Background WavePink WaveYellow Wave

HANDMADE TRAVEL LIMITED (05625673)

HANDMADE TRAVEL LIMITED (05625673) is an active UK company. incorporated on 16 November 2005. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. HANDMADE TRAVEL LIMITED has been registered for 20 years. Current directors include CHAMBERS, Christopher John, SCARFE, Alexander Robert.

Company Number
05625673
Status
active
Type
ltd
Incorporated
16 November 2005
Age
20 years
Address
4 & 5 The Cedars, Colchester, CO7 7QR
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
CHAMBERS, Christopher John, SCARFE, Alexander Robert
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDMADE TRAVEL LIMITED

HANDMADE TRAVEL LIMITED is an active company incorporated on 16 November 2005 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. HANDMADE TRAVEL LIMITED was registered 20 years ago.(SIC: 79110)

Status

active

Active since 20 years ago

Company No

05625673

LTD Company

Age

20 Years

Incorporated 16 November 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 11 September 2025 (7 months 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 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester, CO7 7QR,

Previous Addresses

Blackburn House 32a Crouch Street Colchester Essex CO3 3HH
From: 16 November 2005To: 7 December 2012
Timeline

7 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Apr 10
Director Joined
Jun 10
Funding Round
Aug 12
Director Left
Feb 20
Funding Round
Mar 20
Director Joined
Mar 20
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHAMBERS, Christopher John

Active
Apex 12, ColchesterCO7 7QR
Born October 1962
Director
Appointed 28 Feb 2020

SCARFE, Alexander Robert

Active
& 5 The Cedars, ColchesterCO7 7QR
Born August 1963
Director
Appointed 16 Nov 2005

BURT GRAY, Kevin Stuart

Resigned
4 Challis Green, CambridgeCB2 5RJ
Secretary
Appointed 16 Nov 2005
Resigned 16 Apr 2010

BURT GRAY, Kevin Stuart

Resigned
4 Challis Green, CambridgeCB2 5RJ
Born October 1962
Director
Appointed 16 Nov 2005
Resigned 16 Apr 2010

THORNTON, Hugh Francis

Resigned
Apex 12, ColchesterCO7 7QR
Born March 1934
Director
Appointed 16 Apr 2010
Resigned 31 Jan 2020

Persons with significant control

1

Mr Alexander Robert Scarfe

Active
Apex 12, ColchesterCO7 7QR
Born August 1963

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
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
10 October 2008
287Change of Registered Office
Legacy
10 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
88(2)R88(2)R
Incorporation Company
16 November 2005
NEWINCIncorporation