Background WavePink WaveYellow Wave

TRAVISS BUSINESS SERVICES LIMITED (04298987)

TRAVISS BUSINESS SERVICES LIMITED (04298987) is an active UK company. incorporated on 4 October 2001. with registered office in Liphook. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRAVISS BUSINESS SERVICES LIMITED has been registered for 24 years. Current directors include MOOREY, Sharon, ROBERTS, Nikki Emma, TRAVISS, Lucy.

Company Number
04298987
Status
active
Type
ltd
Incorporated
4 October 2001
Age
24 years
Address
Newtown House, Liphook, GU30 7DX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MOOREY, Sharon, ROBERTS, Nikki Emma, TRAVISS, Lucy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVISS BUSINESS SERVICES LIMITED

TRAVISS BUSINESS SERVICES LIMITED is an active company incorporated on 4 October 2001 with the registered office located in Liphook. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRAVISS BUSINESS SERVICES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04298987

LTD Company

Age

24 Years

Incorporated 4 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

A BOOKKEEPING SERVICE LIMITED
From: 12 December 2006To: 17 December 2007
PENGUIN FINANCIAL LIMITED
From: 16 November 2006To: 12 December 2006
TRAVISS BUSINESS SERVICES LIMITED
From: 4 October 2001To: 16 November 2006
Contact
Address

Newtown House Newtown Road Liphook, GU30 7DX,

Timeline

5 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MOOREY, Sharon

Active
38 Newtown Road, United KingdomGU30 7DX
Born December 1976
Director
Appointed 31 Mar 2022

ROBERTS, Nikki Emma

Active
38 Newtown Road, United KingdomGU30 7DX
Born July 1978
Director
Appointed 31 Mar 2022

TRAVISS, Lucy

Active
38 Newtown Road, United KingdomGU30 7DX
Born April 1982
Director
Appointed 31 Mar 2022

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 31 Mar 2003
Resigned 04 Apr 2003

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 04 Oct 2001
Resigned 04 Oct 2001

TRAVISS, Thelma May

Resigned
27 Pine View Close, HaslemereGU27 1DU
Secretary
Appointed 04 Oct 2001
Resigned 03 Oct 2007

NEWTOWN SECRETARIAT LIMITED

Resigned
Newtown House, LiphookGU30 7DX
Corporate secretary
Appointed 13 Jul 2006
Resigned 31 Mar 2022

OWEN, Justin William Leslie

Resigned
20 Sun Brow, HaslemereGU27 2QP
Born May 1967
Director
Appointed 01 Apr 2003
Resigned 03 Oct 2007

TRAVISS, Malcolm John

Resigned
27 Pine View Close, HaslemereGU27 1DU
Born September 1951
Director
Appointed 04 Oct 2001
Resigned 31 Mar 2022

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 04 Oct 2001
Resigned 04 Oct 2001

Persons with significant control

2

38 Newtown Road, United KingdomGU30 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2022

Mr Malcolm John Traviss

Active
Newtown House, LiphookGU30 7DX
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 December 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
122122
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
225Change of Accounting Reference Date
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
88(2)R88(2)R
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
287Change of Registered Office
Incorporation Company
4 October 2001
NEWINCIncorporation