Background WavePink WaveYellow Wave

ORIGINAL TRAVEL COMPANY LTD (04437204)

ORIGINAL TRAVEL COMPANY LTD (04437204) is an active UK company. incorporated on 13 May 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. ORIGINAL TRAVEL COMPANY LTD has been registered for 23 years. Current directors include BARBER, Thomas Edward, BOUFERGUENE, Anne, CAPESTAN, Alain Francois Georges and 4 others.

Company Number
04437204
Status
active
Type
ltd
Incorporated
13 May 2002
Age
23 years
Address
27 Greville Street, London, EC1N 8SU
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BARBER, Thomas Edward, BOUFERGUENE, Anne, CAPESTAN, Alain Francois Georges, COHEN-BOULAKIA, Emmanuel, DUBOURG-LAVROFF, Alexia, RIAL, Jean-Francois, SMITH, Andrew Kevin
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGINAL TRAVEL COMPANY LTD

ORIGINAL TRAVEL COMPANY LTD is an active company incorporated on 13 May 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. ORIGINAL TRAVEL COMPANY LTD was registered 23 years ago.(SIC: 79120)

Status

active

Active since 23 years ago

Company No

04437204

LTD Company

Age

23 Years

Incorporated 13 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 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

4 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

27 Greville Street London, EC1N 8SU,

Previous Addresses

Fifth Floor 27 Greville Street London EC1N 8SU United Kingdom
From: 15 March 2023To: 10 October 2024
Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom
From: 10 October 2021To: 15 March 2023
Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB United Kingdom
From: 10 May 2018To: 10 October 2021
111 Upper Richmond Road London SW15 2TL England
From: 31 January 2017To: 10 May 2018
, 111 Upper Richmond Road 111 Upper Richmond Road, London, SW15 2TJ, United Kingdom
From: 8 November 2016To: 31 January 2017
, 21 Ransome's Dock, 35-37 Parkgate Road, London, SW11 4NP
From: 20 July 2012To: 8 November 2016
, 1B the Village 101 Amies Street, Battersea, London, SW11 2JW, England
From: 13 May 2002To: 20 July 2012
Timeline

31 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Dec 10
Director Joined
Mar 11
Funding Round
Jun 11
Director Left
Jun 12
Director Left
Jul 12
Director Left
May 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Feb 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
May 15
Capital Update
Jun 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Director Joined
May 18
Funding Round
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
May 21
Loan Cleared
Jul 23
Director Joined
May 25
Director Joined
May 25
9
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

CANUTE SECRETARIES LIMITED

Active
Greville Street, LondonEC1N 8SU
Corporate secretary
Appointed 28 Mar 2018

BARBER, Thomas Edward

Active
South Acre, King's LynnPE32 2AD
Born March 1973
Director
Appointed 28 Nov 2002

BOUFERGUENE, Anne

Active
Greville Street, LondonEC1N 8SU
Born December 1972
Director
Appointed 03 Mar 2020

CAPESTAN, Alain Francois Georges

Active
Greville Street, LondonEC1N 8SU
Born September 1960
Director
Appointed 06 Jan 2017

COHEN-BOULAKIA, Emmanuel

Active
Greville Street, LondonEC1N 8SU
Born July 1972
Director
Appointed 06 May 2025

DUBOURG-LAVROFF, Alexia

Active
Greville Street, LondonEC1N 8SU
Born September 1983
Director
Appointed 06 May 2025

RIAL, Jean-Francois

Active
Greville Street, LondonEC1N 8SU
Born June 1963
Director
Appointed 06 Jan 2017

SMITH, Andrew Kevin

Active
Upper Richmond Road, LondonSW15 2TL
Born February 1976
Director
Appointed 25 Apr 2018

POULAIN, Alastair

Resigned
Vicarage Crescent, LondonSW11 3LX
Secretary
Appointed 13 May 2002
Resigned 20 May 2015

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 13 May 2002
Resigned 13 May 2002

BEST, Timothy Gerald Webster

Resigned
Ranelagh Gardens, LondonSW6 3UP
Born December 1944
Director
Appointed 18 Feb 2009
Resigned 15 Jun 2012

GHOSH, Neill

Resigned
17 - 18 Aylesbury Street, LondonEC1R 0DB
Born May 1980
Director
Appointed 11 Feb 2015
Resigned 05 May 2021

GILLIES, John

Resigned
6 Hillbury Road, LondonSW17 8JT
Born December 1944
Director
Appointed 19 Jan 2006
Resigned 23 Dec 2010

LEPPARD, Martin Neal

Resigned
Claverdon Manor, ClaverdonCV35 8NH
Born April 1957
Director
Appointed 08 Jun 2007
Resigned 15 May 2013

NEWBURY, Nicholas George Arne

Resigned
17 - 18 Aylesbury Street, LondonEC1R 0DB
Born November 1972
Director
Appointed 13 May 2002
Resigned 01 Apr 2020

POULAIN, Alastair

Resigned
Vicarage Crescent, LondonSW11 3LX
Born March 1973
Director
Appointed 28 Nov 2002
Resigned 20 May 2015

WHEBLE, Anthony Brian

Resigned
111 Upper Richmond Road, LondonSW15 2TJ
Born July 1967
Director
Appointed 11 Feb 2015
Resigned 06 Jan 2017

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 13 May 2002
Resigned 13 May 2002

Persons with significant control

1

Greville Street, LondonEC1N 8SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 October 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 November 2021
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 November 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Legacy
28 January 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
28 January 2020
RP04SH01RP04SH01
Resolution
11 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Resolution
9 February 2017
RESOLUTIONSResolutions
Memorandum Articles
9 February 2017
MAMA
Second Filing Of Annual Return With Made Up Date
3 February 2017
RP04AR01RP04AR01
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
16 January 2017
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Capital Cancellation Shares
24 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Legacy
11 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 June 2015
SH19Statement of Capital
Legacy
11 June 2015
CAP-SSCAP-SS
Resolution
11 June 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Resolution
16 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Legacy
18 September 2012
MG01MG01
Legacy
18 September 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Legacy
3 July 2012
MG02MG02
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
6 May 2009
287Change of Registered Office
Legacy
6 May 2009
353353
Statement Of Affairs
7 April 2009
SASA
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
27 February 2009
288cChange of Particulars
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 September 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
3 November 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
123Notice of Increase in Nominal Capital
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
88(2)R88(2)R
Legacy
13 September 2007
122122
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
15 August 2007
287Change of Registered Office
Accounts With Accounts Type Small
11 August 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
24 August 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
123Notice of Increase in Nominal Capital
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
14 October 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
88(2)R88(2)R
Legacy
11 December 2002
123Notice of Increase in Nominal Capital
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
4 December 2002
225Change of Accounting Reference Date
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Incorporation Company
13 May 2002
NEWINCIncorporation