Background WavePink WaveYellow Wave

BOOKING.COM TRANSPORT LIMITED (05179829)

BOOKING.COM TRANSPORT LIMITED (05179829) is an active UK company. incorporated on 14 July 2004. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOOKING.COM TRANSPORT LIMITED has been registered for 21 years. Current directors include D'EMIC, Susana Alves, HENRIKSON, Eve Alexandra, TATTERSALL, Robert John.

Company Number
05179829
Status
active
Type
ltd
Incorporated
14 July 2004
Age
21 years
Address
The Goods Yard Building, Manchester, M3 3BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
D'EMIC, Susana Alves, HENRIKSON, Eve Alexandra, TATTERSALL, Robert John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKING.COM TRANSPORT LIMITED

BOOKING.COM TRANSPORT LIMITED is an active company incorporated on 14 July 2004 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOOKING.COM TRANSPORT LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05179829

LTD Company

Age

21 Years

Incorporated 14 July 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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

TRAVELJIGSAW LIMITED
From: 21 January 2005To: 22 January 2020
HIRECARS4U LIMITED
From: 10 August 2004To: 21 January 2005
BRABCO 415 LIMITED
From: 14 July 2004To: 10 August 2004
Contact
Address

The Goods Yard Building 6 Goods Yard Street Manchester, M3 3BG,

Previous Addresses

6 Goods Yard Street Manchester M3 3BG United Kingdom
From: 28 June 2023To: 27 September 2023
100 New Bridge Street London EC4V 6JA
From: 9 June 2010To: 28 June 2023
, Floors 2-4 st Georges House, 56 Peter Street, Manchester, M2 3NQ
From: 21 November 2009To: 9 June 2010
, First Floor, 49 Peter Street, Manchester, Greater Manchester, M2 3NG
From: 14 July 2004To: 21 November 2009
Timeline

29 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jun 10
Director Left
Mar 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Oct 20
Director Joined
Jul 21
Director Left
Feb 22
Funding Round
Apr 22
Owner Exit
Dec 22
Funding Round
Mar 23
Funding Round
Feb 24
Director Left
Feb 24
Director Left
Aug 25
Director Joined
Aug 25
3
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ABAGADO NOMINEES LIMITED

Active
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 18 May 2010

D'EMIC, Susana Alves

Active
Connecticut Avenue, Norwalk
Born February 1964
Director
Appointed 05 May 2020

HENRIKSON, Eve Alexandra

Active
6 Goods Yard Street, ManchesterM3 3BG
Born June 1980
Director
Appointed 01 Aug 2025

TATTERSALL, Robert John

Active
6 Goods Yard Street, ManchesterM3 3BG
Born December 1981
Director
Appointed 27 Jul 2021

BARNES, Jonathan Neil

Resigned
56 Peter Street, ManchesterM2 3NQ
Secretary
Appointed 24 Jun 2010
Resigned 13 May 2013

BARNES, Jonathan Neil

Resigned
Barmskin Lane, ChorleyPR7 5PT
Secretary
Appointed 30 Mar 2008
Resigned 18 May 2010

RYAN, Adam

Resigned
Sunlight House, ManchesterM3 3JZ
Secretary
Appointed 13 May 2013
Resigned 12 Sept 2017

BRABNERS SECRETARIES LIMITED

Resigned
C/O Brabners Chaffe Street, LiverpoolL2 2PP
Corporate secretary
Appointed 14 Jul 2004
Resigned 22 Oct 2004

GLEBE PLACE LIMITED

Resigned
1 Dale Street, LiverpoolL2 2PP
Corporate secretary
Appointed 22 Oct 2004
Resigned 13 Jun 2008

ADAMS, James Victor

Resigned
Fountain Street, ManchesterM2 2AN
Born January 1983
Director
Appointed 12 Jun 2017
Resigned 31 Oct 2019

BARNES, Jonathan Neil

Resigned
Fountain Street, ManchesterM2 2AN
Born July 1965
Director
Appointed 30 Mar 2008
Resigned 05 Mar 2019

BATISTA, Bryan Edgar Goncalves

Resigned
Fountain Street, ManchesterM2 2AN
Born September 1980
Director
Appointed 01 Jul 2019
Resigned 31 Jan 2022

BROWN, Ian Anthony

Resigned
Fountain Street, ManchesterM2 2AN
Born August 1974
Director
Appointed 17 Nov 2014
Resigned 01 Jul 2019

CROSSLAND, Andrew Peter

Resigned
56 Peter Street, ManchesterM2 3NQ
Born February 1966
Director
Appointed 16 Oct 2006
Resigned 28 Feb 2013

FOGEL, Glenn

Resigned
800 Connecticut Avenue, Norwalk
Born February 1967
Director
Appointed 18 May 2010
Resigned 20 Nov 2014

HYDE, Jessica Ellie

Resigned
6 Goods Yard Street, ManchesterM3 3BG
Born March 1978
Director
Appointed 05 May 2020
Resigned 01 Aug 2025

MARLOR, Laurence

Resigned
Floor Sunlight House, ManchesterM3 3JZ
Born March 1974
Director
Appointed 22 Oct 2004
Resigned 12 Mar 2015

MARTIN, Marcela Karina

Resigned
Fountain Street, ManchesterM2 2AN
Born July 1971
Director
Appointed 05 May 2020
Resigned 28 Sept 2020

ORMEROD, Stephen John

Resigned
Turnbury Close, ChorleyPR7 6FF
Born April 1973
Director
Appointed 13 Jun 2008
Resigned 30 Mar 2009

SCHMID, Matthias Heinrich

Resigned
6 Goods Yard Street, ManchesterM3 3BG
Born September 1973
Director
Appointed 05 May 2020
Resigned 09 Feb 2024

WALDEN, Daniel

Resigned
Fountain Street, ManchesterM2 2AN
Born October 1982
Director
Appointed 13 Mar 2019
Resigned 30 Apr 2020

WILLS, Gregory Derek

Resigned
Floor Sunlight House, ManchesterM3 3JZ
Born September 1971
Director
Appointed 23 Feb 2005
Resigned 31 Mar 2017

WILLS, Nichola Louise

Resigned
Floor Sunlight House, ManchesterM3 3JZ
Born January 1975
Director
Appointed 23 Feb 2005
Resigned 31 Mar 2017

BRABNERS DIRECTORS LIMITED

Resigned
C/O Brabners Chaffe Street, LiverpoolL2 2PP
Corporate director
Appointed 14 Jul 2004
Resigned 13 Aug 2004

ROZEL BAY LIMITED

Resigned
7 New Street, St Peter PortGY1 2PF
Corporate director
Appointed 13 Aug 2004
Resigned 13 Jun 2008

Persons with significant control

2

1 Active
1 Ceased
New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022
New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Resolution
7 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
27 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
15 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Resolution
22 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
22 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Secretary Company With Change Date
16 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Legacy
10 August 2012
MG02MG02
Legacy
10 August 2012
MG02MG02
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Auditors Resignation Company
16 June 2010
AUDAUD
Legacy
15 June 2010
MG02MG02
Appoint Corporate Secretary Company With Name
9 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 November 2009
AD01Change of Registered Office Address
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
8 May 2009
AAAnnual Accounts
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
363sAnnual Return (shuttle)
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
155(6)a155(6)a
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
27 December 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
122122
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
29 July 2005
88(2)R88(2)R
Memorandum Articles
28 July 2005
MEM/ARTSMEM/ARTS
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
88(2)R88(2)R
Legacy
27 June 2005
122122
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
29 November 2004
287Change of Registered Office
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 2004
NEWINCIncorporation