Background WavePink WaveYellow Wave

YORK ROAD TRAVEL LIMITED (03388989)

YORK ROAD TRAVEL LIMITED (03388989) is an active UK company. incorporated on 19 June 1997. with registered office in Tunbridge Wells. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. YORK ROAD TRAVEL LIMITED has been registered for 28 years. Current directors include KERMAN, Nicholas.

Company Number
03388989
Status
active
Type
ltd
Incorporated
19 June 1997
Age
28 years
Address
Linden House, Tunbridge Wells, TN4 8HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
KERMAN, Nicholas
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK ROAD TRAVEL LIMITED

YORK ROAD TRAVEL LIMITED is an active company incorporated on 19 June 1997 with the registered office located in Tunbridge Wells. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. YORK ROAD TRAVEL LIMITED was registered 28 years ago.(SIC: 79110)

Status

active

Active since 28 years ago

Company No

03388989

LTD Company

Age

28 Years

Incorporated 19 June 1997

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 12 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

TRAFALGAR TRAVEL LIMITED
From: 8 September 1999To: 14 June 2012
TRAFALGAR TOURS LIMITED
From: 7 July 1997To: 8 September 1999
RONTERN LIMITED
From: 19 June 1997To: 7 July 1997
Contact
Address

Linden House Linden Close Tunbridge Wells, TN4 8HH,

Previous Addresses

2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
From: 21 June 2022To: 29 July 2024
200 Strand London WC2R 1DJ England
From: 21 November 2019To: 21 June 2022
C/O Ford Bull Watkins 4th Floor Clerkswell House 20 Britton Street London EC1M 5UA United Kingdom
From: 3 February 2016To: 21 November 2019
200 Strand London WC2R 1DJ
From: 3 April 2013To: 3 February 2016
, 15 Grosvenor Place, London, SW1X 7HH
From: 6 October 2011To: 3 April 2013
, 200 Strand, London, WC2R 1DJ
From: 15 July 2010To: 6 October 2011
, 15 Grosvenor Place, London, SW1X 7HH
From: 19 June 1997To: 15 July 2010
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Capital Update
Jan 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

KERMAN, Nicholas

Active
Linden Close, Tunbridge WellsTN4 8HH
Born February 1944
Director
Appointed 14 Feb 2013

BIRD, Michael

Resigned
Eaton Mews South, LondonSW1W 9HR
Secretary
Appointed 01 Jul 2010
Resigned 28 Sept 2011

BUNNEY, Kevin Richard

Resigned
3 Fernwood Close, BromleyBR1 3EZ
Secretary
Appointed 16 Jul 1997
Resigned 01 Jul 2010

HOWIE, Derek Ivol David

Resigned
Grosvenor Place, LondonSW1X 7HH
Secretary
Appointed 28 Sept 2011
Resigned 14 Feb 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Jun 1997
Resigned 16 Jul 1997

BUNNEY, Kevin Richard

Resigned
3 Fernwood Close, BromleyBR1 3EZ
Born January 1963
Director
Appointed 16 Jul 1997
Resigned 01 Jul 2010

CHAPMAN, Annaliesa

Resigned
Grosvenor Place, LondonSW1X 7HH
Born March 1973
Director
Appointed 28 Sept 2011
Resigned 14 Feb 2013

GIBB, Howard Maxwell

Resigned
3 Woodlands Cottages St Monicas Road, TadworthKT20 6ET
Born July 1950
Director
Appointed 16 Jul 1997
Resigned 31 May 2007

HOWIE, Derek Ivol David

Resigned
Grosvenor Place, LondonSW1X 7HH
Born April 1965
Director
Appointed 28 Sept 2011
Resigned 14 Feb 2013

HOWIE, Derek Ivol David

Resigned
54 Shawwood Crescent, GlasgowG77 5NB
Born April 1965
Director
Appointed 31 May 2007
Resigned 01 Jul 2010

JONES, Lisa

Resigned
65 Engel Park, LondonNW7 2HN
Born October 1962
Director
Appointed 15 Jun 1999
Resigned 10 Aug 2000

KERMAN, Nicholas

Resigned
Grosvenor Place, LondonSW1X 7HH
Born February 1944
Director
Appointed 01 Jul 2010
Resigned 28 Sept 2011

MONK, Beverley Nicola

Resigned
57 Longhurst, Burgess HillRH15 0TG
Born April 1960
Director
Appointed 15 Jun 1999
Resigned 05 Aug 2002

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 19 Jun 1997
Resigned 16 Jul 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 19 Jun 1997
Resigned 16 Jul 1997

Persons with significant control

1

38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE

Nature of Control

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

Filing History

122

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 January 2025
SH19Statement of Capital
Legacy
28 January 2025
SH20SH20
Legacy
28 January 2025
CAP-SSCAP-SS
Resolution
28 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Secretary Company With Change Date
3 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
14 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
18 October 2007
353353
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Memorandum Articles
10 September 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 September 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
225Change of Accounting Reference Date
Legacy
12 August 1997
88(2)R88(2)R
Resolution
12 August 1997
RESOLUTIONSResolutions
Resolution
12 August 1997
RESOLUTIONSResolutions
Resolution
12 August 1997
RESOLUTIONSResolutions
Resolution
12 August 1997
RESOLUTIONSResolutions
Resolution
12 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
287Change of Registered Office
Certificate Change Of Name Company
4 July 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 July 1997
RESOLUTIONSResolutions
Resolution
4 July 1997
RESOLUTIONSResolutions
Legacy
4 July 1997
123Notice of Increase in Nominal Capital
Incorporation Company
19 June 1997
NEWINCIncorporation