Background WavePink WaveYellow Wave

THE DIFFERENT TRAVEL COMPANY LIMITED (05324268)

THE DIFFERENT TRAVEL COMPANY LIMITED (05324268) is an active UK company. incorporated on 5 January 2005. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 1 other business activities. THE DIFFERENT TRAVEL COMPANY LIMITED has been registered for 21 years. Current directors include BURGESS, Sarah Jane.

Company Number
05324268
Status
active
Type
ltd
Incorporated
5 January 2005
Age
21 years
Address
4 Downs Park Crescent, Southampton, SO40 9GH
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BURGESS, Sarah Jane
SIC Codes
79110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DIFFERENT TRAVEL COMPANY LIMITED

THE DIFFERENT TRAVEL COMPANY LIMITED is an active company incorporated on 5 January 2005 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 1 other business activity. THE DIFFERENT TRAVEL COMPANY LIMITED was registered 21 years ago.(SIC: 79110, 82990)

Status

active

Active since 21 years ago

Company No

05324268

LTD Company

Age

21 Years

Incorporated 5 January 2005

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 17 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

4 Downs Park Crescent Totton Southampton, SO40 9GH,

Previous Addresses

Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England
From: 5 January 2005To: 23 August 2010
Timeline

3 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Nov 09
New Owner
Feb 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BURGESS, Sarah Jane

Active
Downs Park Crescent, SouthamptonSO40 9GH
Born December 1970
Director
Appointed 05 Jan 2005

WALLIS, Ruth Rebecca

Resigned
12 Applewood Grove, WaterloovillePO7 5DL
Secretary
Appointed 05 Jan 2005
Resigned 05 Jan 2005

YALLAND, Adrian

Resigned
Brookhave Court, KingskerswellTQ12 5GB
Secretary
Appointed 05 Jan 2005
Resigned 01 Oct 2009

PORTER, Richard Bruce

Resigned
82c Portland Place, LondonW1B 1NS
Born November 1950
Director
Appointed 10 Oct 2007
Resigned 08 Oct 2008

YALLAND, Adrian

Resigned
Brookhave Court, KingskerswellTQ12 5GB
Born September 1969
Director
Appointed 10 Oct 2007
Resigned 01 Oct 2009

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
The Old Treasury, PortsmouthPO5 4DJ
Corporate director
Appointed 05 Jan 2005
Resigned 05 Jan 2005

Persons with significant control

2

Mrs Sarah Jane Burgess

Active
Totton, SouthamptonSO40 9GH
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Charles Gerald Rothwell Kydd

Active
Downs Park Crescent, SouthamptonSO40 9GH
Born August 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Resolution
17 December 2024
RESOLUTIONSResolutions
Memorandum Articles
17 December 2024
MAMA
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Resolution
22 February 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Move Registers To Sail Company
1 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
1 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
9 March 2009
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
7 October 2008
287Change of Registered Office
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
363aAnnual Return
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
15 October 2007
88(2)R88(2)R
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
15 February 2005
88(2)R88(2)R
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
190190
Legacy
10 January 2005
325325
Legacy
10 January 2005
353353
Legacy
10 January 2005
225Change of Accounting Reference Date
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Incorporation Company
5 January 2005
NEWINCIncorporation