Background WavePink WaveYellow Wave

SALLY LTD (05341579)

SALLY LTD (05341579) is an active UK company. incorporated on 25 January 2005. with registered office in Bideford. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. SALLY LTD has been registered for 21 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
05341579
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALLY LTD

SALLY LTD is an active company incorporated on 25 January 2005 with the registered office located in Bideford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. SALLY LTD was registered 21 years ago.(SIC: 79110)

Status

active

Active since 21 years ago

Company No

05341579

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

C/O Sally's Cottages 7 st John's Street Keswick Cumbria CA12 5AP
From: 2 March 2011To: 9 June 2021
C/O Sally's Cottages 7 St John's Street Keswick Cumbria CA12 5AP England
From: 2 March 2011To: 2 March 2011
Wallthwaite Farmhouse Wallthwaite Troutbeck Penrith Cumbria CA11 0SX
From: 25 January 2005To: 2 March 2011
Timeline

19 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Sept 14
Loan Secured
Dec 17
Loan Cleared
Apr 20
Loan Cleared
May 20
Loan Secured
May 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Jan 22
Owner Exit
Mar 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Born October 1978
Director
Appointed 09 Jun 2021

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 09 Jan 2026

FIELDING, Robert Lee

Resigned
Troutbeck, PenrithCA11 4QP
Secretary
Appointed 01 Feb 2005
Resigned 09 Jun 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Jan 2005
Resigned 26 Jan 2005

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 09 Jun 2021
Resigned 09 Jan 2026

FIELDING, Robert Lee

Resigned
Troutbeck, PenrithCA11 4QP
Born July 1975
Director
Appointed 17 Feb 2006
Resigned 09 Jun 2021

FIELDING, Sally Rachel

Resigned
Troutbeck, PenrithCA11 0SX
Born May 1975
Director
Appointed 01 Feb 2005
Resigned 09 Jun 2021

VAN SCHELVEN, Femke Mercer

Resigned
St John's Street, KeswickCA12 5AP
Born July 1982
Director
Appointed 01 Jan 2010
Resigned 06 Jan 2014

WAKE, Philip Peter

Resigned
St John's Street, KeswickCA12 5AP
Born November 1982
Director
Appointed 01 Jan 2010
Resigned 06 Jan 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Jan 2005
Resigned 26 Jan 2005

WALLTHWAITE LIMITED

Resigned
St John's Street, Keswick
Corporate director
Appointed 06 Jan 2014
Resigned 06 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
Gammaton Road, BidefordEX39 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2021
St. Johns Street, KeswickCA12 5AP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2016
Ceased 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
3 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
8 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 March 2014
RP04RP04
Appoint Corporate Director Company With Name
14 February 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Legacy
10 December 2010
MG01MG01
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2010
AR01AR01
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Legacy
11 February 2009
288cChange of Particulars
Legacy
19 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
88(2)R88(2)R
Legacy
15 February 2006
363aAnnual Return
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
225Change of Accounting Reference Date
Legacy
1 April 2005
287Change of Registered Office
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Incorporation Company
25 January 2005
NEWINCIncorporation