Background WavePink WaveYellow Wave

INSIDE TRAVEL GROUP LIMITED (04094031)

INSIDE TRAVEL GROUP LIMITED (04094031) is an active UK company. incorporated on 20 October 2000. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. INSIDE TRAVEL GROUP LIMITED has been registered for 25 years. Current directors include DONNELLY, Alastair James, KING, Simon, SIMKINS, Ian David and 2 others.

Company Number
04094031
Status
active
Type
ltd
Incorporated
20 October 2000
Age
25 years
Address
Electricity House, Bristol, BS1 4TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
DONNELLY, Alastair James, KING, Simon, SIMKINS, Ian David, TURNER, Andrew Simon Gough, WESTON, Thomas Richard
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIDE TRAVEL GROUP LIMITED

INSIDE TRAVEL GROUP LIMITED is an active company incorporated on 20 October 2000 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. INSIDE TRAVEL GROUP LIMITED was registered 25 years ago.(SIC: 79110)

Status

active

Active since 25 years ago

Company No

04094031

LTD Company

Age

25 Years

Incorporated 20 October 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 25 September 2025 (6 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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

INSIDEASIA TOURS LTD
From: 30 January 2013To: 5 September 2019
INSIDEJAPAN TOURS LTD
From: 20 October 2000To: 30 January 2013
Contact
Address

Electricity House Quay Street Bristol, BS1 4TD,

Previous Addresses

Hanover House Queen Charlotte Street Bristol BS1 4EX
From: 20 October 2011To: 13 September 2019
Lewins House Lewins Mead Bristol BS1 2NN
From: 20 October 2000To: 20 October 2011
Timeline

34 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Aug 13
Funding Round
Jul 14
Funding Round
May 15
Loan Cleared
Feb 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Sept 20
Loan Secured
Dec 20
Loan Cleared
Apr 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Funding Round
Jul 22
Funding Round
Feb 23
Loan Cleared
Mar 23
Loan Secured
Oct 24
Loan Secured
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
9
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

KING, Simon

Active
Quay Street, BristolBS1 4TD
Secretary
Appointed 27 Oct 2000

DONNELLY, Alastair James

Active
Quay Street, BristolBS1 4TD
Born May 1976
Director
Appointed 27 Oct 2000

KING, Simon

Active
Quay Street, BristolBS1 4TD
Born February 1976
Director
Appointed 27 Oct 2000

SIMKINS, Ian David

Active
Quay Street, BristolBS1 4TD
Born June 1967
Director
Appointed 23 Jun 2022

TURNER, Andrew Simon Gough

Active
Quay Street, BristolBS1 4TD
Born July 1977
Director
Appointed 23 Jun 2022

WESTON, Thomas Richard

Active
Quay Street, BristolBS1 4TD
Born September 1974
Director
Appointed 23 Jun 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Oct 2000
Resigned 25 Oct 2000

KAHN, Neville Barry

Resigned
Quay Street, BristolBS1 4TD
Born May 1963
Director
Appointed 23 Jun 2022
Resigned 29 Oct 2024

MEYOHAS, Nathaniel Jerome

Resigned
Church Road, PooleBH14 8UF
Born May 1974
Director
Appointed 23 Jun 2022
Resigned 29 Oct 2024

MORRIS, David Daniel

Resigned
Church Road, PooleBH14 8UF
Born July 1969
Director
Appointed 23 Jun 2022
Resigned 29 Oct 2024

WISEMAN, David Charles

Resigned
Quay Street, BristolBS1 4TD
Born December 1957
Director
Appointed 23 Jun 2022
Resigned 29 Oct 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Oct 2000
Resigned 25 Oct 2000

Persons with significant control

4

2 Active
2 Ceased
Quay Street, BristolBS1 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2024
Quay Street, BristolBS1 4TD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2022

Mr Alastair James Donnelly

Ceased
Quay Street, BristolBS1 4TD
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2022

Mr Simon King

Ceased
Quay Street, BristolBS1 4TD
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

152

Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
28 October 2024
RP04SH01RP04SH01
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
22 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 October 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
17 July 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Memorandum Articles
14 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 September 2022
AA01Change of Accounting Reference Date
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Memorandum Articles
13 July 2022
MAMA
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Resolution
5 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
5 September 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Small
12 June 2015
AAAnnual Accounts
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
11 April 2014
AAAnnual Accounts
Resolution
7 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Resolution
13 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Legacy
19 July 2011
MG01MG01
Change Account Reference Date Company Previous Extended
17 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 February 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
25 November 2008
AAMDAAMD
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 February 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Legacy
10 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
1 November 2006
287Change of Registered Office
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Legacy
18 January 2006
88(2)R88(2)R
Legacy
17 January 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
3 December 2004
287Change of Registered Office
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2003
AAAnnual Accounts
Legacy
19 November 2002
287Change of Registered Office
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2002
AAAnnual Accounts
Legacy
18 December 2001
287Change of Registered Office
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
88(2)R88(2)R
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Incorporation Company
20 October 2000
NEWINCIncorporation