Background WavePink WaveYellow Wave

TRAVEL SERVICES LTD (06336507)

TRAVEL SERVICES LTD (06336507) is an active UK company. incorporated on 7 August 2007. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. TRAVEL SERVICES LTD has been registered for 18 years. Current directors include O'NEILL, Douglas.

Company Number
06336507
Status
active
Type
ltd
Incorporated
7 August 2007
Age
18 years
Address
Inntel House Inworth Road, Colchester, CO5 9SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
O'NEILL, Douglas
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL SERVICES LTD

TRAVEL SERVICES LTD is an active company incorporated on 7 August 2007 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. TRAVEL SERVICES LTD was registered 18 years ago.(SIC: 79110)

Status

active

Active since 18 years ago

Company No

06336507

LTD Company

Age

18 Years

Incorporated 7 August 2007

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Inntel House Inworth Road Feering Colchester, CO5 9SE,

Previous Addresses

Whitegates Colchester Road Chapel Colchester Essex CO6 2DQ
From: 15 April 2014To: 17 March 2016
4 Crepping Hall Cottages Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL United Kingdom
From: 10 December 2009To: 15 April 2014
4 Crepping Hall Cottages Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL
From: 30 November 2009To: 10 December 2009
4 Creeping Hall Cottages Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL
From: 30 November 2009To: 30 November 2009
4 Colne Road Great Tey Colchester CO6 1AL United Kingdom
From: 7 August 2007To: 30 November 2009
Timeline

13 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 12
Director Left
May 13
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WHEELER, Mark Jeffrey

Active
Inworth Road, ColchesterCO5 9SE
Secretary
Appointed 19 Feb 2016

O'NEILL, Douglas

Active
Inworth Road, ColchesterCO5 9SE
Born November 1970
Director
Appointed 19 Feb 2016

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 07 Aug 2007
Resigned 07 Aug 2007

REES, Daniel John Gilbert

Resigned
Crepping Hall Cottages, ColchesterCO6 2AL
Born December 1932
Director
Appointed 01 Oct 2009
Resigned 13 Dec 2011

REES, Sebastian Jules Gilbert

Resigned
Colchester Road, ColchesterCO6 2DG
Born October 1970
Director
Appointed 01 Oct 2009
Resigned 19 Feb 2016

REES, Sebastian Jules Gilbert

Resigned
Crepping Hall Cottages, ColchesterCO6 2AL
Born October 1970
Director
Appointed 12 Sept 2008
Resigned 01 Oct 2009

REES, Severine Estelle

Resigned
Crepping Hall Cottages, ColchesterCO6 2AL
Born May 1976
Director
Appointed 01 Oct 2009
Resigned 14 May 2013

VALAITIS, Peter Anthony

Resigned
2 Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 12 Sept 2008
Resigned 12 Sept 2008

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 07 Aug 2007
Resigned 07 Aug 2007

TRAVEL SERVICES LIMITED

Resigned
Crepping Hall Cottages, ColchesterCO6 2AL
Corporate director
Appointed 07 Sept 2009
Resigned 07 Sept 2009

Persons with significant control

1

Inntel Limited

Active
Inworth Road, ColchesterCO5 9SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 March 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Change Person Secretary Company
17 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Mortgage Create Without Deed
20 June 2013
MR08MR08
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
30 November 2009
AP02Appointment of Corporate Director
Gazette Filings Brought Up To Date
24 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
17 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 August 2009
287Change of Registered Office
Legacy
10 August 2009
287Change of Registered Office
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Incorporation Company
7 August 2007
NEWINCIncorporation