Background WavePink WaveYellow Wave

GALLEON TRAVEL 2009 LTD (06548719)

GALLEON TRAVEL 2009 LTD (06548719) is an active UK company. incorporated on 29 March 2008. with registered office in Diss. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. GALLEON TRAVEL 2009 LTD has been registered for 18 years. Current directors include NATHANAIL, Peter Joseph, REZAI-KALANTARY, Dominic Alexander.

Company Number
06548719
Status
active
Type
ltd
Incorporated
29 March 2008
Age
18 years
Address
Roswald House, Diss, IP22 4GX
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
NATHANAIL, Peter Joseph, REZAI-KALANTARY, Dominic Alexander
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLEON TRAVEL 2009 LTD

GALLEON TRAVEL 2009 LTD is an active company incorporated on 29 March 2008 with the registered office located in Diss. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. GALLEON TRAVEL 2009 LTD was registered 18 years ago.(SIC: 49390)

Status

active

Active since 18 years ago

Company No

06548719

LTD Company

Age

18 Years

Incorporated 29 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (Just now)
Submitted on 29 March 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

BUS BUSINESS INTELLIGENCE LIMITED
From: 29 March 2008To: 26 June 2009
Contact
Address

Roswald House Oak Drive Diss, IP22 4GX,

Previous Addresses

Roswold House Oak Drive Diss IP22 4GX England
From: 29 March 2026To: 29 March 2026
29 Arboretum Street Nottingham NG1 4JA England
From: 20 April 2024To: 29 March 2026
Stansted Distribution Centre Bishops Stortford Herts CM22 7DG United Kingdom
From: 3 March 2022To: 20 April 2024
Hailes Farm Lowhill Road Roydon Essex CM19 5JW
From: 19 April 2013To: 3 March 2022
C/O Matthew Bowden-Scott Tylers Cross Yard Epping Road Nazeing Waltham Abbey Essex EN9 2DH United Kingdom
From: 24 March 2011To: 19 April 2013
93 Herons Wood Harlow Essex CM20 1RS England
From: 27 October 2010To: 24 March 2011
102 Cannock Street Leicester LE4 9HR United Kingdom
From: 29 March 2008To: 27 October 2010
Timeline

18 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Loan Secured
Jun 14
Director Joined
Dec 16
Director Left
Nov 21
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Feb 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

NATHANAIL, Peter Joseph

Active
Arboretum Street, NottinghamNG1 4JA
Born March 1997
Director
Appointed 30 Aug 2023

REZAI-KALANTARY, Dominic Alexander

Active
Arboretum Street, NottinghamNG1 4JA
Born January 1997
Director
Appointed 30 Aug 2023

BOWDEN-SCOTT, Matthew

Resigned
Bishops StortfordCM22 7DG
Secretary
Appointed 13 Oct 2010
Resigned 30 Aug 2023

BROWN, Christopher Frank

Resigned
16 Whatton Oaks, LeicesterLE7 7QE
Secretary
Appointed 06 Feb 2009
Resigned 13 Oct 2010

HOLMES, Christopher

Resigned
11 Evington Mews, LeicesterLE5 6DP
Secretary
Appointed 29 Mar 2008
Resigned 06 Feb 2009

BAKER, Megan Nancy

Resigned
Lowhill Road, RoydonCM19 5JW
Born August 1985
Director
Appointed 13 Oct 2010
Resigned 01 Nov 2021

BOWDEN, Helen Mary

Resigned
Bishops StortfordCM22 7DG
Born March 1960
Director
Appointed 05 Dec 2016
Resigned 30 Aug 2023

BOWDEN-SCOTT, Matthew Ian

Resigned
Bishops StortfordCM22 7DG
Born December 1989
Director
Appointed 13 Oct 2010
Resigned 30 Aug 2023

HARVEY, Peter

Resigned
Chapel End 36 Main Street, LoughboroughLE12 8TH
Born August 1953
Director
Appointed 29 Jun 2009
Resigned 13 Oct 2010

HAYWARD, Keith

Resigned
The Orchard 11-13 Lutterworth Road, RugbyCV23 0QE
Born May 1958
Director
Appointed 29 Jun 2009
Resigned 13 Oct 2010

PEDDLE, Julian Henry

Resigned
Dovecliff, UttoxeterST14 5BX
Born November 1954
Director
Appointed 29 Mar 2008
Resigned 13 Oct 2010

Persons with significant control

4

1 Active
3 Ceased
Arboretum Street, NottinghamNG1 4JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2023

Mrs Helen Mary Bowden

Ceased
Bishops StortfordCM22 7DG
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 30 Aug 2023

Mr Mark John Bowden

Ceased
Bishops StortfordCM22 7DG
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 30 Aug 2023

Mr Matthew Ian Bowden-Scott

Ceased
Bishops StortfordCM22 7DG
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 30 Aug 2023
Fundings
Financials
Latest Activities

Filing History

86

Change Registered Office Address Company With Date Old Address New Address
29 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
16 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 April 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 January 2020
AAAnnual Accounts
Legacy
12 December 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Legacy
28 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 January 2010
AA01Change of Accounting Reference Date
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
287Change of Registered Office
Legacy
3 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Incorporation Company
29 March 2008
NEWINCIncorporation