Background WavePink WaveYellow Wave

ECT TRAVEL LIMITED (04141661)

ECT TRAVEL LIMITED (04141661) is an active UK company. incorporated on 16 January 2001. with registered office in Bath. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. ECT TRAVEL LIMITED has been registered for 25 years. Current directors include MCDERMOTT, Theresa Evelyn.

Company Number
04141661
Status
active
Type
ltd
Incorporated
16 January 2001
Age
25 years
Address
Lorne House, Bath, BA2 3BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
MCDERMOTT, Theresa Evelyn
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECT TRAVEL LIMITED

ECT TRAVEL LIMITED is an active company incorporated on 16 January 2001 with the registered office located in Bath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. ECT TRAVEL LIMITED was registered 25 years ago.(SIC: 79120)

Status

active

Active since 25 years ago

Company No

04141661

LTD Company

Age

25 Years

Incorporated 16 January 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Lorne House 76 Lorne Road Bath, BA2 3BZ,

Previous Addresses

33a James Street West Bath BA1 2BT United Kingdom
From: 19 May 2011To: 8 January 2014
1 the Stables Priston Mill Farm Priston Bath Somerset BS2 9EQ England
From: 16 January 2001To: 19 May 2011
Timeline

3 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jan 01
New Owner
Jan 18
Owner Exit
Jan 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCDERMOTT, Theresa Evelyn

Active
76 Lorne Road, BathBA2 3BZ
Born December 1956
Director
Appointed 16 Jan 2001

MCDERMOTT, Theresa Evelyn

Resigned
86 Leighton Road, BathBA1 4NG
Secretary
Appointed 16 Jan 2001
Resigned 04 Sept 2001

PRANGLEY, Maria Antonietta

Resigned
The Coach House, BathBA1 9AE
Secretary
Appointed 01 Sept 2004
Resigned 15 Jan 2008

PRICE, Vivian

Resigned
4 Solsbury View The Normans, BathBA2 6TF
Secretary
Appointed 04 Sept 2001
Resigned 19 Feb 2004

SWIFT, David John

Resigned
3 Tiledown, BristolBS39 5DW
Secretary
Appointed 16 Jan 2008
Resigned 16 Jul 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 2001
Resigned 16 Jan 2001

MCDERMOTT, Christopher Nigel

Resigned
86 Leighton Road, BathBA1 4NG
Born April 1964
Director
Appointed 16 Jan 2001
Resigned 12 Sept 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jan 2001
Resigned 16 Jan 2001

Persons with significant control

2

1 Active
1 Ceased

Ms Theresa Mcdermott

Ceased
76 Lorne Road, BathBA2 3BZ
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2016
Lorne Road, BathBA2 3BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
287Change of Registered Office
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288cChange of Particulars
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Resolution
21 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 July 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2001
AAAnnual Accounts
Legacy
9 October 2001
225Change of Accounting Reference Date
Legacy
5 October 2001
225Change of Accounting Reference Date
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Incorporation Company
16 January 2001
NEWINCIncorporation