Background WavePink WaveYellow Wave

RESPONSIBLETRAVEL.COM LIMITED (03902313)

RESPONSIBLETRAVEL.COM LIMITED (03902313) is an active UK company. incorporated on 4 January 2000. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. RESPONSIBLETRAVEL.COM LIMITED has been registered for 26 years. Current directors include FRANCIS, Justin, HINDLE, Deborah Ann, MALTBY, Dilys Lorraine and 3 others.

Company Number
03902313
Status
active
Type
ltd
Incorporated
4 January 2000
Age
26 years
Address
Projects - The Lanes Nile House, Brighton, BN1 1HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
FRANCIS, Justin, HINDLE, Deborah Ann, MALTBY, Dilys Lorraine, SKINNER, Richard, TYSON, Peter, WILLIAMSON, Tim Christian
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPONSIBLETRAVEL.COM LIMITED

RESPONSIBLETRAVEL.COM LIMITED is an active company incorporated on 4 January 2000 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. RESPONSIBLETRAVEL.COM LIMITED was registered 26 years ago.(SIC: 79909)

Status

active

Active since 26 years ago

Company No

03902313

LTD Company

Age

26 Years

Incorporated 4 January 2000

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 31 March 2025 (1 year 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

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Projects - The Lanes Nile House Nile Street Brighton, BN1 1HW,

Previous Addresses

The Projects, 8-9 Ship Street Brighton East Sussex BN1 1AD
From: 14 April 2021To: 21 June 2022
First Floor Edge House 42 Bond Street Brighton BN1 1rd
From: 5 February 2013To: 14 April 2021
, First Floor Edge House, 42 Bond Street, Brighton, BN1 1rd, England
From: 4 February 2013To: 5 February 2013
, Pavilion House, 6 the Old Steine, Brighton, East Sussex, BN1 1ES
From: 4 January 2000To: 4 February 2013
Timeline

17 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jan 12
Director Joined
Jul 13
Director Left
May 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Director Left
Jul 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jun 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Loan Cleared
Jul 21
Director Joined
May 24
Loan Cleared
Jun 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

FRANCIS, Justin

Active
Nile House, BrightonBN1 1HW
Born August 1965
Director
Appointed 04 Jan 2000

HINDLE, Deborah Ann

Active
Nile House, BrightonBN1 1HW
Born February 1964
Director
Appointed 07 May 2024

MALTBY, Dilys Lorraine

Active
Nile House, BrightonBN1 1HW
Born August 1960
Director
Appointed 05 Jun 2019

SKINNER, Richard

Active
Nile House, BrightonBN1 1HW
Born December 1968
Director
Appointed 14 Mar 2006

TYSON, Peter

Active
Nile House, BrightonBN1 1HW
Born March 1950
Director
Appointed 10 Dec 2018

WILLIAMSON, Tim Christian

Active
Nile House, BrightonBN1 1HW
Born December 1969
Director
Appointed 20 Jun 2013

FRANCIS, Justin

Resigned
Edge House, BrightonBN1 1RD
Secretary
Appointed 04 Jan 2000
Resigned 02 Nov 2017

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 04 Jan 2000
Resigned 04 Jan 2000

BEZUIDENHOUDT, Avent Catherine

Resigned
23 Breakspears Drive, OrpingtonBR5 2RU
Born March 1970
Director
Appointed 16 Mar 2009
Resigned 01 Jan 2010

GOODWIN, Harold John, Dr

Resigned
6 Preston Malthouse, FavershamME13 8EZ
Born June 1952
Director
Appointed 04 Jan 2000
Resigned 23 Jun 2003

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 04 Jan 2000
Resigned 04 Jan 2000

HAILSTONE, Timothy Martin

Resigned
Edge House, BrightonBN1 1RD
Born September 1947
Director
Appointed 15 Oct 2001
Resigned 23 Mar 2016

JOHNSTONE, Gareth Matthew

Resigned
Flat 2 185 Streatham High Road, LondonSW16 6EG
Born April 1967
Director
Appointed 04 Jan 2000
Resigned 16 Oct 2000

KING, Derek

Resigned
Ridgeway, BromleyBR2 7DE
Born September 1967
Director
Appointed 01 Jan 2010
Resigned 12 Jul 2017

KING, Derek

Resigned
207 Pickhurst Rise, West WickhamBR4 0AQ
Born September 1967
Director
Appointed 13 Dec 2003
Resigned 16 Mar 2009

MCKENZIE, Graham

Resigned
Edge House, BrightonBN1 1RD
Born November 1954
Director
Appointed 07 Mar 2003
Resigned 10 Dec 2018

SNUDDEN, Paul Austen

Resigned
61 Elm Bank Gardens, LondonSW13 0NX
Born August 1961
Director
Appointed 05 Mar 2002
Resigned 31 May 2011

VAN GRUISEN, Nicholas Robin

Resigned
Foxhill Farm, Bourton On The WaterGL54 3BL
Born October 1954
Director
Appointed 09 Oct 2001
Resigned 12 Oct 2006

Persons with significant control

1

Mr Justin Francis

Active
Nile House, BrightonBN1 1HW
Born August 1965

Nature of Control

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

Filing History

145

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Capital Cancellation Shares
10 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Capital Name Of Class Of Shares
11 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 July 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Sail Address Company With Old Address
6 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Legacy
22 January 2013
MG01MG01
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Legacy
31 August 2010
ANNOTATIONANNOTATION
Termination Director Company With Name
30 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
7 November 2007
88(2)R88(2)R
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
14 April 2007
287Change of Registered Office
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
88(3)88(3)
Legacy
28 June 2006
88(2)R88(2)R
Legacy
19 May 2006
88(2)R88(2)R
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
88(3)88(3)
Legacy
16 December 2005
88(2)R88(2)R
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
23 July 2005
88(2)R88(2)R
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2004
AAAnnual Accounts
Legacy
4 May 2004
123Notice of Increase in Nominal Capital
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
88(2)R88(2)R
Legacy
17 April 2004
88(2)R88(2)R
Resolution
17 April 2004
RESOLUTIONSResolutions
Resolution
17 April 2004
RESOLUTIONSResolutions
Resolution
17 April 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2002
AAAnnual Accounts
Legacy
11 September 2002
88(2)R88(2)R
Legacy
17 April 2002
88(2)R88(2)R
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
24 October 2001
225Change of Accounting Reference Date
Legacy
27 September 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 August 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsary
7 August 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 June 2001
225Change of Accounting Reference Date
Legacy
29 May 2001
88(3)88(3)
Legacy
29 May 2001
88(3)88(3)
Legacy
29 May 2001
88(2)R88(2)R
Legacy
15 January 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
15 January 2001
MEM/ARTSMEM/ARTS
Resolution
15 January 2001
RESOLUTIONSResolutions
Resolution
15 January 2001
RESOLUTIONSResolutions
Legacy
19 December 2000
88(2)Return of Allotment of Shares
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
287Change of Registered Office
Incorporation Company
4 January 2000
NEWINCIncorporation