Background WavePink WaveYellow Wave

TRAVELLERS EXCHANGE CORPORATION LIMITED (03642637)

TRAVELLERS EXCHANGE CORPORATION LIMITED (03642637) is an active UK company. incorporated on 1 October 1998. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRAVELLERS EXCHANGE CORPORATION LIMITED has been registered for 27 years.

Company Number
03642637
Status
active
Type
ltd
Incorporated
1 October 1998
Age
27 years
Address
Worldwide House, Peterborough, PE3 6SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELLERS EXCHANGE CORPORATION LIMITED

TRAVELLERS EXCHANGE CORPORATION LIMITED is an active company incorporated on 1 October 1998 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRAVELLERS EXCHANGE CORPORATION LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03642637

LTD Company

Age

27 Years

Incorporated 1 October 1998

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

IBIS (458) LIMITED
From: 1 October 1998To: 29 January 1999
Contact
Address

Worldwide House Thorpe Wood Peterborough, PE3 6SB,

Previous Addresses

Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom
From: 8 June 2015To: 20 October 2020
65 Kingsway London WC2B 6TD
From: 1 October 1998To: 8 June 2015
Timeline

14 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Loan Secured
Aug 13
Loan Cleared
Aug 13
Director Left
Dec 16
Director Joined
Mar 17
Loan Secured
May 17
Loan Cleared
May 17
Director Left
Aug 17
Owner Exit
Dec 18
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Owner Exit
Sept 20
Loan Secured
Oct 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 October 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Memorandum Articles
6 November 2013
MEM/ARTSMEM/ARTS
Resolution
30 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Legacy
25 June 2012
MG02MG02
Legacy
12 June 2012
MG01MG01
Legacy
15 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288cChange of Particulars
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363aAnnual Return
Legacy
1 October 2005
403aParticulars of Charge Subject to s859A
Legacy
1 October 2005
403aParticulars of Charge Subject to s859A
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
26 August 2005
155(6)a155(6)a
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 August 2005
AAAnnual Accounts
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 June 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288cChange of Particulars
Accounts With Made Up Date
18 April 2003
AAAnnual Accounts
Auditors Resignation Company
31 January 2003
AUDAUD
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 2002
AAAnnual Accounts
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
6 September 2001
AUDAUD
Accounts With Accounts Type Group
23 July 2001
AAAnnual Accounts
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
395Particulars of Mortgage or Charge
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
4 August 2000
155(6)a155(6)a
Legacy
4 August 2000
155(6)a155(6)a
Legacy
4 August 2000
155(6)b155(6)b
Legacy
4 August 2000
155(6)b155(6)b
Legacy
4 August 2000
155(6)b155(6)b
Legacy
4 August 2000
155(6)b155(6)b
Legacy
4 August 2000
155(6)b155(6)b
Legacy
4 August 2000
155(6)b155(6)b
Legacy
4 August 2000
155(6)b155(6)b
Legacy
4 August 2000
155(6)b155(6)b
Legacy
4 August 2000
155(6)b155(6)b
Accounts With Accounts Type Full Group
28 July 2000
AAAnnual Accounts
Legacy
28 July 2000
225Change of Accounting Reference Date
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
88(2)R88(2)R
Legacy
7 September 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
7 September 1999
MEM/ARTSMEM/ARTS
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Statement Of Affairs
7 July 1999
SASA
Legacy
7 July 1999
88(2)R88(2)R
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1999
88(2)R88(2)R
Memorandum Articles
18 January 1999
MEM/ARTSMEM/ARTS
Legacy
18 January 1999
123Notice of Increase in Nominal Capital
Resolution
18 January 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Legacy
18 January 1999
122122
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
16 December 1998
287Change of Registered Office
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Incorporation Company
1 October 1998
NEWINCIncorporation