Background WavePink WaveYellow Wave

PROTECTED TRAVEL SERVICES LTD (05524503)

PROTECTED TRAVEL SERVICES LTD (05524503) is an active UK company. incorporated on 1 August 2005. with registered office in Bournemouth. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. PROTECTED TRAVEL SERVICES LTD has been registered for 20 years. Current directors include CLAY, Thomas Frederick.

Company Number
05524503
Status
active
Type
ltd
Incorporated
1 August 2005
Age
20 years
Address
307-315 Holdenhurst Road, Bournemouth, BH8 8BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
CLAY, Thomas Frederick
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTECTED TRAVEL SERVICES LTD

PROTECTED TRAVEL SERVICES LTD is an active company incorporated on 1 August 2005 with the registered office located in Bournemouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. PROTECTED TRAVEL SERVICES LTD was registered 20 years ago.(SIC: 79110)

Status

active

Active since 20 years ago

Company No

05524503

LTD Company

Age

20 Years

Incorporated 1 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

THE STAG AND HEN GROUP LIMITED
From: 1 August 2005To: 7 March 2017
Contact
Address

307-315 Holdenhurst Road Bournemouth, BH8 8BX,

Previous Addresses

C/O Stewart and Co Llp Ebenezer House Poole Road Bournemouth BH2 5QJ
From: 8 January 2014To: 6 March 2017
77a Poole Road Bournemouth BH4 9BB United Kingdom
From: 10 January 2013To: 8 January 2014
Suite 2 Hamilton Court House 1-3 Alum Chine Road Westbourne, Bournemouth Dorset BH4 8DT
From: 1 August 2005To: 10 January 2013
Timeline

3 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
New Owner
Aug 17
Owner Exit
Feb 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLAY, Thomas Frederick

Active
Lower Road, SalisburySP2 9NH
Secretary
Appointed 01 Dec 2008

CLAY, Thomas Frederick

Active
Lower Road, SalisburySP2 9NH
Born August 1956
Director
Appointed 01 Jun 2009

COSHER, Nigel

Resigned
Flat 1 Samleigh Court, BournemouthBH1 3QX
Secretary
Appointed 12 Jun 2006
Resigned 01 Nov 2008

LANDEN, Daniel Keith Wentworth

Resigned
37 Alum Chine Road, BournemouthBH4 8DT
Secretary
Appointed 01 Aug 2005
Resigned 12 Jun 2006

LANDEN, Daniel Keith Wentworth

Resigned
37 Alum Chine Road, BournemouthBH4 8DT
Born October 1974
Director
Appointed 01 Aug 2005
Resigned 01 Jun 2009

SIMMS, Nicholas Brian

Resigned
41 Alum Chine Road, BournemouthBH4 8DT
Born December 1970
Director
Appointed 01 Aug 2005
Resigned 10 Oct 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas Frederick Clay

Ceased
Holdenhurst Road, BournemouthBH8 8BX
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2025
Holdenhurst Road, BournemouthBH8 8BX

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

Mr Daniel Keith Wentworth Landen

Active
Holdenhurst Road, BournemouthBH8 8BX
Born October 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
7 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Incorporation Company
1 August 2005
NEWINCIncorporation