Background WavePink WaveYellow Wave

THE ORIGINAL TRAVEL HOUSE LIMITED (04281897)

THE ORIGINAL TRAVEL HOUSE LIMITED (04281897) is an active UK company. incorporated on 5 September 2001. with registered office in Sunderland. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. THE ORIGINAL TRAVEL HOUSE LIMITED has been registered for 24 years. Current directors include CAMPLING, Kenneth Peter, HAYS, Irene.

Company Number
04281897
Status
active
Type
ltd
Incorporated
5 September 2001
Age
24 years
Address
Gilbridge House, Sunderland, SR1 3HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
CAMPLING, Kenneth Peter, HAYS, Irene
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORIGINAL TRAVEL HOUSE LIMITED

THE ORIGINAL TRAVEL HOUSE LIMITED is an active company incorporated on 5 September 2001 with the registered office located in Sunderland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. THE ORIGINAL TRAVEL HOUSE LIMITED was registered 24 years ago.(SIC: 79110)

Status

active

Active since 24 years ago

Company No

04281897

LTD Company

Age

24 Years

Incorporated 5 September 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 October 2023 - 30 April 2024(8 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

JAXX TRAVEL LIMITED
From: 5 September 2001To: 14 January 2005
Contact
Address

Gilbridge House Keel Square Sunderland, SR1 3HA,

Previous Addresses

Morgans Hotels Limited Somerset Place Swansea SA1 1RR
From: 13 October 2011To: 29 November 2023
20-22 Bedford Row London WC1R 4JS
From: 5 September 2001To: 13 October 2011
Timeline

18 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Loan Secured
Mar 14
Director Left
Apr 16
Director Joined
Apr 16
New Owner
Dec 20
Director Joined
Dec 20
Loan Cleared
May 21
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Cleared
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CAMPLING, Kenneth Peter

Active
Keel Square, SunderlandSR1 3HA
Born May 1963
Director
Appointed 23 Nov 2023

HAYS, Irene

Active
Keel Square, SunderlandSR1 3HA
Born February 1954
Director
Appointed 23 Nov 2023

MORGAN, Louisa Caroline Grant

Resigned
Somerset Place, SwanseaSA1 1RR
Secretary
Appointed 05 Sept 2001
Resigned 04 Apr 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 2001
Resigned 05 Sept 2001

HUGHES, Jacob David

Resigned
Somerset Place, SwanseaSA1 1RR
Born July 1996
Director
Appointed 09 Oct 2020
Resigned 23 Nov 2023

MAJOR, Paula Christine

Resigned
Somerset Place, SwanseaSA1 1RR
Born May 1979
Director
Appointed 01 Apr 2016
Resigned 23 Nov 2023

MORGAN, Louisa Caroline Grant

Resigned
Somerset Place, SwanseaSA1 1RR
Born March 1967
Director
Appointed 05 Sept 2001
Resigned 04 Apr 2016

MORGAN, Martin Wyn

Resigned
Somerset Place, SwanseaSA1 1RR
Born September 1962
Director
Appointed 05 Sept 2001
Resigned 23 Nov 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Sept 2001
Resigned 05 Sept 2001

Persons with significant control

4

1 Active
3 Ceased
Keel Square, SunderlandSR1 3HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2023

Mr Jacob David Hughes

Ceased
Somerset Place, SwanseaSA1 1RR
Born July 1996

Nature of Control

Significant influence or control
Notified 09 Oct 2020
Ceased 09 Oct 2020
Somerset Place, SwanseaSA1 1RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Nov 2023

Mr Martin Wyn Morgan

Ceased
Somerset Place, SwanseaSA1 1RR
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Legacy
1 August 2012
MG01MG01
Legacy
27 April 2012
MG01MG01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Miscellaneous
11 January 2012
MISCMISC
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Secretary Company With Change Date
29 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
28 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Move Registers To Sail Company
19 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 November 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2005
88(2)R88(2)R
Legacy
5 January 2005
123Notice of Increase in Nominal Capital
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
88(2)R88(2)R
Legacy
4 June 2004
123Notice of Increase in Nominal Capital
Resolution
4 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
123Notice of Increase in Nominal Capital
Resolution
16 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
88(2)R88(2)R
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
287Change of Registered Office
Incorporation Company
5 September 2001
NEWINCIncorporation