Background WavePink WaveYellow Wave

AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED (06258931)

AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED (06258931) is an active UK company. incorporated on 24 May 2007. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED has been registered for 18 years. Current directors include HEMINGWAY, Paul Andrew, NEVIN, Mark Christopher.

Company Number
06258931
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
4th Floor, Churchgate House,, Manchester, M1 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEMINGWAY, Paul Andrew, NEVIN, Mark Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED

AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED is an active company incorporated on 24 May 2007 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06258931

LTD Company

Age

18 Years

Incorporated 24 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CAPITA TRAVEL & EVENTS HOLDINGS LIMITED
From: 5 February 2013To: 19 May 2025
CAPITA BUSINESS TRAVEL HOLDINGS LIMITED
From: 7 February 2011To: 5 February 2013
HORIZON PWP LIMITED
From: 11 October 2007To: 7 February 2011
MELDOME LIMITED
From: 24 May 2007To: 11 October 2007
Contact
Address

4th Floor, Churchgate House, 56 Oxford Street Manchester, M1 6EU,

Previous Addresses

4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU England
From: 27 November 2023To: 23 April 2025
65 Gresham Street London EC2V 7NQ England
From: 24 September 2020To: 27 November 2023
30 Berners Street London W1T 3LR England
From: 1 November 2018To: 24 September 2020
17 Rochester Row London SW1P 1QT
From: 22 June 2011To: 1 November 2018
, 71 Victoria Street, Westminster, London, SW1H 0XA
From: 24 May 2007To: 22 June 2011
Timeline

30 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
May 11
Funding Round
May 11
Director Joined
Oct 11
Funding Round
Jun 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Dec 13
Director Joined
May 14
Director Left
May 15
Director Joined
Jul 19
Capital Update
Jan 20
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
4
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

HEMINGWAY, Paul Andrew

Active
56 Oxford Street, ManchesterM1 6EU
Born April 1971
Director
Appointed 18 Dec 2023

NEVIN, Mark Christopher

Active
56 Oxford Street, ManchesterM1 6EU
Born August 1957
Director
Appointed 14 Nov 2023

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 24 May 2007
Resigned 01 Dec 2008

CAPITA GROUP SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 01 Dec 2008
Resigned 14 Nov 2023

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 24 May 2007
Resigned 24 May 2007

ASHBURN, Christopher Stuart

Resigned
LondonEC2V 7NQ
Born March 1968
Director
Appointed 04 May 2022
Resigned 14 Dec 2022

BROAD, Geoffrey

Resigned
LondonEC2V 7NQ
Born August 1965
Director
Appointed 04 May 2022
Resigned 26 May 2022

BROWNELL, Elizabeth Helen

Resigned
LondonEC2V 7NQ
Born July 1985
Director
Appointed 14 Dec 2022
Resigned 20 Jun 2023

COWLEY, Graham

Resigned
2 Beech Meadow, OrmskirkL39 4XL
Born March 1959
Director
Appointed 24 May 2007
Resigned 06 Mar 2009

GALBRAITH, Andrew James

Resigned
Forest Road, SouthportPR8 6HZ
Born September 1967
Director
Appointed 15 May 2009
Resigned 26 May 2009

GYSIN, Victor

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1965
Director
Appointed 15 May 2009
Resigned 26 May 2009

JENNINGS, Timothy

Resigned
8 Beaumaris Grove, Milton KeynesMK5 6EN
Born August 1964
Director
Appointed 24 May 2007
Resigned 06 Mar 2009

MARCHANT, Richard Melvyn

Resigned
Orchard House, WetherbyLS22 6SE
Born February 1954
Director
Appointed 31 Oct 2007
Resigned 06 Mar 2009

PARKHOUSE, James

Resigned
LondonEC2V 7NQ
Born July 1973
Director
Appointed 02 May 2014
Resigned 28 Apr 2023

RICHARDS, Thomas Christopher

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1977
Director
Appointed 01 Feb 2013
Resigned 15 May 2015

SANDHU, Iqbal Singh

Resigned
LondonEC2V 7NQ
Born May 1976
Director
Appointed 10 Jul 2019
Resigned 29 Apr 2022

SHARP, Stephen

Resigned
Kendal Park, LiverpoolL12 9LS
Born March 1965
Director
Appointed 15 May 2009
Resigned 26 May 2009

SHEARER, Richard John

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1964
Director
Appointed 26 May 2009
Resigned 14 Nov 2013

SHEARER, Richard John

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1964
Director
Appointed 06 Mar 2009
Resigned 15 May 2009

SMITH, Paul Mervyn

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1959
Director
Appointed 13 Oct 2011
Resigned 01 Feb 2013

SOHPAL, Amarjit

Resigned
56 Oxford Street, ManchesterM1 6EU
Born April 1979
Director
Appointed 20 Jun 2023
Resigned 18 Dec 2023

SPENCER, David John

Resigned
Lowlands Cottage, ClitheroeBB7 3DY
Born December 1970
Director
Appointed 24 May 2007
Resigned 06 Mar 2009

CAPITA CORPORATE DIRECTOR LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate director
Appointed 06 Mar 2009
Resigned 14 Nov 2023

MCS REGISTRARS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 24 May 2007
Resigned 24 May 2007

Persons with significant control

2

1 Active
1 Ceased
56 Oxford Street, ManchesterM1 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2023
Gresham Street, LondonEC2V 7NQ

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 14 Nov 2023
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
19 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Legacy
11 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 April 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2023
AAAnnual Accounts
Legacy
23 June 2023
PARENT_ACCPARENT_ACC
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 April 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
7 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Legacy
23 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2020
SH19Statement of Capital
Legacy
23 January 2020
CAP-SSCAP-SS
Resolution
16 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
4 April 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
4 April 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
22 October 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Miscellaneous
10 April 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Auditors Resignation Company
11 September 2014
AUDAUD
Miscellaneous
17 July 2014
MISCMISC
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
28 February 2013
RP04RP04
Certificate Change Of Name Company
5 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2011
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
15 April 2011
AD03Change of Location of Company Records
Certificate Change Of Name Company
7 February 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 April 2010
CH04Change of Corporate Secretary Details
Resolution
22 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 February 2010
CC04CC04
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
26 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
17 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Incorporation Company
24 May 2007
NEWINCIncorporation