Background WavePink WaveYellow Wave

KAYA RESPONSIBLE TRAVEL LTD (06885700)

KAYA RESPONSIBLE TRAVEL LTD (06885700) is an active UK company. incorporated on 23 April 2009. with registered office in Ringwood. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. KAYA RESPONSIBLE TRAVEL LTD has been registered for 16 years. Current directors include PALMER, Carl David.

Company Number
06885700
Status
active
Type
ltd
Incorporated
23 April 2009
Age
16 years
Address
Unit 10 Kingfisher Park Headlands Business Park, Ringwood, BH24 3NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
PALMER, Carl David
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAYA RESPONSIBLE TRAVEL LTD

KAYA RESPONSIBLE TRAVEL LTD is an active company incorporated on 23 April 2009 with the registered office located in Ringwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. KAYA RESPONSIBLE TRAVEL LTD was registered 16 years ago.(SIC: 79909)

Status

active

Active since 16 years ago

Company No

06885700

LTD Company

Age

16 Years

Incorporated 23 April 2009

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Unit 10 Kingfisher Park Headlands Business Park Blashford Ringwood, BH24 3NX,

Previous Addresses

91 Princess Street Manchester M1 4HT England
From: 28 November 2022To: 9 August 2024
, C/O Kaya Responsible Travel, the Arches North Campus Incubator, Sackville St, Manchester, M60 1QD
From: 13 December 2010To: 28 November 2022
, Technology House Salford University Business Park, Lissadel Street Salford, Manchester, M6 6AP
From: 23 April 2009To: 13 December 2010
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Oct 09
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jul 10
Director Left
May 11
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Aug 25
Owner Exit
Sept 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PALMER, Carl David

Active
Headlands Business Park, RingwoodBH24 3NX
Born April 1973
Director
Appointed 01 Aug 2024

BRYNGELSON, Nick

Resigned
Taylor Ave, Bellingham
Born February 1975
Director
Appointed 23 Apr 2009
Resigned 21 May 2010

JONES, Heilwig

Resigned
Headlands Business Park, RingwoodBH24 3NX
Born February 1976
Director
Appointed 19 Oct 2009
Resigned 09 May 2025

PALM, Jeffrey Allen

Resigned
North Campus Incubator, ManchesterM60 1QD
Born March 1968
Director
Appointed 24 May 2010
Resigned 24 Jun 2022

POWNALL, Ross Edward

Resigned
Banns Road, TruroTR4 8BW
Born May 1989
Director
Appointed 14 Mar 2023
Resigned 24 Oct 2024

SIDDALL, Jonathan Ian Paul

Resigned
Magdalen Road, ExeterEX2 4TG
Born July 1988
Director
Appointed 24 Jun 2022
Resigned 14 Mar 2023

TAYLOE, Scott

Resigned
North Campus Incubator, ManchesterM60 1QD
Born August 1981
Director
Appointed 24 May 2010
Resigned 25 Apr 2014

WEBB, Richard, Director Of Operations

Resigned
Canal Street, New York
Born January 1970
Director
Appointed 26 Jun 2009
Resigned 21 May 2010

GLOBAL EDUCATORS INC

Resigned
Whitsbury Court, Jacksonville
Corporate director
Appointed 23 Apr 2009
Resigned 26 Jun 2009

KAYA RESPONSIBLE TRAVEL LTD

Resigned
Lissadel Street, SalfordM6 6AP
Corporate director
Appointed 19 Oct 2009
Resigned 19 Oct 2009

Persons with significant control

4

0 Active
4 Ceased
24 Shedden Road,, Grand Cayman, Ky1-1110

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2022
Ceased 30 Jun 2022

Ms Heilwig Mallt Samwell-Jones

Ceased
North Campus Incubator, ManchesterM60 1QD
Born February 1976

Nature of Control

Significant influence or control
Notified 23 Apr 2016
Ceased 30 Jun 2022

Mr Nick Bryngelson

Ceased
North Campus Incubator, ManchesterM60 1QD
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2022

Mr Richard Webb

Ceased
North Campus Incubator, ManchesterM60 1QD
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2022
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
25 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Termination Director Company
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
29 October 2009
AP02Appointment of Corporate Director
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Incorporation Company
23 April 2009
NEWINCIncorporation