Background WavePink WaveYellow Wave

WH SMITH TRAVEL HOLDINGS LIMITED (05681969)

WH SMITH TRAVEL HOLDINGS LIMITED (05681969) is an active UK company. incorporated on 20 January 2006. with registered office in Wiltshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WH SMITH TRAVEL HOLDINGS LIMITED has been registered for 20 years. Current directors include HOUGHTON, Ian, IZZARD, Maxwell Leslie James.

Company Number
05681969
Status
active
Type
ltd
Incorporated
20 January 2006
Age
20 years
Address
Greenbridge Road, Wiltshire, SN3 3RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOUGHTON, Ian, IZZARD, Maxwell Leslie James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WH SMITH TRAVEL HOLDINGS LIMITED

WH SMITH TRAVEL HOLDINGS LIMITED is an active company incorporated on 20 January 2006 with the registered office located in Wiltshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WH SMITH TRAVEL HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05681969

LTD Company

Age

20 Years

Incorporated 20 January 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

WH SMITH RETAIL LIMITED
From: 16 June 2006To: 10 September 2008
WH SMITH RETAIL 2006 LIMITED
From: 2 June 2006To: 16 June 2006
ALNERY NO. 2571 LIMITED
From: 20 January 2006To: 2 June 2006
Contact
Address

Greenbridge Road Swindon Wiltshire, SN3 3RX,

Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 19
Director Left
Nov 19
Capital Update
May 24
Funding Round
May 24
Owner Exit
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HOUGHTON, Ian

Active
Greenbridge Road, WiltshireSN3 3RX
Secretary
Appointed 01 Jun 2006

HOUGHTON, Ian

Active
Greenbridge Road, WiltshireSN3 3RX
Born December 1965
Director
Appointed 01 Jun 2006

IZZARD, Maxwell Leslie James

Active
Greenbridge Road, WiltshireSN3 3RX
Born January 1980
Director
Appointed 19 Nov 2024

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate secretary
Appointed 20 Jan 2006
Resigned 01 Jun 2006

CLARKE, Stephen Martin

Resigned
Greenbridge Road, WiltshireSN3 3RX
Born September 1967
Director
Appointed 06 Sept 2013
Resigned 31 Oct 2019

COWLING, Carl David

Resigned
Greenbridge Road, WiltshireSN3 3RX
Born October 1973
Director
Appointed 19 Sept 2019
Resigned 19 Nov 2025

MOORHEAD, Robert James

Resigned
Greenbridge Road, WiltshireSN3 3RX
Born November 1964
Director
Appointed 28 Nov 2008
Resigned 19 Nov 2024

STEWART, Alan James

Resigned
19 Culmington Road, LondonW13 9NJ
Born April 1960
Director
Appointed 01 Jun 2006
Resigned 28 Nov 2008

SWANN, Kathryn Elizabeth

Resigned
Wh Smith Plc, SwindonSN3 3RX
Born December 1964
Director
Appointed 11 Aug 2006
Resigned 30 Jun 2013

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate director
Appointed 20 Jan 2006
Resigned 01 Jun 2006

ALNERY INCORPORATIONS NO.2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate director
Appointed 20 Jan 2006
Resigned 01 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
Greenbridge Road, SwindonSN3 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2024
Greenbridge Road, SwindonSN3 3RX

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 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
31 May 2024
MAMA
Resolution
31 May 2024
RESOLUTIONSResolutions
Resolution
30 May 2024
RESOLUTIONSResolutions
Memorandum Articles
30 May 2024
MAMA
Resolution
30 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
17 May 2024
SH19Statement of Capital
Legacy
17 May 2024
SH20SH20
Legacy
17 May 2024
CAP-SSCAP-SS
Resolution
17 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Auditors Resignation Company
16 April 2015
AUDAUD
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Memorandum Articles
12 September 2008
MEM/ARTSMEM/ARTS
Resolution
12 September 2008
RESOLUTIONSResolutions
Resolution
12 September 2008
RESOLUTIONSResolutions
Resolution
12 September 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
14 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
5 September 2006
288aAppointment of Director or Secretary
Memorandum Articles
28 June 2006
MEM/ARTSMEM/ARTS
Statement Of Affairs
27 June 2006
SASA
Legacy
27 June 2006
88(2)R88(2)R
Legacy
19 June 2006
123Notice of Increase in Nominal Capital
Resolution
19 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
287Change of Registered Office
Memorandum Articles
8 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 2006
NEWINCIncorporation