Background WavePink WaveYellow Wave

PRIVATE TRAVEL LIMITED (04487582)

PRIVATE TRAVEL LIMITED (04487582) is an active UK company. incorporated on 16 July 2002. with registered office in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRIVATE TRAVEL LIMITED has been registered for 23 years. Current directors include BRIMICOMBE, Ian Martin David.

Company Number
04487582
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
St Georges House, Cheltenham, GL50 3LG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRIMICOMBE, Ian Martin David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIVATE TRAVEL LIMITED

PRIVATE TRAVEL LIMITED is an active company incorporated on 16 July 2002 with the registered office located in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRIVATE TRAVEL LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04487582

LTD Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

St Georges House Ambrose Street Cheltenham, GL50 3LG,

Timeline

13 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Mar 23
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

BRIMICOMBE, Ian Martin David

Active
St Georges House, CheltenhamGL50 3LG
Born October 1963
Director
Appointed 25 Oct 2024

BROWN, Rebecca Anne

Resigned
St Georges House, CheltenhamGL50 3LG
Secretary
Appointed 01 Jun 2016
Resigned 23 Aug 2017

BUFTON, David John

Resigned
5 Holliers Close, SydenhamOX39 4NG
Secretary
Appointed 16 Jul 2002
Resigned 01 Jun 2003

HARRIS, Carole Ann

Resigned
The White House, FaringdonSN7 8DP
Secretary
Appointed 01 Jun 2003
Resigned 31 Oct 2005

JUTSUM, John Alfred

Resigned
Little Acre The Park, MinchinhamptonGL6 9BS
Secretary
Appointed 31 Oct 2005
Resigned 01 Jun 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Jul 2002
Resigned 16 Jul 2002

BROWN, Rebecca Anne

Resigned
St Georges House, CheltenhamGL50 3LG
Born November 1976
Director
Appointed 21 Sept 2016
Resigned 23 Aug 2017

BUFTON, David John

Resigned
5 Holliers Close, SydenhamOX39 4NG
Born March 1952
Director
Appointed 16 Jul 2002
Resigned 30 Jul 2002

BUTLER KENT, Jorie

Resigned
10545 Wittington Avenue, Vero Beach
Born December 1930
Director
Appointed 30 Jul 2002
Resigned 07 Jun 2017

JUTSUM, John Alfred

Resigned
St Georges House, CheltenhamGL50 3LG
Born September 1949
Director
Appointed 20 Sept 2010
Resigned 01 Jun 2016

KENT, Geoffrey

Resigned
Flat 3, LondonSW1Y 6RE
Born July 1942
Director
Appointed 30 Jul 2002
Resigned 27 Nov 2007

MCENTEGART, Paul

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born June 1974
Director
Appointed 17 Feb 2020
Resigned 25 Oct 2024

MORGAN-GRENVILLE, George

Resigned
Barton Lane, CirencesterGL7 2EE
Born June 1964
Director
Appointed 26 Aug 2008
Resigned 29 Sept 2010

MORGAN-GRENVILLE, George Septimus

Resigned
147 Boundaries Road, LondonSW12 8HD
Born June 1964
Director
Appointed 16 Jul 2002
Resigned 30 Jul 2002

PERRY, Robin Gary

Resigned
St Georges House, CheltenhamGL50 3LG
Born July 1975
Director
Appointed 23 Aug 2017
Resigned 17 Feb 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Jul 2002
Resigned 16 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
Boulevard De La Petrusse, LuxembourgL-2330

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Resolution
12 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Resolution
1 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Move Registers To Sail Company
6 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2009
AAAnnual Accounts
Resolution
18 November 2009
RESOLUTIONSResolutions
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
21 November 2008
363aAnnual Return
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Resolution
15 December 2006
RESOLUTIONSResolutions
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
1 August 2003
287Change of Registered Office
Legacy
1 August 2003
288cChange of Particulars
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
10 September 2002
225Change of Accounting Reference Date
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
88(2)R88(2)R
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
287Change of Registered Office
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Incorporation Company
16 July 2002
NEWINCIncorporation