Background WavePink WaveYellow Wave

GO TRAVELLING LIMITED (03890079)

GO TRAVELLING LIMITED (03890079) is an active UK company. incorporated on 7 December 1999. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. GO TRAVELLING LIMITED has been registered for 26 years. Current directors include CROSS, Carl Andrew, ROONEY, Peter James, STOTT, Paul.

Company Number
03890079
Status
active
Type
ltd
Incorporated
7 December 1999
Age
26 years
Address
Delphian House, Salford, M3 5FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
CROSS, Carl Andrew, ROONEY, Peter James, STOTT, Paul
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO TRAVELLING LIMITED

GO TRAVELLING LIMITED is an active company incorporated on 7 December 1999 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. GO TRAVELLING LIMITED was registered 26 years ago.(SIC: 79120)

Status

active

Active since 26 years ago

Company No

03890079

LTD Company

Age

26 Years

Incorporated 7 December 1999

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

LIGHTYEAR CONSULTING LIMITED
From: 7 December 1999To: 27 April 2000
Contact
Address

Delphian House New Bailey Street Salford, M3 5FS,

Previous Addresses

3rd Floor, 3 Shortlands, Hammersmith 3rd Floor, 3 Shortlands, Hammersmith Uk W6 8DA United Kingdom
From: 14 November 2023To: 1 September 2025
4th Floor, Office 19, 3 Shortlands Hammersmith London W6 8DA England
From: 11 February 2019To: 14 November 2023
4th Floor, Office 19, 3 Shortlands London W6 8DA England
From: 11 February 2019To: 11 February 2019
68 North End Road London W14 9EP England
From: 7 September 2018To: 11 February 2019
Wey Court West, Union Road Farnham Surrey GU9 7PT
From: 7 December 1999To: 7 September 2018
Timeline

28 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Dec 16
Loan Secured
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Nov 18
Director Left
May 19
Director Joined
Aug 19
Director Joined
Aug 20
Director Left
Sept 20
Loan Secured
May 21
Director Joined
Sept 21
Owner Exit
Oct 21
Loan Cleared
Dec 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Nov 24
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CROSS, Carl Andrew

Active
West Kensington, LondonW14 9EP
Secretary
Appointed 12 Dec 2016

CROSS, Carl Andrew

Active
West Kensington, LondonW14 9EP
Born August 1971
Director
Appointed 12 Dec 2016

ROONEY, Peter James

Active
New Bailey Street, SalfordM3 5FS
Born February 1981
Director
Appointed 18 Jan 2023

STOTT, Paul

Active
New Bailey Street, SalfordM3 5FS
Born April 1978
Director
Appointed 31 Jan 2024

DEAKIN, Ashley Martin

Resigned
1 Causton Road, LondonN6 5ES
Secretary
Appointed 30 Sept 2000
Resigned 30 May 2003

LAKSHMAN, Jayvant

Resigned
Wey Court West, Union Road, SurreyGU9 7PT
Secretary
Appointed 29 May 2003
Resigned 12 Dec 2016

1ST CONTACT SECRETARIES LIMITED

Resigned
Ground Floor Broadway House, FulhamSW6 1AA
Corporate nominee secretary
Appointed 17 Dec 1999
Resigned 01 Jan 2001

JSA SECRETARIES LIMITED

Resigned
Jsa House, WatfordWD17 1GB
Corporate nominee secretary
Appointed 07 Dec 1999
Resigned 17 Dec 1999

BAMFORD, Reginald Lewis

Resigned
48 Howards Lane, LondonSW15 6NJ
Born October 1967
Director
Appointed 01 Jan 2001
Resigned 01 Jul 2002

BRAIDWOOD, Scott

Resigned
4 Lion Mews 57 Lion Road, TwickenhamTW1 4JF
Born October 1967
Director
Appointed 01 Jan 2001
Resigned 31 Aug 2018

DEAKIN, Ashley Martin

Resigned
1 Causton Road, LondonN6 5ES
Born November 1963
Director
Appointed 30 Sept 2000
Resigned 01 Jul 2002

GHINN, Julian

Resigned
Shortlands, LondonW6 8DA
Born June 1964
Director
Appointed 04 Aug 2020
Resigned 18 Jan 2023

KAYE, Michael Robert

Resigned
Flat 1 21 Elvaston Place, LondonSW7 5QE
Born September 1961
Director
Appointed 01 Jan 2001
Resigned 01 Jul 2002

LAKSHMAN, Jayvant

Resigned
Wey Court West, Union Road, SurreyGU9 7PT
Born December 1968
Director
Appointed 29 May 2003
Resigned 31 Aug 2018

O'BRIEN, Susan

Resigned
3rd Floor, 3 Shortlands,, HammersmithW6 8DA
Born April 1983
Director
Appointed 18 Jan 2023
Resigned 31 Mar 2024

QUINTO, Michael Joseph

Resigned
Shortlands, LondonW6 8DA
Born May 1986
Director
Appointed 27 Sept 2021
Resigned 16 Nov 2022

QUINTO, Michael Joseph

Resigned
Shortlands, LondonW6 8DA
Born May 1986
Director
Appointed 22 Aug 2019
Resigned 15 Sept 2020

ROLES, Stephanie

Resigned
3rd Floor, 3 Shortlands,, HammersmithW6 8DA
Born July 1990
Director
Appointed 16 Nov 2022
Resigned 12 Nov 2024

STRICKER, Maria

Resigned
Shortlands, LondonW6 8DA
Born September 1978
Director
Appointed 30 Oct 2018
Resigned 31 Jan 2019

WILLIAMS, Brendan Peter

Resigned
4 Cupar Road, LondonSW11 4JW
Born November 1971
Director
Appointed 17 Dec 1999
Resigned 17 Dec 1999

1ST CONTACT SECRETARIES LIMITED

Resigned
Ground Floor Broadway House, FulhamSW6 1AA
Corporate nominee director
Appointed 17 Dec 1999
Resigned 01 Jan 2001

JSA NOMINEES LIMITED

Resigned
Jsa House, WatfordWD17 1GB
Corporate nominee director
Appointed 07 Dec 1999
Resigned 17 Dec 1999

Persons with significant control

4

1 Active
3 Ceased
Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2021
Sloane Street, LondonSW1X 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Ceased 22 Apr 2021

Mr Jayvant Lakshman

Ceased
North End Road, LondonW14 9EP
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018

Mr Scott Braidwood

Ceased
57 Lion Road, TwickenhamTW1 4JF
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

131

Auditors Resignation Company
4 December 2025
AUDAUD
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Resolution
14 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Medium
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Medium
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Medium
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 2008
AAAnnual Accounts
Legacy
13 December 2007
287Change of Registered Office
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Small
21 August 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Small
11 August 2006
AAAnnual Accounts
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Small
2 July 2005
AAAnnual Accounts
Legacy
29 December 2004
363aAnnual Return
Legacy
29 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
287Change of Registered Office
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
24 January 2003
225Change of Accounting Reference Date
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
88(2)R88(2)R
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
88(2)R88(2)R
Resolution
22 March 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
123Notice of Increase in Nominal Capital
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
123Notice of Increase in Nominal Capital
Resolution
3 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
225Change of Accounting Reference Date
Legacy
11 May 2000
287Change of Registered Office
Certificate Change Of Name Company
26 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
287Change of Registered Office
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Legacy
24 December 1999
288aAppointment of Director or Secretary
Incorporation Company
7 December 1999
NEWINCIncorporation