Background WavePink WaveYellow Wave

TML TRAVEL GROUP LIMITED (05708200)

TML TRAVEL GROUP LIMITED (05708200) is an active UK company. incorporated on 14 February 2006. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 2 other business activities. TML TRAVEL GROUP LIMITED has been registered for 20 years. Current directors include ARKELL, David Alexander.

Company Number
05708200
Status
active
Type
ltd
Incorporated
14 February 2006
Age
20 years
Address
C/O Dsg, Chartered Accountants Castle Chambers, Liverpool, L2 9TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARKELL, David Alexander
SIC Codes
70100, 79120, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TML TRAVEL GROUP LIMITED

TML TRAVEL GROUP LIMITED is an active company incorporated on 14 February 2006 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 2 other business activities. TML TRAVEL GROUP LIMITED was registered 20 years ago.(SIC: 70100, 79120, 82990)

Status

active

Active since 20 years ago

Company No

05708200

LTD Company

Age

20 Years

Incorporated 14 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

TML TRAVEL & CONSULTANCY LIMITED
From: 22 May 2009To: 7 December 2015
TML CONSULTANCY LIMITED
From: 14 February 2006To: 22 May 2009
Contact
Address

C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool, L2 9TL,

Previous Addresses

C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
From: 12 October 2016To: 13 May 2019
Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
From: 12 October 2016To: 12 October 2016
43 Castle Street Liverpool Merseyside L2 9TL
From: 14 February 2006To: 12 October 2016
Timeline

2 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Dec 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STEWART, Jane

Active
Castle Chambers, LiverpoolL2 9TL
Secretary
Appointed 30 Apr 2019

ARKELL, David Alexander

Active
Croome Drive, WirralCH48 8AH
Born June 1974
Director
Appointed 14 Feb 2006

DOUGLAS, Ian Alan

Resigned
Blairgowrie 52 St Anthony's Road, LiverpoolL23 8TR
Secretary
Appointed 14 Feb 2006
Resigned 30 Apr 2019

DSG SECRETARIES LIMITED

Resigned
43 Castle Street, LiverpoolL2 9TL
Corporate secretary
Appointed 14 Feb 2006
Resigned 14 Feb 2006

DSG DIRECTORS LIMITED

Resigned
43 Castle Street, LiverpoolL2 9TL
Corporate director
Appointed 14 Feb 2006
Resigned 14 Feb 2006

Persons with significant control

1

Mr David Alexander Arkell

Active
Croome Drive, WirralCH48 8AH
Born June 1974

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

56

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2022
CS01Confirmation Statement
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Change Person Director Company With Change Date
21 February 2016
CH01Change of Director Details
Certificate Change Of Name Company
7 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Certificate Change Of Name Company
20 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Incorporation Company
14 February 2006
NEWINCIncorporation