Background WavePink WaveYellow Wave

KEY TRAVEL (EUROPE) LIMITED (04696333)

KEY TRAVEL (EUROPE) LIMITED (04696333) is an active UK company. incorporated on 13 March 2003. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KEY TRAVEL (EUROPE) LIMITED has been registered for 23 years. Current directors include CONOLEY, Simon Nicholas, HAMMAD, Saad Hassan.

Company Number
04696333
Status
active
Type
ltd
Incorporated
13 March 2003
Age
23 years
Address
9th Floor St James Building, Manchester, M1 6EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CONOLEY, Simon Nicholas, HAMMAD, Saad Hassan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY TRAVEL (EUROPE) LIMITED

KEY TRAVEL (EUROPE) LIMITED is an active company incorporated on 13 March 2003 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KEY TRAVEL (EUROPE) LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04696333

LTD Company

Age

23 Years

Incorporated 13 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

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 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

KEY TRAVEL LIMITED
From: 13 March 2003To: 3 June 2008
Contact
Address

9th Floor St James Building 61-95 Oxford Street Manchester, M1 6EJ,

Previous Addresses

1st Floor, 28-32 Britannia Street London WC1X 9JF
From: 13 March 2003To: 29 October 2020
Timeline

19 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Sept 16
Director Joined
Nov 17
Director Left
Jun 18
Loan Secured
Jul 18
Director Joined
May 19
Director Left
May 19
Loan Secured
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Jul 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CONOLEY, Simon Nicholas

Active
61-95 Oxford Street, ManchesterM1 6EJ
Born April 1982
Director
Appointed 23 Jan 2021

HAMMAD, Saad Hassan

Active
61-95 Oxford Street, ManchesterM1 6EJ
Born October 1962
Director
Appointed 10 Nov 2017

DAVIS, Alexander Rory Wellington

Resigned
Floor, 28-32 Britannia Street, LondonWC1X 9JF
Secretary
Appointed 12 Aug 2015
Resigned 10 May 2019

GILMOUR, Trevor James

Resigned
Floor, 28-32 Britannia Street, LondonWC1X 9JF
Secretary
Appointed 27 Nov 2013
Resigned 10 Aug 2015

KNUDSON, Paul Spencer

Resigned
Floor, 28-32 Britannia Street, LondonWC1X 9JF
Secretary
Appointed 04 Apr 2008
Resigned 27 Nov 2013

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 13 Mar 2003
Resigned 04 Apr 2008

BIRKS, Nigel Francis

Resigned
61-95 Oxford Street, ManchesterM1 6EJ
Born September 1962
Director
Appointed 10 May 2019
Resigned 23 Jan 2021

DAVIS, Alexander Rory Wellington

Resigned
Floor, 28-32 Britannia Street, LondonWC1X 9JF
Born April 1975
Director
Appointed 01 Jan 2016
Resigned 10 May 2019

HENRY, Mark

Resigned
Floor, 28-32 Britannia Street, LondonWC1X 9JF
Born April 1962
Director
Appointed 01 Jan 2016
Resigned 15 Sept 2016

KNUDSON, Paul Spencer

Resigned
Britannia Street, LondonWC1X 9JF
Born May 1966
Director
Appointed 04 Apr 2008
Resigned 25 May 2018

O'SULLIVAN, John Barry

Resigned
Britannia Street, LondonWC1X 9JF
Born April 1962
Director
Appointed 02 Oct 2014
Resigned 01 Jan 2016

SODHA, Ajaya Gordhandas

Resigned
Britannia Street, LondonWC1X 9JF
Born November 1956
Director
Appointed 19 May 2008
Resigned 31 Jul 2013

SPELLER, Andrew John

Resigned
Floor, 28-32 Britannia Street, LondonWC1X 9JF
Born May 1968
Director
Appointed 31 Jul 2013
Resigned 02 Oct 2014

SUMMERS, Stephen Francis

Resigned
Britannia Street, LondonWC1X 9JF
Born February 1968
Director
Appointed 19 May 2008
Resigned 31 Jul 2013

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 13 Mar 2003
Resigned 04 Apr 2008

Persons with significant control

1

Britannia Street, LondonWC1X 9JF

Nature of Control

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

Filing History

104

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Legacy
6 July 2020
AGREEMENT2AGREEMENT2
Legacy
6 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2019
AAAnnual Accounts
Legacy
28 June 2019
PARENT_ACCPARENT_ACC
Legacy
28 June 2019
AGREEMENT2AGREEMENT2
Legacy
28 June 2019
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Resolution
12 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2018
AAAnnual Accounts
Legacy
26 June 2018
PARENT_ACCPARENT_ACC
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Legacy
26 June 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Legacy
30 November 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2017
AAAnnual Accounts
Legacy
29 June 2017
PARENT_ACCPARENT_ACC
Legacy
29 June 2017
GUARANTEE2GUARANTEE2
Legacy
29 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 August 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Statement Of Companys Objects
14 August 2013
CC04CC04
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 January 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Legacy
5 April 2008
287Change of Registered Office
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2005
AAAnnual Accounts
Legacy
17 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
15 March 2004
363aAnnual Return
Incorporation Company
13 March 2003
NEWINCIncorporation