Background WavePink WaveYellow Wave

SWANS TRAVEL LIMITED (05098778)

SWANS TRAVEL LIMITED (05098778) is an active UK company. incorporated on 8 April 2004. with registered office in Newbury. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. SWANS TRAVEL LIMITED has been registered for 21 years. Current directors include KRIGE, Lynette Gillian, PEERS, Rinaldo Domenico, STABLES, Thomas Findlay and 2 others.

Company Number
05098778
Status
active
Type
ltd
Incorporated
8 April 2004
Age
21 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
KRIGE, Lynette Gillian, PEERS, Rinaldo Domenico, STABLES, Thomas Findlay, SWINDELLS, Kieran Brian, WESTON, Peter
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANS TRAVEL LIMITED

SWANS TRAVEL LIMITED is an active company incorporated on 8 April 2004 with the registered office located in Newbury. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. SWANS TRAVEL LIMITED was registered 21 years ago.(SIC: 49390)

Status

active

Active since 21 years ago

Company No

05098778

LTD Company

Age

21 Years

Incorporated 8 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

Stanley House Broadgate Broadway Business Park Chadderton Oldham Lancashire OL9 9XA
From: 8 April 2004To: 12 September 2025
Timeline

30 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Nov 10
Director Joined
Nov 10
Loan Cleared
Dec 13
Funding Round
Mar 14
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Jul 22
Director Joined
Nov 22
Loan Cleared
Nov 23
New Owner
Mar 24
Owner Exit
Mar 24
New Owner
May 24
Owner Exit
May 24
Capital Update
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Feb 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

KRIGE, Lynette Gillian

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1966
Director
Appointed 12 Sept 2025

PEERS, Rinaldo Domenico

Active
Greenham Business Park, NewburyRG19 6AB
Born December 1963
Director
Appointed 01 Sept 2010

STABLES, Thomas Findlay

Active
Greenham Business Park, NewburyRG19 6AB
Born November 1972
Director
Appointed 07 Jun 2024

SWINDELLS, Kieran Brian

Active
Greenham Business Park, NewburyRG19 6AB
Born October 1975
Director
Appointed 08 Apr 2004

WESTON, Peter

Active
Greenham Business Park, NewburyRG19 6AB
Born March 1970
Director
Appointed 01 Aug 2022

JACKSON, Yvonne Catherine

Resigned
Broadgate Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 01 Sept 2019
Resigned 16 Jun 2020

SWINDELLS, Joanne

Resigned
Stanley House Broadgate, Chadderton OldhamOL9 9XA
Secretary
Appointed 22 Jun 2022
Resigned 07 Jun 2024

SWINDELLS, Joanne Elizabeth

Resigned
Stanley House Broadgate, Chadderton OldhamOL9 9XA
Secretary
Appointed 22 Feb 2007
Resigned 01 Sept 2019

SWINDELLS, Judith Anne

Resigned
17 Ridgewood Avenue, ChaddertonOL9 9UF
Secretary
Appointed 08 Apr 2004
Resigned 22 Feb 2007

KELLY, Aaron David

Resigned
Greenham Business Park, NewburyRG19 6AB
Born November 1976
Director
Appointed 07 Jun 2024
Resigned 12 Sept 2025

STABLES, Thomas Findlay

Resigned
Greenham Business Park, NewburyRG19 6AB
Born November 1972
Director
Appointed 07 Jun 2024
Resigned 07 Jun 2024

SWINDELLS, Joanne Elizabeth

Resigned
Stanley House Broadgate, Chadderton OldhamOL9 9XA
Born January 1972
Director
Appointed 01 Sept 2010
Resigned 30 Jun 2022

Persons with significant control

6

1 Active
5 Ceased
Greenham Business Park, NewburyRG19 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024

Miss Joanne Elizabeth Swindells

Ceased
Stanley House Broadgate, Chadderton OldhamOL9 9XA
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2022
Ceased 07 Jun 2024

Brian Gregory Swindells

Ceased
Stanley House Broadgate, Chadderton OldhamOL9 9XA
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2022
Ceased 07 Jun 2024

Mr Brian Gregory Swindells

Ceased
Stanley House Broadgate, Chadderton OldhamOL9 9XA
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2017
Ceased 17 Mar 2017

The Executors Of Judith Anne Swindells

Ceased
Stanley House Broadgate, Chadderton OldhamOL9 9XA
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2017
Ceased 17 Mar 2017

Mr Kieran Brian Swindells

Ceased
Stanley House Broadgate, Chadderton OldhamOL9 9XA
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
5 June 2024
SH19Statement of Capital
Legacy
5 June 2024
SH20SH20
Legacy
5 June 2024
CAP-SSCAP-SS
Resolution
5 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
25 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2024
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Resolution
27 March 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Account Reference Date Company Previous Extended
29 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
10 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 August 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
2 May 2006
363aAnnual Return
Legacy
2 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
225Change of Accounting Reference Date
Legacy
15 May 2004
88(2)R88(2)R
Incorporation Company
8 April 2004
NEWINCIncorporation