Background WavePink WaveYellow Wave

NOT JUST TRAVEL (AGENCY) LIMITED (05631549)

NOT JUST TRAVEL (AGENCY) LIMITED (05631549) is an active UK company. incorporated on 22 November 2005. with registered office in Christchurch. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. NOT JUST TRAVEL (AGENCY) LIMITED has been registered for 20 years. Current directors include HARRISON, Paul John, WITT, Stephen.

Company Number
05631549
Status
active
Type
ltd
Incorporated
22 November 2005
Age
20 years
Address
Unit 206, Smartbase Target Road, Christchurch, BH23 6NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
HARRISON, Paul John, WITT, Stephen
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOT JUST TRAVEL (AGENCY) LIMITED

NOT JUST TRAVEL (AGENCY) LIMITED is an active company incorporated on 22 November 2005 with the registered office located in Christchurch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. NOT JUST TRAVEL (AGENCY) LIMITED was registered 20 years ago.(SIC: 79110)

Status

active

Active since 20 years ago

Company No

05631549

LTD Company

Age

20 Years

Incorporated 22 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Unit 206, Smartbase Target Road Aviation Park West Christchurch, BH23 6NW,

Previous Addresses

Smartbase Target Road Aviation Park West Christchurch BH23 6NW England
From: 24 November 2022To: 16 October 2023
Unit 42 Basepoint Aviation Business Park Hurn Christchurch BH23 6NX England
From: 16 June 2018To: 24 November 2022
Unit 56 Basepoint Enterprise Way Christchurch BH23 6NX England
From: 1 March 2017To: 16 June 2018
Unit 22 Basepoint Enterprise Way Christchurch Dorset BH23 6NX
From: 31 December 2015To: 1 March 2017
Unit 22 Aviation Park West Hurn Christchurch Dorset BH23 6NX
From: 31 March 2015To: 31 December 2015
Unit 46 Basepoint Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX
From: 28 December 2013To: 31 March 2015
Unit 24 Basepoint Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX United Kingdom
From: 20 April 2011To: 28 December 2013
103 Salisbury Road Blandford Forum Dorset DT11 7SW United Kingdom
From: 28 December 2010To: 20 April 2011
Unit 27 Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8ST
From: 22 November 2005To: 28 December 2010
Timeline

8 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Mar 10
Director Joined
Aug 17
Director Left
May 18
Owner Exit
May 18
New Owner
Feb 23
Director Joined
Oct 23
Director Left
Jun 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARRISON, Paul John

Active
Target Road, ChristchurchBH23 6NW
Born January 1972
Director
Appointed 11 Aug 2017

WITT, Stephen

Active
Target Road, ChristchurchBH23 6NW
Born October 1975
Director
Appointed 22 Nov 2005

WITT, Robin

Resigned
Basepoint, ChristchurchBH23 6NX
Secretary
Appointed 22 Nov 2005
Resigned 01 Jan 2018

THOMPSON, Darren Lee

Resigned
Target Road, ChristchurchBH23 6NW
Born October 1969
Director
Appointed 05 Oct 2023
Resigned 09 Jun 2025

WHITELOCK, Gary Stewart

Resigned
Park View, Blandford ForumDT11 8TL
Born November 1967
Director
Appointed 22 Nov 2005
Resigned 17 Oct 2009

WITT, Robin

Resigned
Basepoint, ChristchurchBH23 6NX
Born February 1974
Director
Appointed 22 Nov 2005
Resigned 01 Jan 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Robin Witt

Ceased
Aviation Park West, ChristchurchBH23 6NX
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 30 Jul 2016
Ceased 30 Jul 2016

Mr Stephen Witt

Active
Target Road, ChristchurchBH23 6NW
Born October 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Target Road, ChristchurchBH23 6NW

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

76

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Resolution
19 October 2023
RESOLUTIONSResolutions
Memorandum Articles
19 October 2023
MAMA
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 February 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
3 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Auditors Resignation Company
23 June 2022
AUDAUD
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 December 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Gazette Notice Compulsary
30 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Legacy
5 February 2009
363aAnnual Return
Gazette Filings Brought Up To Date
4 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
30 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Incorporation Company
22 November 2005
NEWINCIncorporation