Background WavePink WaveYellow Wave

STG TRAVEL GROUP LTD. (03442977)

STG TRAVEL GROUP LTD. (03442977) is an active UK company. incorporated on 1 October 1997. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STG TRAVEL GROUP LTD. has been registered for 28 years. Current directors include GOODWIN, Nicholas David.

Company Number
03442977
Status
active
Type
ltd
Incorporated
1 October 1997
Age
28 years
Address
Floor 3 100-101 Queens Road, Brighton, BN1 3XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOODWIN, Nicholas David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STG TRAVEL GROUP LTD.

STG TRAVEL GROUP LTD. is an active company incorporated on 1 October 1997 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STG TRAVEL GROUP LTD. was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03442977

LTD Company

Age

28 Years

Incorporated 1 October 1997

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 30 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

STS TRAVEL GROUP LIMITED
From: 28 February 2005To: 7 March 2007
STS TRAVEL GROUP PLC
From: 7 August 2002To: 28 February 2005
BUCHANAN MANAGEMENT SERVICES LIMITED
From: 1 October 1997To: 7 August 2002
Contact
Address

Floor 3 100-101 Queens Road Brighton, BN1 3XF,

Previous Addresses

3rd Floor, Queens Road Brighton BN1 3XF England
From: 6 November 2023To: 6 November 2023
3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF England
From: 26 September 2022To: 6 November 2023
4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR England
From: 8 December 2020To: 26 September 2022
Fifth Floor, West Wing, Crown House, 21 Upper North Street Brighton BN1 3FG England
From: 22 October 2018To: 8 December 2020
One, Jubilee Street Brighton East Sussex BN1 1GE
From: 1 October 1997To: 22 October 2018
Timeline

20 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jan 11
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Mar 13
Director Left
Apr 14
Capital Update
Oct 14
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
May 17
Director Left
Feb 18
Director Left
Aug 18
Owner Exit
Oct 19
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

GOODWIN, Nicholas David

Active
100-101 Queens Road, BrightonBN1 3XF
Born January 1963
Director
Appointed 25 Mar 2013

BOWDEN, Marie Theresa

Resigned
Blackdog Hillhouse, DitchlingBN6 8RH
Secretary
Appointed 01 Oct 1998
Resigned 13 Sept 2002

SPOONER, Stephen John

Resigned
Willowdene, DorkingRH5 4JB
Secretary
Appointed 13 Sept 2002
Resigned 26 Nov 2008

STRONACH, James Barker Robertson

Resigned
4 The Leather House, NorwichNR3 1AB
Secretary
Appointed 14 Apr 2009
Resigned 30 Sept 2009

STRUBE, Rita Ethel

Resigned
4 Albany Villas, HoveBN3 2RU
Secretary
Appointed 01 Oct 1997
Resigned 02 Oct 1998

WILLIAMSON, Glenn David

Resigned
Seaforth Drive, NorwichNR8 6YU
Secretary
Appointed 26 Nov 2008
Resigned 20 May 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 1997
Resigned 01 Oct 1997

BARBER, Jonathan Nicolas

Resigned
Peddars Way, SedgefordPE36 5LW
Born August 1965
Director
Appointed 29 Sept 2009
Resigned 20 May 2010

BENTLEY, John Douglas

Resigned
Bolingbroke Road, LondonW14 0AJ
Born May 1976
Director
Appointed 27 Oct 2009
Resigned 27 Oct 2016

BOLE, Marianne Suzanne

Resigned
Jenners, HassocksBN6 8XE
Born April 1950
Director
Appointed 30 Apr 2002
Resigned 31 Dec 2010

BOWDEN, John

Resigned
Blackdog Hill House, BrightonBN6 8RH
Born February 1947
Director
Appointed 01 Jun 1998
Resigned 08 Jul 2008

CAMPBELL, David Edward Charles

Resigned
One, Jubilee Street, East SussexBN1 1GE
Born September 1955
Director
Appointed 27 Oct 2016
Resigned 22 Aug 2018

CAREY, Peter Damian

Resigned
House, CambridgeCB22 7SE
Born May 1966
Director
Appointed 20 May 2010
Resigned 25 Jan 2012

FRANCIS, Keith

Resigned
Stone Cross, PevenseyBN24 5QU
Born February 1975
Director
Appointed 02 Oct 2008
Resigned 31 Jul 2009

GILBERT, Paul Daniel

Resigned
9 Rackheath Park, NorwichNR13 6LP
Born May 1959
Director
Appointed 15 Oct 2008
Resigned 04 Oct 2012

MOORE, Helen Mary

Resigned
Greenfield Crescent, BrightonBN1 8HJ
Born June 1973
Director
Appointed 02 Oct 2008
Resigned 30 Sept 2009

ROBINSON, Anthony Martin

Resigned
One, Jubilee Street, East SussexBN1 1GE
Born June 1962
Director
Appointed 22 May 2017
Resigned 05 Feb 2018

SITTON, Rene

Resigned
Lower Chase Road, SouthamptonSO32 2PB
Born April 1965
Director
Appointed 28 Sept 2009
Resigned 20 May 2010

SLEET, Harry Anthony

Resigned
5 Stamford Close, HassocksBN6 8JN
Born February 1968
Director
Appointed 20 Sept 2007
Resigned 28 Aug 2008

STRONACH, James Barker Robertson

Resigned
4 The Leather House, NorwichNR3 1AB
Born February 1956
Director
Appointed 14 Apr 2009
Resigned 30 Sept 2009

STRUBE, Conrad Reginald Percival

Resigned
4 Albany Villas, HoveBN3 2RU
Born May 1954
Director
Appointed 01 Oct 1997
Resigned 22 Dec 1998

WILLIAMSON, Terry Brian

Resigned
1 The Ridings, CrawleyRH10 7XL
Born February 1956
Director
Appointed 20 Sept 2007
Resigned 03 Sept 2008

WRIGHT, Nigel John

Resigned
One, Jubilee Street, East SussexBN1 1GE
Born January 1955
Director
Appointed 20 May 2010
Resigned 13 Sept 2013

Persons with significant control

2

1 Active
1 Ceased
100-101 Queens Road, BrightonBN1 3XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Jubilee Street, BrightonBN1 1GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
7 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Legacy
14 February 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Legacy
31 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2014
SH19Statement of Capital
Legacy
31 October 2014
CAP-SSCAP-SS
Resolution
31 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Memorandum Articles
15 April 2013
MEM/ARTSMEM/ARTS
Resolution
15 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
30 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Auditors Resignation Company
18 July 2008
AUDAUD
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288cChange of Particulars
Legacy
1 April 2008
225Change of Accounting Reference Date
Resolution
23 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 January 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
23 November 2006
AAAnnual Accounts
Legacy
25 October 2006
287Change of Registered Office
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Group
31 January 2006
AAAnnual Accounts
Legacy
22 December 2005
88(2)R88(2)R
Legacy
22 December 2005
123Notice of Increase in Nominal Capital
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
28 February 2005
CERT10CERT10
Re Registration Memorandum Articles
28 February 2005
MARMAR
Legacy
28 February 2005
5353
Resolution
28 February 2005
RESOLUTIONSResolutions
Resolution
28 February 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2003
AAAnnual Accounts
Legacy
11 March 2003
225Change of Accounting Reference Date
Statement Of Affairs
15 November 2002
SASA
Legacy
15 November 2002
88(2)R88(2)R
Legacy
7 November 2002
363sAnnual Return (shuttle)
Statement Of Affairs
6 October 2002
SASA
Legacy
6 October 2002
88(2)R88(2)R
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2002
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
7 August 2002
CERT7CERT7
Legacy
7 August 2002
43(3)e43(3)e
Accounts Balance Sheet
7 August 2002
BSBS
Auditors Statement
7 August 2002
AUDSAUDS
Auditors Report
7 August 2002
AUDRAUDR
Re Registration Memorandum Articles
7 August 2002
MARMAR
Legacy
7 August 2002
43(3)43(3)
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
22 May 2002
123Notice of Increase in Nominal Capital
Resolution
8 May 2002
RESOLUTIONSResolutions
Resolution
8 May 2002
RESOLUTIONSResolutions
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1999
AAAnnual Accounts
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Incorporation Company
1 October 1997
NEWINCIncorporation