Background WavePink WaveYellow Wave

TRAVEL MASTER (MCR) LIMITED (05292353)

TRAVEL MASTER (MCR) LIMITED (05292353) is an active UK company. incorporated on 21 November 2004. with registered office in Newbury. The company operates in the Transportation and Storage sector, engaged in taxi operation and 1 other business activities. TRAVEL MASTER (MCR) LIMITED has been registered for 21 years.

Company Number
05292353
Status
active
Type
ltd
Incorporated
21 November 2004
Age
21 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
SIC Codes
49320, 49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL MASTER (MCR) LIMITED

TRAVEL MASTER (MCR) LIMITED is an active company incorporated on 21 November 2004 with the registered office located in Newbury. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation and 1 other business activity. TRAVEL MASTER (MCR) LIMITED was registered 21 years ago.(SIC: 49320, 49390)

Status

active

Active since 21 years ago

Company No

05292353

LTD Company

Age

21 Years

Incorporated 21 November 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 9 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

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

ZAK'S MINI TRAVEL LIMITED
From: 21 November 2004To: 14 December 2004
Contact
Address

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

Previous Addresses

Stanley House Broadgate Broadway Business Park Chadderton Oldham OL9 9XA England
From: 14 August 2019To: 12 September 2025
107 - 109 New Road Side Horsforth Leeds West Yorkshire LS18 4QD England
From: 5 February 2019To: 14 August 2019
Travel Master Isherwood Road Carrington Manchester M31 4RA
From: 21 December 2009To: 5 February 2019
92 Moss Park Road Stretford Manchester Lancashire M32 9HQ
From: 21 November 2004To: 21 December 2009
Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Loan Cleared
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Feb 19
Director Joined
Feb 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Nov 22
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
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
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
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Resolution
17 June 2024
RESOLUTIONSResolutions
Memorandum Articles
17 June 2024
MAMA
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
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
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 October 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Legacy
27 August 2009
123Notice of Increase in Nominal Capital
Resolution
27 August 2009
RESOLUTIONSResolutions
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Legacy
6 December 2007
287Change of Registered Office
Legacy
6 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
20 December 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2004
NEWINCIncorporation