Background WavePink WaveYellow Wave

TRAVEL HUB LIMITED (05094418)

TRAVEL HUB LIMITED (05094418) is an active UK company. incorporated on 5 April 2004. with registered office in Middlesex. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. TRAVEL HUB LIMITED has been registered for 22 years. Current directors include GUPTA, Vikaskumar.

Company Number
05094418
Status
active
Type
ltd
Incorporated
5 April 2004
Age
22 years
Address
38 Napier Road, Middlesex, HA0 4UA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
GUPTA, Vikaskumar
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL HUB LIMITED

TRAVEL HUB LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Middlesex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. TRAVEL HUB LIMITED was registered 22 years ago.(SIC: 79110)

Status

active

Active since 22 years ago

Company No

05094418

LTD Company

Age

22 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

38 Napier Road Wembley Middlesex, HA0 4UA,

Timeline

7 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Sept 10
Director Left
Dec 12
Director Joined
Dec 12
Loan Secured
Jun 14
Loan Secured
May 16
Loan Secured
Jun 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

GUPTA, Vikaskumar

Active
38 Napier Road, MiddlesexHA0 4UA
Born August 1979
Director
Appointed 01 Dec 2012

AGARWAL, Sumit

Resigned
47 Hawkins Close, HarrowHA1 4DJ
Secretary
Appointed 01 Apr 2009
Resigned 25 Jan 2012

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 05 Apr 2004
Resigned 05 Apr 2004

JANGID, Dinesh

Resigned
16 Neeld Court, WembleyHA9 6LN
Secretary
Appointed 05 Apr 2004
Resigned 06 Apr 2008

VIRANI, Nehal

Resigned
Sudbury Court Road, HarrowHA1 3SG
Secretary
Appointed 06 Apr 2008
Resigned 31 Mar 2009

GUPTA, Sachin Rajendrakumar

Resigned
Sudbury Court Road, HarrowHA1 3SG
Born October 1981
Director
Appointed 01 Aug 2009
Resigned 01 Dec 2012

GUPTA, Vikas

Resigned
38 Napier Road, WembleyHA0 4UA
Born July 1979
Director
Appointed 02 Jan 2008
Resigned 31 Jul 2009

GUPTA, Vikas

Resigned
16 Neeld Court, WembleyHA9 6LN
Born August 1979
Director
Appointed 01 Oct 2004
Resigned 01 Nov 2007

GUPTA, Vikas

Resigned
16 Neeld Court, WembleyHA9 6LN
Born August 1979
Director
Appointed 05 Apr 2004
Resigned 01 Jul 2004

SHAH, Ajay

Resigned
309 Harrow Road, WembleyHA9 6BD
Born November 1957
Director
Appointed 01 Jul 2004
Resigned 01 Oct 2004

VIRANI, Nehal

Resigned
66 Farm Avenue, WembleyHA0 4UX
Born May 1981
Director
Appointed 01 Apr 2007
Resigned 02 Jan 2008

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 05 Apr 2004
Resigned 05 Apr 2004

Persons with significant control

1

Vikaskumar Gupta

Active
38 Napier Road, MiddlesexHA0 4UA
Born August 1979

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

89

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
23 June 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Legacy
18 December 2012
MG01MG01
Appoint Person Director Company With Name
15 December 2012
AP01Appointment of Director
Legacy
12 December 2012
MG01MG01
Termination Director Company With Name
8 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Capital Allotment Shares
10 September 2010
SH01Allotment of Shares
Accounts Amended With Made Up Date
1 September 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Legacy
17 August 2010
MG01MG01
Memorandum Articles
22 July 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288cChange of Particulars
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
18 August 2008
123Notice of Increase in Nominal Capital
Legacy
14 May 2008
363aAnnual Return
Legacy
3 February 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
9 May 2006
287Change of Registered Office
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
287Change of Registered Office
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
225Change of Accounting Reference Date
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
287Change of Registered Office
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
287Change of Registered Office
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
287Change of Registered Office
Incorporation Company
5 April 2004
NEWINCIncorporation