Background WavePink WaveYellow Wave

AIRPORT DIRECT TRAVEL LIMITED (05788943)

AIRPORT DIRECT TRAVEL LIMITED (05788943) is an active UK company. incorporated on 21 April 2006. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in web portals. AIRPORT DIRECT TRAVEL LIMITED has been registered for 19 years. Current directors include CAMERON, Ewen James Hanning, Lord, IVE, Marc Richard David, MAUNDER, Simon Robin and 3 others.

Company Number
05788943
Status
active
Type
ltd
Incorporated
21 April 2006
Age
19 years
Address
Ashford House, Exeter, EX1 3LH
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
CAMERON, Ewen James Hanning, Lord, IVE, Marc Richard David, MAUNDER, Simon Robin, MCKEOWN, Fiona Brigitte Marion, VELIYETH, Alwyn Joy, WALLACE, Victoria Kathleen
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPORT DIRECT TRAVEL LIMITED

AIRPORT DIRECT TRAVEL LIMITED is an active company incorporated on 21 April 2006 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in web portals. AIRPORT DIRECT TRAVEL LIMITED was registered 19 years ago.(SIC: 63120)

Status

active

Active since 19 years ago

Company No

05788943

LTD Company

Age

19 Years

Incorporated 21 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Ashford House Grenadier Road Exeter, EX1 3LH,

Previous Addresses

The Science Park Centre 6 Babbage Way Exeter Science Park Exeter Devon EX5 2FN England
From: 4 May 2017To: 22 November 2017
Ashford House, Grenadier Road Exeter Devon EX1 3LH
From: 21 April 2006To: 4 May 2017
Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
May 13
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Nov 15
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Funding Round
Jan 19
Funding Round
Jan 19
Director Left
Feb 20
Funding Round
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Funding Round
Jun 23
Funding Round
Aug 23
Owner Exit
Jul 25
Owner Exit
Jul 25
11
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CAMERON, Ewen James Hanning, Lord

Active
4 Babbage Way, ExeterEX5 2FN
Born November 1949
Director
Appointed 18 Sept 2006

IVE, Marc Richard David

Active
4 Babbage Way, ExeterEX5 2FN
Born July 1974
Director
Appointed 18 Sept 2006

MAUNDER, Simon Robin

Active
4 Babbage Way, ExeterEX5 2FN
Born July 1960
Director
Appointed 08 Jun 2006

MCKEOWN, Fiona Brigitte Marion

Active
4 Babbage Way, ExeterEX5 2FN
Born May 1972
Director
Appointed 01 Jun 2021

VELIYETH, Alwyn Joy

Active
4 Babbage Way, ExeterEX5 2FN
Born March 1979
Director
Appointed 01 Jun 2021

WALLACE, Victoria Kathleen

Active
4 Babbage Way, ExeterEX5 2FN
Born February 1978
Director
Appointed 01 Jun 2021

CURZON CORPORATE SECRETARIES LTD

Resigned
Grenadier Road, ExeterEX1 3LH
Corporate secretary
Appointed 21 Apr 2006
Resigned 12 Dec 2018

CLIVE- PONSONBY- FANE, Charles Edward Brabazon

Resigned
House, YeovilBA22 8TE
Born August 1941
Director
Appointed 21 Dec 2006
Resigned 21 Apr 2017

GIBSON, Robert Edward Graeme

Resigned
Rookery Farm, GlastonburyBA6 8PF
Born August 1941
Director
Appointed 21 Dec 2006
Resigned 21 Apr 2017

POCOCK, Robert David

Resigned
9 Old Rydon Ley, ExeterEX2 7UA
Born March 1963
Director
Appointed 18 Sept 2006
Resigned 24 Sept 2007

ROBSON, Neil

Resigned
Grenadier Road, ExeterEX1 3LH
Born January 1969
Director
Appointed 01 May 2013
Resigned 21 Jan 2020

RODGERS, David James

Resigned
Azure South 55 Cliff Road, PlymouthPL1 2PE
Born May 1952
Director
Appointed 21 Dec 2006
Resigned 21 Apr 2017

VAUGHAN LEE, Mark

Resigned
Catsley, CorscombeDT2 0NR
Born November 1945
Director
Appointed 18 Sept 2006
Resigned 21 Apr 2017

CURZON DIRECTORS LIMITED

Resigned
Ashford House, ExeterEX1 3LH
Corporate director
Appointed 21 Apr 2006
Resigned 08 Jun 2006

Persons with significant control

3

1 Active
2 Ceased
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2025

Lord Ewen James Hanning Cameron

Ceased
4 Babbage Way, ExeterEX5 2FN
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2025

Mr Simon Robin Maunder

Ceased
4 Babbage Way, ExeterEX5 2FN
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Jul 2025
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
14 April 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 May 2025
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
2 May 2025
AD03Change of Location of Company Records
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
1 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
21 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 February 2025
RP04CS01RP04CS01
Resolution
22 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Resolution
17 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Memorandum Articles
10 April 2021
MAMA
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Resolution
30 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Resolution
6 July 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
25 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
363aAnnual Return
Legacy
21 January 2007
88(2)R88(2)R
Legacy
21 January 2007
88(2)R88(2)R
Legacy
21 January 2007
88(2)R88(2)R
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
23 August 2006
88(2)R88(2)R
Legacy
23 August 2006
88(2)R88(2)R
Legacy
23 August 2006
88(2)R88(2)R
Legacy
23 August 2006
88(2)R88(2)R
Legacy
23 August 2006
88(2)R88(2)R
Legacy
23 August 2006
88(2)R88(2)R
Legacy
23 August 2006
88(2)R88(2)R
Legacy
23 August 2006
88(2)R88(2)R
Legacy
22 June 2006
88(2)R88(2)R
Legacy
22 June 2006
225Change of Accounting Reference Date
Legacy
22 June 2006
123Notice of Increase in Nominal Capital
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Incorporation Company
21 April 2006
NEWINCIncorporation