Background WavePink WaveYellow Wave

HIDDEN TRAVEL GROUP LIMITED (04687483)

HIDDEN TRAVEL GROUP LIMITED (04687483) is an active UK company. incorporated on 5 March 2003. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. HIDDEN TRAVEL GROUP LIMITED has been registered for 23 years. Current directors include BAIRD, Stewart John, BURT, Jayne.

Company Number
04687483
Status
active
Type
ltd
Incorporated
5 March 2003
Age
23 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BAIRD, Stewart John, BURT, Jayne
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIDDEN TRAVEL GROUP LIMITED

HIDDEN TRAVEL GROUP LIMITED is an active company incorporated on 5 March 2003 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. HIDDEN TRAVEL GROUP LIMITED was registered 23 years ago.(SIC: 79120)

Status

active

Active since 23 years ago

Company No

04687483

LTD Company

Age

23 Years

Incorporated 5 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

LONG TRAVEL LIMITED
From: 5 March 2003To: 14 January 2020
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Previous Addresses

The Stables Dudgeley House All Stretton Shropshire SY6 6LB
From: 5 March 2003To: 24 November 2015
Timeline

9 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Apr 18
Director Left
Mar 20
Loan Secured
Jul 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 15 Oct 2015

BAIRD, Stewart John

Active
Whittington Road, WorcesterWR5 2ZX
Born June 1971
Director
Appointed 15 Oct 2015

BURT, Jayne

Active
Whittington Road, WorcesterWR5 2ZX
Born October 1972
Director
Appointed 25 Apr 2018

LONG, Carole Anne

Resigned
Dudgeley House, All StrettonSY6 6LB
Secretary
Appointed 05 Mar 2003
Resigned 15 Oct 2015

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 05 Mar 2003
Resigned 05 Mar 2003

ANSELL, Matthew

Resigned
Whittington Road, WorcesterWR5 2ZX
Born December 1986
Director
Appointed 15 Oct 2015
Resigned 19 Mar 2020

LONG, Carole Anne

Resigned
Dudgeley House, All StrettonSY6 6LB
Born December 1953
Director
Appointed 05 Mar 2003
Resigned 15 Oct 2015

LONG, Raymond Walter

Resigned
Dudgeley House, All StrettonSY6 6LB
Born September 1949
Director
Appointed 05 Mar 2003
Resigned 15 Oct 2015

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 05 Mar 2003
Resigned 05 Mar 2003

Persons with significant control

1

Whittington Road, WorcesterWR5 2ZX

Nature of Control

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

Filing History

73

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
31 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2020
MR01Registration of a Charge
Change To A Person With Significant Control
31 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Resolution
14 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 November 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Small
13 February 2015
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
11 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Small
23 March 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2006
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2005
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2004
AAAnnual Accounts
Legacy
17 December 2003
225Change of Accounting Reference Date
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
17 March 2003
88(2)R88(2)R
Legacy
12 March 2003
88(2)R88(2)R
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
287Change of Registered Office
Incorporation Company
5 March 2003
NEWINCIncorporation