Background WavePink WaveYellow Wave

DIVERSITY TRAVEL LIMITED (05993481)

DIVERSITY TRAVEL LIMITED (05993481) is an active UK company. incorporated on 9 November 2006. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. DIVERSITY TRAVEL LIMITED has been registered for 19 years. Current directors include AIREY, Christopher David Lewis, SHAW, Edward James, WHITTLE, Samantha.

Company Number
05993481
Status
active
Type
ltd
Incorporated
9 November 2006
Age
19 years
Address
Linley House, Manchester, M1 4LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
AIREY, Christopher David Lewis, SHAW, Edward James, WHITTLE, Samantha
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSITY TRAVEL LIMITED

DIVERSITY TRAVEL LIMITED is an active company incorporated on 9 November 2006 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. DIVERSITY TRAVEL LIMITED was registered 19 years ago.(SIC: 79110)

Status

active

Active since 19 years ago

Company No

05993481

LTD Company

Age

19 Years

Incorporated 9 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

MARBLESIGN LIMITED
From: 9 November 2006To: 20 December 2006
Contact
Address

Linley House Dickinson Street Manchester, M1 4LF,

Previous Addresses

Manchester One 53 Portland Street Manchester M1 3LD England
From: 20 September 2022To: 31 March 2025
, C/O Christopher Airey, 9-10 Staple Inn, London, WC1V 7QH
From: 18 December 2015To: 20 September 2022
, Manchester One 53 Portland Street, Manchester, M1 3LD
From: 1 March 2013To: 18 December 2015
, 5th Floor Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD
From: 9 November 2006To: 1 March 2013
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Oct 10
Loan Secured
Jan 15
Capital Update
Feb 15
Loan Cleared
Jan 16
Funding Round
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Sept 17
Loan Cleared
Oct 17
Director Joined
Apr 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Apr 22
Director Left
Sept 22
Loan Secured
Sept 23
Loan Secured
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Loan Secured
Nov 23
Director Left
Jun 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SHAW, Edward

Active
Dickinson Street, ManchesterM1 4LF
Secretary
Appointed 06 Sept 2023

AIREY, Christopher David Lewis

Active
Dickinson Street, ManchesterM1 4LF
Born June 1972
Director
Appointed 21 Sept 2009

SHAW, Edward James

Active
Dickinson Street, ManchesterM1 4LF
Born July 1979
Director
Appointed 17 Apr 2018

WHITTLE, Samantha

Active
Dickinson Street, ManchesterM1 4LF
Born December 1970
Director
Appointed 19 Aug 2021

SODHA, Harish Gordhandas

Resigned
Styperson, MacclesfieldSK10 5SH
Secretary
Appointed 16 Nov 2006
Resigned 06 Sept 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Nov 2006
Resigned 09 Nov 2006

BOOY, Stuart James

Resigned
Dickinson Street, ManchesterM1 4LF
Born February 1972
Director
Appointed 18 Sept 2020
Resigned 12 Jun 2025

BURROWS, Sarah

Resigned
Styperson, MacclesfieldSK10 5SH
Born July 1965
Director
Appointed 16 Nov 2006
Resigned 20 Sept 2022

KOSZKA, Przemyslaw Wojciech

Resigned
Staple Inn, LondonWC1V 7QH
Born December 1983
Director
Appointed 01 Apr 2017
Resigned 31 Jul 2020

SODHA, Harish Gordhandas

Resigned
Styperson, MacclesfieldSK10 5SH
Born March 1953
Director
Appointed 16 Nov 2006
Resigned 06 Sept 2023

SUMMERS, Stephen

Resigned
Staple Inn, LondonWC1V 7QH
Born February 1968
Director
Appointed 01 Mar 2017
Resigned 31 Dec 2020

TRUIN, Matthew Harry

Resigned
Brewer Street, ManchesterM1 2ER
Born May 1974
Director
Appointed 16 Nov 2006
Resigned 19 Apr 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Nov 2006
Resigned 09 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Home Bidco Limited

Active
Portland Street, ManchesterM1 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2023

Mr Harish Gordhandas Sodha

Ceased
Portland Street, ManchesterM1 3LD
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 06 Sept 2023
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
19 October 2023
AAAnnual Accounts
Resolution
7 October 2023
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
2 October 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Memorandum Articles
21 January 2016
MAMA
Resolution
21 January 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 February 2015
SH19Statement of Capital
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Legacy
21 October 2014
SH20SH20
Legacy
21 October 2014
CAP-SSCAP-SS
Resolution
21 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Legacy
1 November 2012
MG02MG02
Legacy
1 November 2012
MG02MG02
Legacy
1 November 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Resolution
6 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
15 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
29 October 2009
MG01MG01
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
25 June 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
123Notice of Increase in Nominal Capital
Legacy
22 May 2007
88(2)R88(2)R
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
287Change of Registered Office
Legacy
19 April 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
287Change of Registered Office
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Incorporation Company
9 November 2006
NEWINCIncorporation