Background WavePink WaveYellow Wave

THE TRAVEL DEPARTMENT LTD (05948197)

THE TRAVEL DEPARTMENT LTD (05948197) is an active UK company. incorporated on 27 September 2006. with registered office in Barnet. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. THE TRAVEL DEPARTMENT LTD has been registered for 19 years. Current directors include BOYLE, Yvonne, Ms., COUGHLAN, James Peter, Mr., DOHERTY, Claire and 1 others.

Company Number
05948197
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
Suite 3b2 Northside House, Barnet, EN4 9EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BOYLE, Yvonne, Ms., COUGHLAN, James Peter, Mr., DOHERTY, Claire, ROWE, John, Mr.
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRAVEL DEPARTMENT LTD

THE TRAVEL DEPARTMENT LTD is an active company incorporated on 27 September 2006 with the registered office located in Barnet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. THE TRAVEL DEPARTMENT LTD was registered 19 years ago.(SIC: 79120)

Status

active

Active since 19 years ago

Company No

05948197

LTD Company

Age

19 Years

Incorporated 27 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Suite 3b2 Northside House Mount Pleasant Barnet, EN4 9EB,

Timeline

22 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
May 15
New Owner
Jun 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Jun 18
Director Left
Apr 19
New Owner
Aug 21
Director Joined
Dec 22
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ROWE, John, Mr.

Active
Northside House, BarnetEN4 9EB
Secretary
Appointed 26 Mar 2018

BOYLE, Yvonne, Ms.

Active
Northside House, BarnetEN4 9EB
Born March 1966
Director
Appointed 09 Apr 2018

COUGHLAN, James Peter, Mr.

Active
Northside House, BarnetEN4 9EB
Born October 1973
Director
Appointed 13 Jun 2024

DOHERTY, Claire

Active
Northside House, BarnetEN4 9EB
Born March 1980
Director
Appointed 14 Dec 2022

ROWE, John, Mr.

Active
Northside House, BarnetEN4 9EB
Born June 1968
Director
Appointed 26 Mar 2018

FLEMING, Patrick Robnett Brandon

Resigned
Harmony Row, Dublin 2
Secretary
Appointed 27 Aug 2015
Resigned 26 Mar 2018

FLEMING, Patrick Robnett Brandon

Resigned
Northside House, BarnetEN4 9EB
Secretary
Appointed 27 Sept 2006
Resigned 27 Aug 2015

MEEHAN, Damien

Resigned
Harmony Row, Dublin 2
Secretary
Appointed 27 Aug 2015
Resigned 27 Aug 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Sept 2006
Resigned 27 Sept 2006

BALFE, Joseph

Resigned
Northside House, BarnetEN4 9EB
Born August 1957
Director
Appointed 01 Nov 2006
Resigned 10 Jul 2012

BREEN, Brendan

Resigned
Northside House, BarnetEN4 9EB
Born May 1975
Director
Appointed 15 Mar 2013
Resigned 31 Dec 2014

FLEMING, Patrick Robnett Brandon

Resigned
31 Fitzgerald Avenue, LondonSW14 8SZ
Born July 1970
Director
Appointed 27 Sept 2006
Resigned 18 Dec 2008

FLEMING, Rechenda Jane

Resigned
31 Fitzgerald Avenue, LondonSW14 8SZ
Born September 1969
Director
Appointed 27 Sept 2006
Resigned 18 Dec 2008

HAUGH, Robert

Resigned
Northside House, BarnetEN4 9EB
Born July 1970
Director
Appointed 01 Nov 2006
Resigned 26 Mar 2018

MCGOWAN, Neil, Mr.

Resigned
Northside House, BarnetEN4 9EB
Born July 1974
Director
Appointed 26 Mar 2018
Resigned 09 Apr 2018

MEEHAN, Damien

Resigned
Northside House, BarnetEN4 9EB
Born June 1978
Director
Appointed 31 Dec 2014
Resigned 26 Mar 2018

STONE, Claire, Ms.

Resigned
Northside House, BarnetEN4 9EB
Born September 1974
Director
Appointed 09 Apr 2018
Resigned 25 Mar 2019

WILLIAMSON, Tim Christian

Resigned
Northside House, BarnetEN4 9EB
Born December 1969
Director
Appointed 10 Jul 2012
Resigned 15 Mar 2013

ZIMMERMAN, Sara Yvonne

Resigned
Travel Department, Harmony Row
Born April 1962
Director
Appointed 01 May 2015
Resigned 13 Jun 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Sept 2006
Resigned 27 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Ms Claire Stone

Active
Northside House, BarnetEN4 9EB
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2018

Mr Robert Haugh

Ceased
Harmony Row, Dublin 2
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 August 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 October 2016
AR01AR01
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
27 May 2009
287Change of Registered Office
Legacy
18 May 2009
287Change of Registered Office
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
363aAnnual Return
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
123Notice of Increase in Nominal Capital
Resolution
17 November 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
363aAnnual Return
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
22 October 2007
287Change of Registered Office
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
287Change of Registered Office
Legacy
31 August 2007
225Change of Accounting Reference Date
Memorandum Articles
18 April 2007
MEM/ARTSMEM/ARTS
Legacy
18 April 2007
123Notice of Increase in Nominal Capital
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Legacy
12 February 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
123Notice of Increase in Nominal Capital
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
88(2)R88(2)R
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Incorporation Company
27 September 2006
NEWINCIncorporation