Background WavePink WaveYellow Wave

QUINTESSENTIALLY TRAVEL LIMITED (06648649)

QUINTESSENTIALLY TRAVEL LIMITED (06648649) is an active UK company. incorporated on 16 July 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUINTESSENTIALLY TRAVEL LIMITED has been registered for 17 years. Current directors include ELLIOT, Benjamin William, ELLIS, Darren, MULLEN, Samantha Louise and 2 others.

Company Number
06648649
Status
active
Type
ltd
Incorporated
16 July 2008
Age
17 years
Address
29 Portland Place, London, W1B 1QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLIOT, Benjamin William, ELLIS, Darren, MULLEN, Samantha Louise, PILLAI, Sukumar Shanmughanathan, SIMPSON, Aaron Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTESSENTIALLY TRAVEL LIMITED

QUINTESSENTIALLY TRAVEL LIMITED is an active company incorporated on 16 July 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUINTESSENTIALLY TRAVEL LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06648649

LTD Company

Age

17 Years

Incorporated 16 July 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

29 Portland Place London, W1B 1QB,

Previous Addresses

10 Carlisle Street London W1D 3BR United Kingdom
From: 16 July 2008To: 16 March 2011
Timeline

28 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Jan 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Funding Round
Nov 11
Capital Update
Nov 11
Director Left
Jun 12
Director Joined
Nov 12
Funding Round
Feb 13
Loan Secured
Jan 14
Loan Secured
May 14
Loan Secured
Sept 16
Owner Exit
Jun 19
Owner Exit
Dec 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Aug 20
Loan Secured
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Loan Secured
Nov 24
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ELLIOT, Benjamin William

Active
Portland Place, LondonW1B 1QB
Born August 1975
Director
Appointed 16 Aug 2011

ELLIS, Darren

Active
Portland Place, LondonW1B 1QB
Born March 1961
Director
Appointed 12 Aug 2021

MULLEN, Samantha Louise

Active
Portland Place, LondonW1B 1QB
Born March 1973
Director
Appointed 12 Jan 2022

PILLAI, Sukumar Shanmughanathan

Active
Blossom Yard, LondonE1 6RS
Born December 1976
Director
Appointed 31 Dec 2025

SIMPSON, Aaron Thomas

Active
Portland Place, LondonW1B 1QB
Born January 1972
Director
Appointed 16 Jul 2008

DRUMMOND, Paul Thomas

Resigned
Portland Place, LondonW1B 1QB
Secretary
Appointed 16 Jul 2008
Resigned 14 Jul 2021

BIRNS, Ira Michael

Resigned
Portland Place, LondonW1B 1QB
Born December 1962
Director
Appointed 05 Oct 2012
Resigned 31 Dec 2025

COLEMAN, Lee

Resigned
Portland Place, LondonW1B 1QB
Born April 1984
Director
Appointed 13 Jul 2011
Resigned 13 Jul 2011

DRUMMOND, Paul Thomas

Resigned
Portland Place, LondonW1B 1QB
Born January 1972
Director
Appointed 16 Jul 2008
Resigned 14 Jul 2021

SUTTON, Jeremy Mark

Resigned
Avern Road, West MoleseyKT8 2JP
Born October 1977
Director
Appointed 19 Jan 2009
Resigned 21 May 2012

Persons with significant control

2

0 Active
2 Ceased
Portland Place, LondonW1B 1QB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Jul 2018
20 Primrose Street, LondonEC2A 2RS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Auditors Resignation Company
16 August 2022
AUDAUD
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 November 2019
AAAnnual Accounts
Auditors Resignation Company
23 September 2019
AUDAUD
Change To A Person With Significant Control
11 June 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Resolution
22 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Auditors Resignation Company
3 January 2014
AUDAUD
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Resolution
19 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 November 2011
SH19Statement of Capital
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Legacy
19 October 2011
CAP-SSCAP-SS
Resolution
19 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Resolution
8 January 2010
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
28 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Gazette Notice Compulsary
17 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 June 2009
225Change of Accounting Reference Date
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
1 October 2008
288cChange of Particulars
Incorporation Company
16 July 2008
NEWINCIncorporation