Background WavePink WaveYellow Wave

DON'T TRAVEL EMPTY LIMITED (06622058)

DON'T TRAVEL EMPTY LIMITED (06622058) is an active UK company. incorporated on 17 June 2008. with registered office in Watford. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. DON'T TRAVEL EMPTY LIMITED has been registered for 17 years. Current directors include BOND, Mark Jm, WESSELS, Ricus.

Company Number
06622058
Status
active
Type
ltd
Incorporated
17 June 2008
Age
17 years
Address
16a Chapmans Yard, Elton Way, Watford, WD25 8HB
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BOND, Mark Jm, WESSELS, Ricus
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DON'T TRAVEL EMPTY LIMITED

DON'T TRAVEL EMPTY LIMITED is an active company incorporated on 17 June 2008 with the registered office located in Watford. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. DON'T TRAVEL EMPTY LIMITED was registered 17 years ago.(SIC: 49390)

Status

active

Active since 17 years ago

Company No

06622058

LTD Company

Age

17 Years

Incorporated 17 June 2008

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

16a Chapmans Yard, Elton Way Watford, WD25 8HB,

Previous Addresses

Network House Alkmaar Way Norwich Norfolk NR6 6BF England
From: 11 May 2021To: 3 February 2025
Office 7 18 Colegate Norwich NR3 1BQ England
From: 22 April 2020To: 11 May 2021
Suite 3, 4 & 5 Wensum Mount Business Centre Low Road Norwich Norfolk NR6 5AQ England
From: 9 January 2017To: 22 April 2020
Unit 9, Wensum Mount Business Park Low Road Hellesdon Norwich NR6 5AQ England
From: 14 July 2016To: 9 January 2017
C/O Mr a a Marett the Old School House Aylmerton Norwich Norfolk NR11 8RA
From: 3 March 2011To: 14 July 2016
12 Church Street Cromer Norfolk NR27 9ER
From: 17 June 2008To: 3 March 2011
Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jul 13
Director Joined
Jul 13
New Owner
May 20
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOND, Mark Jm

Active
Chapmans Yard, Elton Way, WatfordWD25 8HB
Born August 1961
Director
Appointed 31 Jan 2025

WESSELS, Ricus

Active
Alkmaar Way, NorwichNR6 6BF
Born March 1972
Director
Appointed 03 Feb 2025

MARETT, Anthony Alan

Resigned
Stonehaven, RoughtonNR11 8QT
Secretary
Appointed 17 Jun 2008
Resigned 31 Jan 2025

HOWELLS, James Trevor

Resigned
Mattishall Road, DerehamNR20 3LR
Born May 1964
Director
Appointed 16 Jun 2013
Resigned 31 Jan 2025

HOWELLS, James Trevor

Resigned
53 Mundesley Road, OverstrandNR27 0NB
Born May 1964
Director
Appointed 17 Nov 2008
Resigned 16 Jun 2013

MARETT, Anthony Alan

Resigned
Stonehaven, RoughtonNR11 8QT
Born July 1967
Director
Appointed 17 Jun 2008
Resigned 31 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Chapmans Yard, Elton Way, WatfordWD25 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025

Mr James Trevor Howells

Ceased
18 Colegate, NorwichNR3 1BQ
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2020
Ceased 31 Jan 2025

Mr Anthony Alan Marett

Ceased
Chapmans Yard, Elton Way, WatfordWD25 8HB
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jun 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Account Reference Date Company Previous Extended
11 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Change Sail Address Company
3 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
6 July 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
27 December 2008
88(2)Return of Allotment of Shares
Incorporation Company
17 June 2008
NEWINCIncorporation