Background WavePink WaveYellow Wave

INNTEL TRAVEL LIMITED (06375978)

INNTEL TRAVEL LIMITED (06375978) is an active UK company. incorporated on 19 September 2007. with registered office in Inworth Road Feering. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. INNTEL TRAVEL LIMITED has been registered for 18 years. Current directors include O'NEILL, Dolina Isabelle, O'NEILL, Douglas, O'NEILL, Gordon.

Company Number
06375978
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
Inntel House, Inworth Road Feering, CO5 9SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
O'NEILL, Dolina Isabelle, O'NEILL, Douglas, O'NEILL, Gordon
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNTEL TRAVEL LIMITED

INNTEL TRAVEL LIMITED is an active company incorporated on 19 September 2007 with the registered office located in Inworth Road Feering. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. INNTEL TRAVEL LIMITED was registered 18 years ago.(SIC: 79110)

Status

active

Active since 18 years ago

Company No

06375978

LTD Company

Age

18 Years

Incorporated 19 September 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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Inntel House Threshelfords Business Park Inworth Road Feering, CO5 9SE,

Timeline

5 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Apr 12
Director Left
Sept 13
Loan Secured
Aug 20
Director Joined
Aug 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WHEELER, Mark Jeffrey

Active
Inntel House, Inworth Road FeeringCO5 9SE
Secretary
Appointed 19 Sept 2007

O'NEILL, Dolina Isabelle

Active
Inntel House, Inworth Road FeeringCO5 9SE
Born October 1976
Director
Appointed 28 Mar 2012

O'NEILL, Douglas

Active
Inntel House, Inworth Road FeeringCO5 9SE
Born November 1970
Director
Appointed 19 Sept 2007

O'NEILL, Gordon

Active
Inntel House, Inworth Road FeeringCO5 9SE
Born July 1968
Director
Appointed 24 Aug 2023

UK SECRETARIES LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate secretary
Appointed 19 Sept 2007
Resigned 19 Sept 2007

NEW, Simon

Resigned
4 The Pleasance, HarpendenAL5 3NA
Born April 1956
Director
Appointed 19 Sept 2007
Resigned 05 Jul 2013

UK DIRECTORS LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate director
Appointed 19 Sept 2007
Resigned 19 Sept 2007

Persons with significant control

1

Inntel Holdings 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

65

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Small
7 November 2024
AAMDAAMD
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Medium
14 October 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2013
CH03Change of Secretary Details
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Accounts With Accounts Type Medium
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Legacy
26 April 2012
MG01MG01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
6 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 March 2009
AAAnnual Accounts
Legacy
30 March 2009
225Change of Accounting Reference Date
Legacy
16 October 2008
363aAnnual Return
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
26 June 2008
123Notice of Increase in Nominal Capital
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
8 November 2007
88(2)R88(2)R
Legacy
8 November 2007
123Notice of Increase in Nominal Capital
Resolution
8 November 2007
RESOLUTIONSResolutions
Legacy
8 November 2007
225Change of Accounting Reference Date
Legacy
8 November 2007
287Change of Registered Office
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Incorporation Company
19 September 2007
NEWINCIncorporation