Background WavePink WaveYellow Wave

TRAVELEX CENTRAL SERVICES LIMITED (05393800)

TRAVELEX CENTRAL SERVICES LIMITED (05393800) is an active UK company. incorporated on 16 March 2005. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRAVELEX CENTRAL SERVICES LIMITED has been registered for 21 years. Current directors include BIRCH, James Edward Sullivan, FREEDMAN, Mark.

Company Number
05393800
Status
active
Type
ltd
Incorporated
16 March 2005
Age
21 years
Address
Worldwide House, Peterborough, PE3 6SB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIRCH, James Edward Sullivan, FREEDMAN, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELEX CENTRAL SERVICES LIMITED

TRAVELEX CENTRAL SERVICES LIMITED is an active company incorporated on 16 March 2005 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRAVELEX CENTRAL SERVICES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05393800

LTD Company

Age

21 Years

Incorporated 16 March 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 12 August 2025 (7 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 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

IBIS (922) LIMITED
From: 16 March 2005To: 19 April 2005
Contact
Address

Worldwide House Thorpe Wood Peterborough, PE3 6SB,

Previous Addresses

Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom
From: 8 June 2015To: 20 October 2020
65 Kingsway London WC2B 6TD
From: 16 March 2005To: 8 June 2015
Timeline

30 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Feb 11
Director Left
May 12
Director Joined
Aug 12
Director Joined
Apr 13
Director Left
May 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Director Joined
Sept 13
Director Left
Mar 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 16
Loan Secured
May 17
Loan Cleared
May 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Dec 18
Loan Cleared
Aug 20
Loan Secured
Aug 20
Owner Exit
Sept 20
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Jul 22
Loan Secured
Oct 23
Loan Cleared
Aug 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BENIS-LONSDALE, Victoria

Active
Thorpe Wood, PeterboroughPE3 6SB
Secretary
Appointed 17 Aug 2018

BIRCH, James Edward Sullivan

Active
Thorpe Wood, PeterboroughPE3 6SB
Born July 1964
Director
Appointed 19 Apr 2005

FREEDMAN, Mark

Active
Thorpe Wood, PeterboroughPE3 6SB
Born August 1968
Director
Appointed 11 Nov 2025

LOI, Ellen

Resigned
4th Floor, 90 York Way, LondonN1 9AG
Secretary
Appointed 01 Mar 2017
Resigned 17 Aug 2018

PIGNET, Sylvain Marc

Resigned
4th Floor, 90 York Way, LondonN1 9AG
Secretary
Appointed 19 Apr 2005
Resigned 01 Mar 2017

DECHERT SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate secretary
Appointed 16 Mar 2005
Resigned 19 Apr 2005

ADEY, Paul Timothy

Resigned
65 KingswayWC2B 6TD
Born January 1964
Director
Appointed 04 Sept 2013
Resigned 12 Dec 2014

DAVIES, Peter Craig

Resigned
65 KingswayWC2B 6TD
Born January 1964
Director
Appointed 09 Jul 2012
Resigned 13 Mar 2013

GRIGG, Stephen Michael

Resigned
65 KingswayWC2B 6TD
Born December 1958
Director
Appointed 14 Feb 2011
Resigned 07 May 2012

JOHNSTON, Suzanne Louise

Resigned
65 KingswayWC2B 6TD
Born September 1973
Director
Appointed 20 Apr 2010
Resigned 28 Feb 2014

JONES, Richard Anthony

Resigned
47 High Street, StamfordPE9 4LX
Born September 1971
Director
Appointed 04 Apr 2007
Resigned 21 Jun 2007

KAHN, Clive Ian

Resigned
10 Totnes Walk, LondonN2 0AD
Born October 1957
Director
Appointed 19 Apr 2005
Resigned 23 Nov 2006

MADDEN, Matthew

Resigned
4th Floor, 90 York Way, LondonN1 9AG
Born January 1970
Director
Appointed 12 Dec 2014
Resigned 23 Jun 2017

MARTIN, John Walley

Resigned
Locksley, HaslemereGU27 3AF
Born April 1966
Director
Appointed 04 Apr 2007
Resigned 30 Sept 2008

PAGE, Andrew Richard Escott

Resigned
Thorpe Wood, PeterboroughPE3 6SB
Born October 1981
Director
Appointed 01 Dec 2021
Resigned 15 Dec 2025

ROTHWELL, Julian Gordon

Resigned
65 KingswayWC2B 6TD
Born December 1969
Director
Appointed 04 Apr 2007
Resigned 17 Mar 2010

SUCKLING, Roderick Barry

Resigned
Thorpe Wood, PeterboroughPE3 6SB
Born December 1968
Director
Appointed 31 Jul 2017
Resigned 30 Nov 2021

WAGERMAN, Anthony

Resigned
Kingsway, LondonWC2B 6TD
Born September 1961
Director
Appointed 09 Apr 2013
Resigned 12 Apr 2016

DECHERT NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate director
Appointed 16 Mar 2005
Resigned 19 Apr 2005

Persons with significant control

3

1 Active
2 Ceased
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2020
4th Floor, LondonN1 9AG

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 06 Aug 2020

Dr Bavaguthu Raghuram Shetty

Ceased
4th Floor, 90 York Way, LondonN1 9AG
Born August 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Resolution
3 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Auditors Resignation Company
17 November 2015
AUDAUD
Auditors Resignation Company
23 September 2015
AUDAUD
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Memorandum Articles
6 November 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Resolution
30 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Legacy
25 June 2012
MG02MG02
Legacy
12 June 2012
MG01MG01
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Legacy
15 November 2011
MG02MG02
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Legacy
20 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Resolution
27 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
8 May 2009
288cChange of Particulars
Legacy
2 April 2009
363aAnnual Return
Legacy
11 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363aAnnual Return
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
24 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
23 August 2005
155(6)a155(6)a
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2005
88(2)R88(2)R
Legacy
2 August 2005
123Notice of Increase in Nominal Capital
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
225Change of Accounting Reference Date
Legacy
26 April 2005
287Change of Registered Office
Certificate Change Of Name Company
19 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 2005
NEWINCIncorporation