago

Company No

02892980

LTD Company

Age

32 Years

Incorporated 31 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

STEAMSHIP SERVICES LIMITED
From: 31 January 1994To: 2 June 2016
Contact
Address

27 Greville Street London, EC1N 8SU,

Previous Addresses

Fifth Floor 27 Greville Street London EC1N 8SU United Kingdom
From: 15 March 2023To: 10 October 2024
Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom
From: 10 October 2021To: 15 March 2023
Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB United Kingdom
From: 10 May 2018To: 10 October 2021
111 111 Upper Richmond Road London SW15 2TL England
From: 1 February 2017To: 10 May 2018
111 Upper Richmond Road London SW15 2TL England
From: 1 February 2017To: 1 February 2017
111 Upper Richmond Road 111 Upper Richmond Road London SW15 2TJ United Kingdom
From: 6 December 2016To: 1 February 2017
Unit 21-23 Parkgate Road 35-37 Parkgate Road London SW11 4NP
From: 25 February 2013To: 6 December 2016
Unit 21-23 Parkgate Road 3-5-37 Ransome's Dock London SW11 4NP United Kingdom
From: 25 February 2013To: 25 February 2013
1B the Village 101 Amies Street London SW11 2JW
From: 31 January 1994To: 25 February 2013
Timeline

8 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 16
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Jun 18
Director Left
Aug 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CANUTE SECRETARIES LIMITED

Active
Greville Street, LondonEC1N 8SU
Corporate secretary
Appointed 28 Mar 2018

BARBER, Thomas Edward

Active
Greville Street, LondonEC1N 8SU
Born March 1973
Director
Appointed 04 Feb 2009

CAPESTAN, Alain Francois Georges

Active
Greville Street, LondonEC1N 8SU
Born September 1960
Director
Appointed 06 Jan 2017

RIAL, Jean-Francois

Active
Greville Street, LondonEC1N 8SU
Born June 1963
Director
Appointed 06 Jan 2017

ABBOTT, Gillian Lydia

Resigned
39 Riverview Gardens, CobhamKT11 1HL
Secretary
Appointed 28 Jun 2005
Resigned 04 Feb 2009

BEST, Timothy Gerald Webster

Resigned
47 Hurlingham Court, LondonSW6 3UP
Secretary
Appointed 08 Feb 1994
Resigned 28 Jun 2005

MOORE, Debbie

Resigned
71 Pitcairn House, HackneyE9 6PU
Nominee secretary
Appointed 31 Jan 1994
Resigned 08 Feb 1994

POULAIN, Alastair

Resigned
Parkgate Road, LondonSW11 4NP
Secretary
Appointed 04 Feb 2009
Resigned 05 Jun 2015

BEST, Sophie Alexandra

Resigned
103 Earls Court Road, LondonW8 6QH
Born January 1955
Director
Appointed 08 Feb 1994
Resigned 28 Jun 2005

BEST, Timothy Gerald Webster

Resigned
47 Hurlingham Court, LondonSW6 3UP
Born December 1944
Director
Appointed 08 Feb 1994
Resigned 29 Jul 2012

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 31 Jan 1994
Resigned 08 Feb 1994

LEPPARD, Martin Neal

Resigned
Claverdon Manor, ClaverdonCV35 8NH
Born April 1957
Director
Appointed 04 Feb 2009
Resigned 15 May 2013

NEWBURY, Nicholas George Arne

Resigned
17 - 18 Aylesbury Street, LondonEC1R 0DB
Born November 1972
Director
Appointed 04 Feb 2009
Resigned 01 Apr 2020

POULAIN, Alastair

Resigned
Parkgate Road, LondonSW11 4NP
Born March 1973
Director
Appointed 04 Feb 2009
Resigned 05 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
Greville Street, LondonEC1N 8SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2018
Upper Richmond Road, LondonSW15 2TL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jan 2017
Ceased 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 October 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
11 May 2022
DS02DS02
Gazette Notice Voluntary
10 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 April 2022
DS01DS01
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 November 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
10 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Resolution
9 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Resolution
2 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
287Change of Registered Office
Legacy
13 February 2009
225Change of Accounting Reference Date
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 July 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
363aAnnual Return
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
17 February 2004
363aAnnual Return
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
28 January 2003
363aAnnual Return
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
5 February 2002
363aAnnual Return
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
1 February 2001
363aAnnual Return
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
31 January 2000
363aAnnual Return
Legacy
31 January 2000
363(353)363(353)
Legacy
31 January 2000
363(190)363(190)
Legacy
26 January 2000
225Change of Accounting Reference Date
Legacy
2 February 1999
363aAnnual Return
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
88(2)R88(2)R
Legacy
6 February 1998
363aAnnual Return
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
29 January 1997
363aAnnual Return
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
15 February 1996
363aAnnual Return
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
22 September 1995
88(2)R88(2)R
Resolution
22 September 1995
RESOLUTIONSResolutions
Resolution
22 September 1995
RESOLUTIONSResolutions
Legacy
22 September 1995
123Notice of Increase in Nominal Capital
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 November 1994
224224
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
28 February 1994
287Change of Registered Office
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Incorporation Company
31 January 1994
NEWINCIncorporation