Background WavePink WaveYellow Wave

TRAVELIFE LIMITED (03290532)

TRAVELIFE LIMITED (03290532) is an active UK company. incorporated on 11 December 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TRAVELIFE LIMITED has been registered for 29 years. Current directors include GRANDELL, Peter Vilhelm, ROSS, Claire, TANZER, Mark John Eric and 1 others.

Company Number
03290532
Status
active
Type
ltd
Incorporated
11 December 1996
Age
29 years
Address
30 Park Street, London, SE1 9EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GRANDELL, Peter Vilhelm, ROSS, Claire, TANZER, Mark John Eric, UPTON, Sarah Louise
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELIFE LIMITED

TRAVELIFE LIMITED is an active company incorporated on 11 December 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TRAVELIFE LIMITED was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

03290532

LTD Company

Age

29 Years

Incorporated 11 December 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ABTA (UK) LIMITED
From: 6 July 2007To: 1 March 2010
ABTA LIMITED
From: 11 December 1996To: 6 July 2007
Contact
Address

30 Park Street London, SE1 9EQ,

Timeline

18 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Nov 10
Director Joined
Jan 12
Director Left
Oct 14
Director Joined
Jan 16
Director Joined
Dec 16
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Oct 21
Director Joined
Mar 22
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ABTA LIMITED

Active
Park Street, LondonSE1 9EQ
Corporate secretary
Appointed 19 Oct 2011

GRANDELL, Peter Vilhelm

Active
Park Street, LondonSE1 9EQ
Born June 1957
Director
Appointed 07 Dec 2016

ROSS, Claire

Active
Station Road, DorkingRH4 1HJ
Born April 1978
Director
Appointed 14 Mar 2022

TANZER, Mark John Eric

Active
Little Knowle, BrenchleyTN12 7DB
Born September 1960
Director
Appointed 31 Aug 2005

UPTON, Sarah Louise

Active
Park Street, LondonSE1 9EQ
Born August 1972
Director
Appointed 18 Jul 2018

BUNCE, Simon Edward

Resigned
11 Courtlands Avenue, BromleyBR2 7HY
Secretary
Appointed 24 Mar 2004
Resigned 19 Oct 2011

NARDI, Riccardo Angelo

Resigned
24 Maple Close, BedfordMK45 5EF
Secretary
Appointed 12 Dec 1997
Resigned 24 Mar 2004

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 11 Dec 1996
Resigned 12 Dec 1997

COOPER, Andrew Victor

Resigned
Park Street, LondonSE1 9EQ
Born April 1960
Director
Appointed 13 Jan 2010
Resigned 10 Oct 2014

DE VIAL, John Leslie

Resigned
Park Street, LondonSE1 9EQ
Born June 1967
Director
Appointed 13 Jan 2010
Resigned 30 Sept 2021

JEFFERIS-BOYD, Felicity Rose

Resigned
Park Street, LondonSE1 9EQ
Born April 1985
Director
Appointed 01 Nov 2023
Resigned 31 May 2025

REYNOLDS, Ian Tewson

Resigned
4 Murray Road, LondonSW19 4PB
Born December 1943
Director
Appointed 12 Dec 1997
Resigned 31 Aug 2005

WATSON, Carolyn Vezetque

Resigned
Park Street, LondonSE1 9EQ
Born July 1960
Director
Appointed 01 Jan 2020
Resigned 27 Jul 2023

WILLIAMSON, Tim Christian

Resigned
Park Street, LondonSE1 9EQ
Born December 1969
Director
Appointed 13 Jan 2010
Resigned 21 Sept 2010

WILSON, Garry Ian

Resigned
Park Street, LondonSE1 9EQ
Born May 1972
Director
Appointed 03 Jan 2012
Resigned 14 May 2018

WRIGHT, Nicola Jane

Resigned
Park Street, LondonSE1 9EQ
Born March 1973
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2019

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 11 Dec 1996
Resigned 12 Dec 1997

Persons with significant control

1

Park Street, LondonSE1 9EQ

Nature of Control

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

Filing History

114

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2024
AAAnnual Accounts
Legacy
31 December 2024
PARENT_ACCPARENT_ACC
Legacy
31 December 2024
GUARANTEE2GUARANTEE2
Legacy
31 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2024
AAAnnual Accounts
Legacy
22 April 2024
PARENT_ACCPARENT_ACC
Legacy
22 April 2024
AGREEMENT2AGREEMENT2
Legacy
22 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
PARENT_ACCPARENT_ACC
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2023
AAAnnual Accounts
Legacy
22 March 2023
PARENT_ACCPARENT_ACC
Legacy
22 March 2023
GUARANTEE2GUARANTEE2
Legacy
22 March 2023
AGREEMENT2AGREEMENT2
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Miscellaneous
21 May 2015
MISCMISC
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Resolution
26 October 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
19 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
5 February 2009
287Change of Registered Office
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Certificate Change Of Name Company
6 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 April 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 1999
AAAnnual Accounts
Resolution
30 April 1999
RESOLUTIONSResolutions
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
30 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 October 1998
AAAnnual Accounts
Resolution
30 October 1998
RESOLUTIONSResolutions
Resolution
30 October 1998
RESOLUTIONSResolutions
Resolution
30 October 1998
RESOLUTIONSResolutions
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
287Change of Registered Office
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Incorporation Company
11 December 1996
NEWINCIncorporation