Background WavePink WaveYellow Wave

TRIP MANAGER LTD (03897806)

TRIP MANAGER LTD (03897806) is an active UK company. incorporated on 21 December 1999. with registered office in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRIP MANAGER LTD has been registered for 26 years. Current directors include DATOO, Riaz.

Company Number
03897806
Status
active
Type
ltd
Incorporated
21 December 1999
Age
26 years
Address
Stoneham House, Croydon, CR0 1SQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DATOO, Riaz
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIP MANAGER LTD

TRIP MANAGER LTD is an active company incorporated on 21 December 1999 with the registered office located in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRIP MANAGER LTD was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03897806

LTD Company

Age

26 Years

Incorporated 21 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 25 August 2025 (8 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

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

ABRAR HAJJ CARAVAN LONDON LIMITED
From: 26 July 2012To: 27 February 2021
EXPRESSFLIGHT.COM LTD
From: 26 July 2000To: 26 July 2012
ACTIVEHURST LIMITED
From: 21 December 1999To: 26 July 2000
Contact
Address

Stoneham House 17 Scarbrook Road Croydon, CR0 1SQ,

Previous Addresses

Stoneham House 17 Scarbrook Road Croydon Surry CR0 1SQ
From: 21 December 1999To: 22 December 2010
Timeline

14 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Jan 23
New Owner
Feb 24
New Owner
Mar 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DATOO, Riaz

Active
17 Scarbrook Road, CroydonCR0 1SQ
Born August 1950
Director
Appointed 01 Mar 2022

DATOO, Abbas

Resigned
17 Scarbrook Road, CroydonCR0 1SQ
Secretary
Appointed 01 Dec 2000
Resigned 17 Feb 2016

SADAK, Abbas

Resigned
331 Lillie Road, LondonSW6 7NR
Secretary
Appointed 19 Jul 2000
Resigned 01 Dec 2000

STATUTORY MANAGEMENTS LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee secretary
Appointed 21 Dec 1999
Resigned 21 Dec 1999

ALIBHAI, Abid

Resigned
8 Kenyngton Place, KentonHA3 0DW
Born December 1981
Director
Appointed 13 Aug 2001
Resigned 27 Jul 2012

DATOO, Abbas

Resigned
17 Scarbrook Road, CroydonCR0 1SQ
Born July 1981
Director
Appointed 01 Dec 2000
Resigned 20 Feb 2016

DATOO, Habib

Resigned
17 Scarbrook Road, CroydonCR0 1SQ
Born December 1983
Director
Appointed 27 Jul 2012
Resigned 20 Feb 2016

DATOO, Riaz

Resigned
Spout Hill, CroydonCR0 5AN
Born August 1950
Director
Appointed 19 Jul 2000
Resigned 30 Aug 2001

POURTAHMASBI, Hossain

Resigned
Scarbrook Road, CroydonCR0 1SQ
Born September 1949
Director
Appointed 20 Feb 2016
Resigned 01 Mar 2022

WORLDFORM LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee director
Appointed 21 Dec 1999
Resigned 21 Dec 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Abbas Datoo

Active
Scarbrook Road, CroydonCR0 1SQ
Born July 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Mar 2024

Mr Riaz Datoo

Active
Scarbrook Road, CroydonCR0 1SQ
Born August 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Feb 2024

Mr Hossain Pourtahmasbi

Ceased
17 Scarbrook Road, CroydonCR0 1SQ
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Resolution
27 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Certificate Change Of Name Company
26 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
6 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
1 October 2001
288bResignation of Director or Secretary
Resolution
20 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2000
287Change of Registered Office
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
287Change of Registered Office
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Incorporation Company
21 December 1999
NEWINCIncorporation