Background WavePink WaveYellow Wave

ADVANCED TRAVEL PARTNERS INTERNATIONAL LIMITED (04474907)

ADVANCED TRAVEL PARTNERS INTERNATIONAL LIMITED (04474907) is an active UK company. incorporated on 2 July 2002. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ADVANCED TRAVEL PARTNERS INTERNATIONAL LIMITED has been registered for 23 years. Current directors include BUFTON, Jonathan Craig, COFFMAN, John Samuel, MATTHEWS, Nicola Jayne.

Company Number
04474907
Status
active
Type
ltd
Incorporated
2 July 2002
Age
23 years
Address
The Royals, Manchester, M22 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUFTON, Jonathan Craig, COFFMAN, John Samuel, MATTHEWS, Nicola Jayne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED TRAVEL PARTNERS INTERNATIONAL LIMITED

ADVANCED TRAVEL PARTNERS INTERNATIONAL LIMITED is an active company incorporated on 2 July 2002 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ADVANCED TRAVEL PARTNERS INTERNATIONAL LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04474907

LTD Company

Age

23 Years

Incorporated 2 July 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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

The Royals 353 Altrincham Road Manchester, M22 4BJ,

Previous Addresses

Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom
From: 10 May 2018To: 30 June 2022
Rivercastle House 10 Leake Street London SE1 7NN
From: 2 July 2002To: 10 May 2018
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Loan Secured
Dec 13
Funding Round
Jan 14
Director Left
Nov 17
Loan Secured
Mar 21
Loan Secured
Dec 23
Loan Secured
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MATTHEWS, Nicola Jayne

Active
353 Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 30 Jun 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

BUFTON, Jonathan Craig

Active
353 Altrincham Road, ManchesterM22 4BJ
Born January 1981
Director
Appointed 15 Dec 2025

COFFMAN, John Samuel

Active
353 Altrincham Road, ManchesterM22 4BJ
Born September 1961
Director
Appointed 15 Dec 2025

MATTHEWS, Nicola Jayne

Active
353 Altrincham Road, ManchesterM22 4BJ
Born September 1984
Director
Appointed 15 Dec 2025

BEACHER, Michael Kevan

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 05 Nov 2002
Resigned 30 Jun 2023

SINDERSON, Ian Charles

Resigned
Brentwood Grange Road, BowdonWA14 3EB
Secretary
Appointed 02 Jul 2002
Resigned 17 Dec 2002

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 31 Oct 2007
Resigned 31 Oct 2009

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 02 Jul 2002
Resigned 02 Jul 2002

RAMSEY, Graham John

Resigned
10 Leake Street, LondonSE1 7NN
Born December 1951
Director
Appointed 02 Jul 2002
Resigned 02 Nov 2017

SINDERSON, Ian Charles

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Born September 1962
Director
Appointed 02 Jul 2002
Resigned 15 Dec 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 02 Jul 2002
Resigned 02 Jul 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 02 Jul 2002
Resigned 02 Jul 2002

Persons with significant control

1

353 Altrincham Road, ManchesterM22 4BJ

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

96

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Resolution
21 November 2025
RESOLUTIONSResolutions
Memorandum Articles
21 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Resolution
28 January 2014
RESOLUTIONSResolutions
Resolution
2 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Move Registers To Sail Company
30 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 December 2009
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 November 2009
AP04Appointment of Corporate Secretary
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
30 January 2009
190a190a
Legacy
30 January 2009
353a353a
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
287Change of Registered Office
Legacy
27 July 2005
190190
Legacy
27 July 2005
353353
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
18 November 2003
287Change of Registered Office
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
6 January 2003
287Change of Registered Office
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
225Change of Accounting Reference Date
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
287Change of Registered Office
Incorporation Company
2 July 2002
NEWINCIncorporation