Background WavePink WaveYellow Wave

TRAVEL REPUBLIC LTD (04853546)

TRAVEL REPUBLIC LTD (04853546) is an active UK company. incorporated on 1 August 2003. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. TRAVEL REPUBLIC LTD has been registered for 22 years. Current directors include BEVAN, John Constantine, BROMLEY, Meeta Chhaganlal, ROLLO, Lesley Anne.

Company Number
04853546
Status
active
Type
ltd
Incorporated
1 August 2003
Age
22 years
Address
Clarendon House, Kingston Upon Thames, KT2 6NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BEVAN, John Constantine, BROMLEY, Meeta Chhaganlal, ROLLO, Lesley Anne
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL REPUBLIC LTD

TRAVEL REPUBLIC LTD is an active company incorporated on 1 August 2003 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. TRAVEL REPUBLIC LTD was registered 22 years ago.(SIC: 79110)

Status

active

Active since 22 years ago

Company No

04853546

LTD Company

Age

22 Years

Incorporated 1 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

EDGE SOFTWARE SYSTEMS LIMITED
From: 1 August 2003To: 24 February 2005
Contact
Address

Clarendon House 147 London Road Kingston Upon Thames, KT2 6NH,

Timeline

40 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
May 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Mar 16
Director Joined
May 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Capital Update
Aug 24
3
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BEVAN, John Constantine

Active
Clarendon House, Kingston Upon ThamesKT2 6NH
Born December 1965
Director
Appointed 04 Jul 2018

BROMLEY, Meeta Chhaganlal

Active
Clarendon House, Kingston Upon ThamesKT2 6NH
Born May 1967
Director
Appointed 31 Jan 2023

ROLLO, Lesley Anne

Active
Clarendon House, Kingston Upon ThamesKT2 6NH
Born August 1973
Director
Appointed 13 Feb 2024

FURNER, Paul

Resigned
Eversley Road, SurbitonKT5 8BQ
Secretary
Appointed 05 Aug 2003
Resigned 03 Sept 2010

SIMMONDS, Ian David

Resigned
Ash Close, BrightonBN3 6QS
Secretary
Appointed 23 Jun 2011
Resigned 28 Dec 2011

PF & S (SECRETARIES) LIMITED

Resigned
Wester Tullich Cottage, BallaterAB35 5SB
Corporate secretary
Appointed 01 Aug 2003
Resigned 05 Aug 2003

AL HASHIMI, Mohammad

Resigned
London Road, Kingston Upon ThamesKT2 6NH
Born March 1982
Director
Appointed 15 May 2012
Resigned 18 Nov 2013

ALLEN, Stephen John

Resigned
Clarendon House, Kingston Upon ThamesKT2 6NH
Born August 1970
Director
Appointed 08 Apr 2020
Resigned 05 Oct 2021

ANDREW, Iain Charles Richard

Resigned
London Road, Kingston Upon ThamesKT2 6NH
Born July 1965
Director
Appointed 28 Dec 2011
Resigned 30 Mar 2020

CHINERY, Neale Ronald

Resigned
Clarendon House, Kingston Upon ThamesKT2 6NH
Born November 1962
Director
Appointed 14 Aug 2014
Resigned 29 Jan 2016

FURNER, Paul

Resigned
Clarendon House, Kingston Upon ThamesKT2 6NH
Born February 1968
Director
Appointed 05 Aug 2003
Resigned 29 May 2014

FURNER, Peter Stanley

Resigned
Oaktree Cottage, Crawley DownRH10 4LB
Born September 1968
Director
Appointed 01 Apr 2005
Resigned 01 Aug 2007

GILL, Adam Matthew

Resigned
Clarendon House, Kingston Upon ThamesKT2 6NH
Born October 1976
Director
Appointed 29 May 2014
Resigned 07 Jul 2017

GILL, Matthew John David

Resigned
London Road, Kingston Upon ThamesKT2 6NH
Born December 1968
Director
Appointed 28 Dec 2011
Resigned 15 May 2012

GUBBAY, Joshua Wilfrid

Resigned
Clarendon House, Kingston Upon ThamesKT2 6NH
Born September 1969
Director
Appointed 04 Jul 2018
Resigned 19 Jun 2024

LAWTON, Mark David

Resigned
Clarendon House, Kingston Upon ThamesKT2 6NH
Born January 1977
Director
Appointed 01 May 2017
Resigned 12 Dec 2017

PARKAR, Asif Hamza

Resigned
Clarendon House, Kingston Upon ThamesKT2 6NH
Born August 1974
Director
Appointed 18 Nov 2013
Resigned 05 Oct 2021

PIRIE, Kane Bruce

Resigned
Clarendon House, Kingston Upon ThamesKT2 6NH
Born May 1970
Director
Appointed 24 Jul 2006
Resigned 03 May 2013

POLLARD, Ailsa Elizabeth

Resigned
Clarendon House, Kingston Upon ThamesKT2 6NH
Born May 1973
Director
Appointed 05 Oct 2021
Resigned 13 Feb 2024

POLLARD, Ailsa Elizabeth

Resigned
London Road, Kingston Upon ThamesKT2 6NH
Born May 1973
Director
Appointed 28 Dec 2011
Resigned 07 Aug 2017

REJWAN, Frank Fouad

Resigned
Clarendon House, Kingston Upon ThamesKT2 6NH
Born January 1970
Director
Appointed 16 Oct 2018
Resigned 20 Dec 2019

RUSSELL, Justin Lee

Resigned
Clarendon House, Kingston Upon ThamesKT2 6NH
Born June 1973
Director
Appointed 05 Oct 2021
Resigned 31 Jan 2023

SIMMONDS, Ian David

Resigned
London Road, Kingston Upon ThamesKT2 6NH
Born March 1967
Director
Appointed 15 May 2012
Resigned 17 Apr 2018

WAITE, Christopher Paul

Resigned
May Bate Avenue, Kingston Upon ThamesKT2 5UL
Born November 1969
Director
Appointed 05 Aug 2003
Resigned 15 May 2012

WASHINGTON, Andrew James

Resigned
Clarendon House, Kingston Upon ThamesKT2 6NH
Born June 1975
Director
Appointed 01 May 2017
Resigned 21 May 2018

WRIGHT, Stuart Lionel

Resigned
2 Loxwood Close, ReadingRG7 1BX
Born July 1969
Director
Appointed 01 Apr 2005
Resigned 14 Dec 2005

PF & S (DIRECTORS) LIMITED

Resigned
Wester Tullich Cottage, BallaterAB35 5SB
Corporate director
Appointed 01 Aug 2003
Resigned 05 Aug 2003

Persons with significant control

1

Centurion Way, LeylandPR26 6TX

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

162

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 August 2024
SH19Statement of Capital
Resolution
29 August 2024
RESOLUTIONSResolutions
Legacy
29 August 2024
CAP-SSCAP-SS
Legacy
29 August 2024
SH20SH20
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
23 April 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
2 October 2020
AAMDAAMD
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Auditors Resignation Company
18 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Auditors Resignation Company
10 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Auditors Resignation Company
30 May 2013
AUDAUD
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Legacy
25 July 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Memorandum Articles
6 June 2012
MEM/ARTSMEM/ARTS
Resolution
6 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Legacy
18 January 2012
MG02MG02
Legacy
18 January 2012
MG02MG02
Resolution
13 January 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Resolution
10 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Legacy
7 September 2010
MG01MG01
Legacy
19 July 2010
MG02MG02
Legacy
19 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
22 December 2009
MG01MG01
Legacy
7 May 2009
363aAnnual Return
Legacy
5 May 2009
363aAnnual Return
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
4 September 2008
288cChange of Particulars
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
88(2)Return of Allotment of Shares
Resolution
31 July 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
10 July 2008
363aAnnual Return
Legacy
23 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
155(6)a155(6)a
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
26 July 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
122122
Legacy
6 November 2006
287Change of Registered Office
Legacy
7 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
16 August 2005
88(2)R88(2)R
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
88(2)R88(2)R
Legacy
5 April 2005
123Notice of Increase in Nominal Capital
Resolution
5 April 2005
RESOLUTIONSResolutions
Resolution
5 April 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
287Change of Registered Office
Legacy
16 March 2005
88(2)R88(2)R
Legacy
15 March 2005
225Change of Accounting Reference Date
Legacy
28 February 2005
122122
Certificate Change Of Name Company
24 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
20 August 2003
88(2)R88(2)R
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Incorporation Company
1 August 2003
NEWINCIncorporation