Background WavePink WaveYellow Wave

MTRAVEL-SOLUTIONS LTD (03092455)

MTRAVEL-SOLUTIONS LTD (03092455) is an active UK company. incorporated on 17 August 1995. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. MTRAVEL-SOLUTIONS LTD has been registered for 30 years. Current directors include WAYGOOD, Timothy James.

Company Number
03092455
Status
active
Type
ltd
Incorporated
17 August 1995
Age
30 years
Address
Church Farm, Stevenage, SG2 7AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
WAYGOOD, Timothy James
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTRAVEL-SOLUTIONS LTD

MTRAVEL-SOLUTIONS LTD is an active company incorporated on 17 August 1995 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. MTRAVEL-SOLUTIONS LTD was registered 30 years ago.(SIC: 82302)

Status

active

Active since 30 years ago

Company No

03092455

LTD Company

Age

30 Years

Incorporated 17 August 1995

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 18 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

PAREXCELLENCE EVENT MANAGEMENT SERVICE LIMITED
From: 24 October 1995To: 11 November 2002
HIGH OAK TRAVEL LIMITED
From: 17 August 1995To: 24 October 1995
Contact
Address

Church Farm Ardeley Stevenage, SG2 7AH,

Previous Addresses

the Creative Enterprise Hub Widbury Barns Widbury Hill Ware Herts SG12 7QE England
From: 2 July 2013To: 10 July 2014
Church Farm Ardeley Stevenage Hertfordshire SG2 7AH
From: 17 August 1995To: 2 July 2013
Timeline

6 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Aug 14
Funding Round
Feb 15
Loan Secured
Oct 15
Owner Exit
Feb 23
Loan Cleared
Jul 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WAYGOOD, Timothy James

Active
Longbottoms, StevenageSG2 7AH
Born February 1966
Director
Appointed 17 Aug 1995

BUXTON, David John

Resigned
77a High Street, WareSG12 8AS
Secretary
Appointed 26 Sept 1997
Resigned 02 Aug 2014

WAYGOOD, Timothy James

Resigned
Longbottoms, StevenageSG2 7AH
Secretary
Appointed 17 Aug 1995
Resigned 26 Sept 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Aug 1995
Resigned 17 Aug 1995

BUXTON, David John

Resigned
77a High Street, WareSG12 8AS
Born April 1965
Director
Appointed 19 Oct 2002
Resigned 01 Aug 2014

MCGRATH, Michael Albert Paul

Resigned
Southern Cross 19 Mansion Drive, TringHP23 5BD
Born June 1965
Director
Appointed 17 Aug 1995
Resigned 26 Sept 1997

PINNOCK, Steven Edward

Resigned
5 Prince Andrews Close, RoystonSG8 9DZ
Born July 1956
Director
Appointed 17 Feb 2003
Resigned 16 Sept 2003

WILLIAMSON, Malcolm Alan

Resigned
10 Bennett Close, Welwyn Garden CityAL7 4JA
Born October 1952
Director
Appointed 19 Oct 2002
Resigned 20 Aug 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Aug 1995
Resigned 17 Aug 1995

Persons with significant control

2

1 Active
1 Ceased
Ardeley, StevenageSG2 7AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Ms Emma Alexandra Massie

Ceased
Ardeley, StevenageSG2 7AH
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Jun 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
9 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Auditors Resignation Company
18 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts Amended With Accounts Type Full
10 August 2007
AAMDAAMD
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
31 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2003
AAAnnual Accounts
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 1998
AAAnnual Accounts
Legacy
16 March 1998
88(2)R88(2)R
Legacy
16 March 1998
123Notice of Increase in Nominal Capital
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1997
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1995
224224
Legacy
19 October 1995
88(2)R88(2)R
Legacy
31 August 1995
287Change of Registered Office
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Incorporation Company
17 August 1995
NEWINCIncorporation