Background WavePink WaveYellow Wave

TRAVEL UNI LIMITED (04934726)

TRAVEL UNI LIMITED (04934726) is an active UK company. incorporated on 16 October 2003. with registered office in Coulsdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRAVEL UNI LIMITED has been registered for 22 years. Current directors include BEECHING, Simon Charles, DOCKREAY, Ian Edward.

Company Number
04934726
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
103-105 Brighton Road, Coulsdon, CR5 2NG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEECHING, Simon Charles, DOCKREAY, Ian Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL UNI LIMITED

TRAVEL UNI LIMITED is an active company incorporated on 16 October 2003 with the registered office located in Coulsdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRAVEL UNI LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04934726

LTD Company

Age

22 Years

Incorporated 16 October 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

103-105 Brighton Road Coulsdon, CR5 2NG,

Previous Addresses

Suffolk House, George Street Croydon Surrey CR9 1SR
From: 16 October 2003To: 12 March 2019
Timeline

7 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEECHING, Simon Charles

Active
Brighton Road, CoulsdonCR5 2NG
Born June 1958
Director
Appointed 11 Mar 2020

DOCKREAY, Ian Edward

Active
Brighton Road, CoulsdonCR5 2NG
Born May 1957
Director
Appointed 11 Mar 2020

HICKS, Kirsty Linda

Resigned
35a Morgan Road, BromleyBR1 3QE
Secretary
Appointed 16 Oct 2003
Resigned 31 Mar 2004

STEADY, Kathryn

Resigned
Suffolk House, George Street, SurreyCR9 1SR
Secretary
Appointed 29 Mar 2004
Resigned 01 Sept 2018

GORE, John Ronald

Resigned
85 Avery Way, RochesterME3 9QW
Born March 1951
Director
Appointed 16 Oct 2003
Resigned 31 Mar 2004

MAY, Christopher

Resigned
Brighton Road, CoulsdonCR5 2NG
Born February 1955
Director
Appointed 01 Sept 2018
Resigned 12 Mar 2020

STEADY, Martin James

Resigned
Suffolk House, George Street, SurreyCR9 1SR
Born December 1948
Director
Appointed 29 Mar 2004
Resigned 01 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Equator Learning Limited

Active
Brighton Road, Coulsdon

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2018

Mr Martin James Steady

Ceased
Suffolk House, George Street, SurreyCR9 1SR
Born December 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2019
PSC03Notification of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Dormant
31 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2006
363aAnnual Return
Legacy
28 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Incorporation Company
16 October 2003
NEWINCIncorporation