Background WavePink WaveYellow Wave

WH SMITH TRAVEL 2008 LIMITED (06560390)

WH SMITH TRAVEL 2008 LIMITED (06560390) is an active UK company. incorporated on 9 April 2008. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WH SMITH TRAVEL 2008 LIMITED has been registered for 18 years. Current directors include HOUGHTON, Ian, IZZARD, Maxwell Leslie James.

Company Number
06560390
Status
active
Type
ltd
Incorporated
9 April 2008
Age
18 years
Address
Swindon, SN3 3RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOUGHTON, Ian, IZZARD, Maxwell Leslie James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WH SMITH TRAVEL 2008 LIMITED

WH SMITH TRAVEL 2008 LIMITED is an active company incorporated on 9 April 2008 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WH SMITH TRAVEL 2008 LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06560390

LTD Company

Age

18 Years

Incorporated 9 April 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

ALNERY NO. 2789 LIMITED
From: 9 April 2008To: 7 August 2008
Contact
Address

Greenbridge Road Swindon, SN3 3RX,

Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 19
Director Left
Nov 19
Capital Update
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HOUGHTON, Ian

Active
Greenbridge Road, SwindonSN3 3RX
Secretary
Appointed 28 Nov 2008

HOUGHTON, Ian

Active
Greenbridge Road, SwindonSN3 3RX
Born December 1965
Director
Appointed 07 Aug 2008

IZZARD, Maxwell Leslie James

Active
Greenbridge Road, SwindonSN3 3RX
Born January 1980
Director
Appointed 19 Nov 2024

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate secretary
Appointed 09 Apr 2008
Resigned 07 Aug 2008

CLARKE, Stephen Martin

Resigned
Greenbridge Road, SwindonSN3 3RX
Born September 1967
Director
Appointed 06 Sept 2013
Resigned 31 Oct 2019

COWLING, Carl David

Resigned
Greenbridge Road, SwindonSN3 3RX
Born October 1973
Director
Appointed 19 Sept 2019
Resigned 19 Nov 2025

MOORHEAD, Robert James

Resigned
Greenbridge Road, SwindonSN3 3RX
Born November 1964
Director
Appointed 28 Nov 2008
Resigned 19 Nov 2024

STEWART, Alan James

Resigned
19 Culmington Road, LondonW13 9NJ
Born April 1960
Director
Appointed 07 Aug 2008
Resigned 28 Nov 2008

SWANN, Kate Elizabeth

Resigned
Greenbridge Road, SwindonSN3 3RX
Born December 1964
Director
Appointed 08 Aug 2008
Resigned 30 Jun 2013

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 09 Apr 2008
Resigned 07 Aug 2008

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 09 Apr 2008
Resigned 07 Aug 2008

Persons with significant control

1

Greenbridge Road, SwindonSN3 3RX

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
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Memorandum Articles
19 June 2024
MAMA
Resolution
31 May 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 May 2024
SH19Statement of Capital
Legacy
17 May 2024
SH20SH20
Legacy
17 May 2024
CAP-SSCAP-SS
Resolution
17 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Legacy
24 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2022
AAAnnual Accounts
Legacy
24 March 2022
PARENT_ACCPARENT_ACC
Legacy
24 March 2022
GUARANTEE2GUARANTEE2
Legacy
24 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2021
AAAnnual Accounts
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Legacy
10 June 2021
PARENT_ACCPARENT_ACC
Legacy
10 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Auditors Resignation Company
16 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
24 October 2008
123Notice of Increase in Nominal Capital
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
18 September 2008
287Change of Registered Office
Legacy
12 September 2008
123Notice of Increase in Nominal Capital
Resolution
12 September 2008
RESOLUTIONSResolutions
Resolution
12 September 2008
RESOLUTIONSResolutions
Resolution
12 September 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
225Change of Accounting Reference Date
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
123Notice of Increase in Nominal Capital
Legacy
13 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 April 2008
NEWINCIncorporation