Background WavePink WaveYellow Wave

CORSICAN TRAVEL LIMITED (03139814)

CORSICAN TRAVEL LIMITED (03139814) is an active UK company. incorporated on 20 December 1995. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. CORSICAN TRAVEL LIMITED has been registered for 30 years. Current directors include AYLING, Christopher Peter, WILDE, Sandra Margaret, WILDE, Stephen Francis.

Company Number
03139814
Status
active
Type
ltd
Incorporated
20 December 1995
Age
30 years
Address
Atlantic House 3600 Parkway, Fareham, PO15 7AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
AYLING, Christopher Peter, WILDE, Sandra Margaret, WILDE, Stephen Francis
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORSICAN TRAVEL LIMITED

CORSICAN TRAVEL LIMITED is an active company incorporated on 20 December 1995 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. CORSICAN TRAVEL LIMITED was registered 30 years ago.(SIC: 79120)

Status

active

Active since 30 years ago

Company No

03139814

LTD Company

Age

30 Years

Incorporated 20 December 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Atlantic House 3600 Parkway Solent Business Park Fareham, PO15 7AN,

Previous Addresses

Cutter House 1560 Parkway Solent Business Park, Whiteley, Fareham Hampshire PO15 7AG
From: 20 December 1995To: 2 July 2010
Timeline

3 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Dec 95
Loan Secured
Mar 14
Director Left
Sept 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

WILDE, Sandra Margaret

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Secretary
Appointed 10 Sept 2003

AYLING, Christopher Peter

Active
6 Elliot Rise, SouthamptonSO30 2RU
Born June 1968
Director
Appointed 01 Jan 2004

WILDE, Sandra Margaret

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Born July 1959
Director
Appointed 10 Sept 2003

WILDE, Stephen Francis

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Born July 1959
Director
Appointed 10 Sept 2003

DAWE, Denise Kathleen

Resigned
27 West Street, PulboroughRH20 4DZ
Secretary
Appointed 07 Apr 2000
Resigned 02 Mar 2001

GRIGG, Simon Kennedy

Resigned
Flat 2 15 Brunswick Square, HoveBN3 1EH
Secretary
Appointed 02 Mar 2001
Resigned 25 Jul 2002

ROBINSON, Linda

Resigned
The Little Cottage Wattles Wish, BattleTN33 0JG
Secretary
Appointed 20 Dec 1995
Resigned 07 Apr 2000

STEVENS, Robert

Resigned
4 Chiltenhurst, EdenbridgeTN8 5PJ
Secretary
Appointed 25 Jul 2002
Resigned 10 Sept 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Dec 1995
Resigned 20 Dec 1995

ALLEN, Stephen David

Resigned
Vivans House Downs Road, ChichesterPO18 9BP
Born October 1957
Director
Appointed 25 Jul 2002
Resigned 27 Feb 2004

DAWE, Denise Kathleen

Resigned
27 West Street, PulboroughRH20 4DZ
Born April 1948
Director
Appointed 07 Apr 2000
Resigned 02 Mar 2001

DAWE, Raymond Eric

Resigned
Tudor Lodge, StorringtonRH20 3HJ
Born November 1946
Director
Appointed 07 Apr 2000
Resigned 02 Mar 2001

FLEMING, Justin Vandermere

Resigned
Homewoodgate Farmhouse, East ChillingtonBN7 3QR
Born April 1950
Director
Appointed 05 Mar 2001
Resigned 10 Sept 2003

GRIGG, Simon Kennedy

Resigned
Flat 2 15 Brunswick Square, HoveBN3 1EH
Born August 1957
Director
Appointed 02 Mar 2001
Resigned 25 Jul 2002

HEYDON, Sue

Resigned
2 Wantley Cottages, HenfieldBN5 9JP
Born November 1962
Director
Appointed 05 Mar 2001
Resigned 18 Feb 2002

RANKIN, Janet Brenda

Resigned
The Furnace, BattleTN33 9AL
Born November 1939
Director
Appointed 20 Dec 1995
Resigned 07 Apr 2000

ROWLES, Christopher John

Resigned
The Old Inn, StockbridgeSO20 6BD
Born June 1959
Director
Appointed 01 Jan 2006
Resigned 07 Sept 2018

STEVENS, Robert

Resigned
4 Chiltenhurst, EdenbridgeTN8 5PJ
Born November 1952
Director
Appointed 25 Jul 2002
Resigned 10 Sept 2003

WESTON, David John

Resigned
24 Greenhill, SherborneDT9 4EW
Born February 1961
Director
Appointed 07 Apr 2000
Resigned 30 Apr 2002

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Dec 1995
Resigned 20 Dec 1995

Persons with significant control

2

Mr Stephen Francis Wilde

Active
3600 Parkway, FarehamPO15 7AN
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sandra Margaret Wilde

Active
3600 Parkway, FarehamPO15 7AN
Born July 1959

Nature of Control

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

Filing History

102

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Small
26 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Miscellaneous
9 September 2010
MISCMISC
Accounts With Accounts Type Small
9 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 February 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
287Change of Registered Office
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
225Change of Accounting Reference Date
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Resolution
27 April 2001
RESOLUTIONSResolutions
Resolution
27 April 2001
RESOLUTIONSResolutions
Resolution
27 April 2001
RESOLUTIONSResolutions
Resolution
27 April 2001
RESOLUTIONSResolutions
Legacy
27 April 2001
88(2)R88(2)R
Legacy
27 April 2001
123Notice of Increase in Nominal Capital
Legacy
29 March 2001
155(6)a155(6)a
Auditors Resignation Company
27 February 2001
AUDAUD
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
18 August 2000
287Change of Registered Office
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
10 February 1997
288cChange of Particulars
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
28 February 1996
224224
Legacy
28 February 1996
88(2)R88(2)R
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Incorporation Company
20 December 1995
NEWINCIncorporation