Background WavePink WaveYellow Wave

KEY TRAVEL HOLDINGS LIMITED (05640440)

KEY TRAVEL HOLDINGS LIMITED (05640440) is an active UK company. incorporated on 30 November 2005. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. KEY TRAVEL HOLDINGS LIMITED has been registered for 20 years. Current directors include CONOLEY, Simon Nicholas, HAMMAD, Saad Hassan.

Company Number
05640440
Status
active
Type
ltd
Incorporated
30 November 2005
Age
20 years
Address
9th Floor St James Building, Manchester, M1 6EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
CONOLEY, Simon Nicholas, HAMMAD, Saad Hassan
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY TRAVEL HOLDINGS LIMITED

KEY TRAVEL HOLDINGS LIMITED is an active company incorporated on 30 November 2005 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. KEY TRAVEL HOLDINGS LIMITED was registered 20 years ago.(SIC: 79110)

Status

active

Active since 20 years ago

Company No

05640440

LTD Company

Age

20 Years

Incorporated 30 November 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

9th Floor St James Building 61-95 Oxford Street Manchester, M1 6EJ,

Previous Addresses

1st Floor 28-32 Britannia Street London WC1X 9JF
From: 30 November 2005To: 29 October 2020
Timeline

32 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Apr 10
Director Left
Mar 11
Funding Round
Jan 12
Director Left
Aug 13
Director Left
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Aug 13
Loan Secured
Aug 13
Funding Round
Aug 13
Director Joined
Jan 16
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jun 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
May 19
Director Left
May 19
Loan Secured
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Jul 22
Owner Exit
Feb 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CONOLEY, Simon Nicholas

Active
61-95 Oxford Street, ManchesterM1 6EJ
Born April 1982
Director
Appointed 23 Jan 2021

HAMMAD, Saad Hassan

Active
61-95 Oxford Street, ManchesterM1 6EJ
Born October 1962
Director
Appointed 10 Nov 2017

DAVIS, Alexander Rory Wellington

Resigned
1st Floor, LondonWC1X 9JF
Secretary
Appointed 12 Aug 2015
Resigned 10 May 2019

GILMOUR, Trevor James

Resigned
1st Floor, LondonWC1X 9JF
Secretary
Appointed 27 Nov 2013
Resigned 10 Aug 2015

KNUDSON, Paul Spencer

Resigned
1st Floor, LondonWC1X 9JF
Secretary
Appointed 21 Jan 2008
Resigned 27 Nov 2013

SODHA, Mina Ajay

Resigned
10 Eastern Avenue, PinnerHA5 1NP
Secretary
Appointed 30 Nov 2005
Resigned 21 Jan 2008

BIRKS, Nigel Francis

Resigned
61-95 Oxford Street, ManchesterM1 6EJ
Born September 1962
Director
Appointed 10 May 2019
Resigned 23 Jan 2021

DAVIS, Alexander Rory Wellington

Resigned
1st Floor, LondonWC1X 9JF
Born April 1975
Director
Appointed 18 Jan 2016
Resigned 10 May 2019

JEVON, Simon Matthew

Resigned
1st Floor, LondonWC1X 9JF
Born April 1966
Director
Appointed 30 Mar 2010
Resigned 28 Feb 2011

KELLY, Shaun

Resigned
1st Floor, LondonWC1X 9JF
Born January 1958
Director
Appointed 31 Jul 2013
Resigned 25 May 2018

KNUDSON, Paul Spencer

Resigned
1st Floor, LondonWC1X 9JF
Born May 1966
Director
Appointed 21 Jan 2008
Resigned 10 Nov 2017

SODHA, Ajaya Gordhandas

Resigned
1st Floor, LondonWC1X 9JF
Born November 1956
Director
Appointed 30 Nov 2005
Resigned 31 Jul 2013

SUMMERS, Stephen Francis

Resigned
1st Floor, LondonWC1X 9JF
Born February 1968
Director
Appointed 21 Jan 2008
Resigned 31 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
26 New Street, St Helier

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2023
9th Floor St James Building, ManchesterM1 6EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023
Ceased 04 Mar 2023
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Resolution
6 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 May 2014
RP04RP04
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Change Person Director Company With Change Date
22 December 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Capital Name Of Class Of Shares
20 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2013
RESOLUTIONSResolutions
Resolution
14 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
14 August 2013
CC04CC04
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
5 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
10 January 2012
AAAnnual Accounts
Resolution
8 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Group
15 June 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Group
18 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
20 July 2009
AAAnnual Accounts
Legacy
23 January 2009
123Notice of Increase in Nominal Capital
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Resolution
2 July 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
122122
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
288bResignation of Director or Secretary
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
10 January 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
363sAnnual Return (shuttle)
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Statement Of Affairs
6 January 2006
SASA
Legacy
6 January 2006
88(2)R88(2)R
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Incorporation Company
30 November 2005
NEWINCIncorporation