Background WavePink WaveYellow Wave

TRAVEL EDITIONS GROUP LTD (02926062)

TRAVEL EDITIONS GROUP LTD (02926062) is an active UK company. incorporated on 5 May 1994. with registered office in Byker. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities and 1 other business activities. TRAVEL EDITIONS GROUP LTD has been registered for 31 years. Current directors include FINLAY, Ian Stuart, HOPE, Amy Victoria.

Company Number
02926062
Status
active
Type
ltd
Incorporated
5 May 1994
Age
31 years
Address
Suite B The Old Public Library, Byker, NE6 2AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
FINLAY, Ian Stuart, HOPE, Amy Victoria
SIC Codes
79120, 79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL EDITIONS GROUP LTD

TRAVEL EDITIONS GROUP LTD is an active company incorporated on 5 May 1994 with the registered office located in Byker. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities and 1 other business activity. TRAVEL EDITIONS GROUP LTD was registered 31 years ago.(SIC: 79120, 79909)

Status

active

Active since 31 years ago

Company No

02926062

LTD Company

Age

31 Years

Incorporated 5 May 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027

Previous Company Names

TRAVEL EDITIONS LIMITED
From: 5 May 1994To: 22 June 2011
Contact
Address

Suite B The Old Public Library 168 Brinkburn Street Byker, NE6 2AR,

Previous Addresses

3 Youngs Buildings Young's Buildings London EC1V 9DB England
From: 14 December 2016To: 19 November 2024
69-85 Tabernacle Street London EC2A 4BD
From: 5 May 1994To: 14 December 2016
Timeline

14 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Joined
May 11
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Jun 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Mar 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HOPE, Amy Victoria

Active
The Old Public Library, BykerNE6 2AR
Secretary
Appointed 15 Jan 2025

FINLAY, Ian Stuart

Active
The Old Public Library, BykerNE6 2AR
Born August 1973
Director
Appointed 15 Nov 2024

HOPE, Amy Victoria

Active
The Old Public Library, BykerNE6 2AR
Born February 1989
Director
Appointed 05 Sept 2024

CHITTY, Miranda Jane

Resigned
The Old Public Library, BykerNE6 2AR
Secretary
Appointed 30 Apr 2011
Resigned 15 Jan 2025

CHITTY, Miranda Jane

Resigned
11 Ridgeway, East GrinsteadRH19 4BW
Secretary
Appointed 04 May 2008
Resigned 30 Apr 2011

COVENTRY, Ann Denise

Resigned
18 Ravenshaw Street, LondonNW6 1NN
Secretary
Appointed 05 May 1994
Resigned 22 May 1995

DRYDEN, John Ronald

Resigned
Oaktree House, HartfieldTN7 4DN
Secretary
Appointed 22 May 1995
Resigned 04 May 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 May 1994
Resigned 05 May 1994

CHITTY, Miranda Jane

Resigned
The Old Public Library, BykerNE6 2AR
Born July 1967
Director
Appointed 01 May 2011
Resigned 15 Jan 2025

COVENTRY, Edward Nicholas

Resigned
18 Ravenshaw Street, LondonNW6 1NN
Born January 1962
Director
Appointed 05 May 1994
Resigned 15 Nov 2024

DRYDEN, John Ronald

Resigned
Oaktree House, HartfieldTN7 4DN
Born September 1961
Director
Appointed 22 May 1995
Resigned 15 Nov 2024

DRYDEN, Louise

Resigned
Young's Buildings, LondonEC1V 9DB
Born January 1972
Director
Appointed 10 Jul 2019
Resigned 15 Nov 2024

SCOTT, Arlene

Resigned
Ravenshaw Street, LondonNW6 1NN
Born June 1964
Director
Appointed 10 Jul 2019
Resigned 15 Nov 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 May 1994
Resigned 05 May 1994

Persons with significant control

3

1 Active
2 Ceased
Brinkburn Street Suite B, Newcastle Upon TyneNE6 2AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024

Mr Edward Nicholas Coventry

Ceased
Ravenshaw Street, LondonNW6 1NN
Born January 1963

Nature of Control

Significant influence or control
Notified 10 Jan 2017
Ceased 15 Nov 2024

Mr John Ronald Dryden

Ceased
Cotchford Lane, HartfieldTN7 4DN
Born September 1961

Nature of Control

Significant influence or control
Notified 10 Jan 2017
Ceased 15 Nov 2024
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Auditors Resignation Company
14 August 2025
AUDAUD
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Resolution
19 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Of Name Notice
14 June 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Account Reference Date Company Current Extended
9 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 September 2009
AAAnnual Accounts
Accounts With Accounts Type Group
3 September 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
12 May 2008
363aAnnual Return
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288cChange of Particulars
Accounts With Accounts Type Group
19 September 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 August 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 August 2003
AAAnnual Accounts
Accounts With Accounts Type Group
11 September 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 August 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 November 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
28 May 1998
287Change of Registered Office
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
88(2)R88(2)R
Legacy
24 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
88(2)R88(2)R
Resolution
11 February 1997
RESOLUTIONSResolutions
Legacy
11 February 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Legacy
6 June 1996
288288
Legacy
9 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
27 July 1995
287Change of Registered Office
Legacy
17 May 1995
288288
Legacy
17 May 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
224224
Legacy
19 May 1994
88(2)R88(2)R
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Incorporation Company
5 May 1994
NEWINCIncorporation