Background WavePink WaveYellow Wave

TRAVEL RETAIL CONSULTING LIMITED (06865020)

TRAVEL RETAIL CONSULTING LIMITED (06865020) is an active UK company. incorporated on 31 March 2009. with registered office in Cranleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRAVEL RETAIL CONSULTING LIMITED has been registered for 17 years. Current directors include GRAY, Susan.

Company Number
06865020
Status
active
Type
ltd
Incorporated
31 March 2009
Age
17 years
Address
52 Smithbrook Kilns, Cranleigh, GU6 8JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GRAY, Susan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL RETAIL CONSULTING LIMITED

TRAVEL RETAIL CONSULTING LIMITED is an active company incorporated on 31 March 2009 with the registered office located in Cranleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRAVEL RETAIL CONSULTING LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06865020

LTD Company

Age

17 Years

Incorporated 31 March 2009

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

52 Smithbrook Kilns Cranleigh, GU6 8JJ,

Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Mar 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRAY, Susan

Active
Smithbrook Kilns, CranleighGU6 8JJ
Born January 1976
Director
Appointed 31 Mar 2009

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2009

Persons with significant control

1

Ms Susan Gray

Active
Smithbrook Kilns, CranleighGU6 8JJ
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Move Registers To Sail Company
1 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Sail Address Company
30 September 2010
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsary
27 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Incorporation Company
31 March 2009
NEWINCIncorporation