Background WavePink WaveYellow Wave

GENTIANES SOLUTIONS LTD (06916506)

GENTIANES SOLUTIONS LTD (06916506) is an active UK company. incorporated on 27 May 2009. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. GENTIANES SOLUTIONS LTD has been registered for 16 years. Current directors include BOWDEN, Guy, BRUCE, Samuel, BURSELL, Simon Charles Hingston and 4 others.

Company Number
06916506
Status
active
Type
ltd
Incorporated
27 May 2009
Age
16 years
Address
Nucleus House, 2nd Floor, Richmond, TW9 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BOWDEN, Guy, BRUCE, Samuel, BURSELL, Simon Charles Hingston, HUDSON, Mark Hugh, LOHAN, Tamara, NARRACOTT, Alex Roger Edward, WASS, Niall Fraser
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTIANES SOLUTIONS LTD

GENTIANES SOLUTIONS LTD is an active company incorporated on 27 May 2009 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. GENTIANES SOLUTIONS LTD was registered 16 years ago.(SIC: 79110)

Status

active

Active since 16 years ago

Company No

06916506

LTD Company

Age

16 Years

Incorporated 27 May 2009

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 25 September 2025 (6 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

MUCH BETTER TRAVEL LIMITED
From: 27 May 2009To: 31 October 2011
Contact
Address

Nucleus House, 2nd Floor 2 Lower Mortlake Road Richmond, TW9 2JA,

Previous Addresses

2 C/O White Hart Associates Lower Mortlake Road Richmond TW9 2JA England
From: 17 January 2023To: 9 February 2023
8th Floor Becket House 36 Old Jewry London EC2R 8DD England
From: 22 August 2019To: 17 January 2023
Wework C/O Much Better Adventures 145 City Road Hoxton London EC1V 1AZ England
From: 2 January 2019To: 22 August 2019
C/O Runway East Shoreditch 58-64 City Road London EC1Y 2AL England
From: 11 June 2017To: 2 January 2019
C/O Runway East 10 Finsbury Square Finsbury Square London EC2A 1AF England
From: 23 March 2016To: 11 June 2017
C/O First Image 3rd Floor, C/O First Image 15-17 Great Portland Street London W1W 8QA England
From: 21 September 2015To: 23 March 2016
Hamilton House, Stokes Croft Bristol BS1 3QY
From: 2 June 2014To: 21 September 2015
Unit 2 Charnwood House Marsh Road Bristol BS3 2NA
From: 27 May 2009To: 2 June 2014
Timeline

47 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Funding Round
Jun 12
Funding Round
Oct 12
Funding Round
Apr 13
Share Issue
Apr 13
Director Joined
May 13
Funding Round
Sept 13
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Aug 15
Funding Round
Oct 15
Funding Round
Feb 16
Director Left
Mar 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Share Issue
Jan 18
Funding Round
Feb 18
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 20
Funding Round
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Aug 22
Director Left
Sept 22
Loan Secured
Mar 23
Funding Round
Jun 23
Funding Round
Jul 23
Loan Secured
Jan 24
Funding Round
Jan 24
Loan Cleared
Mar 24
Loan Secured
May 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Nov 24
Funding Round
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
Apr 25
Funding Round
Aug 25
27
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BOWDEN, Guy

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born June 1978
Director
Appointed 13 Mar 2015

BRUCE, Samuel

Active
Richardson House, Nash Mills WharfHP3 9GA
Born December 1987
Director
Appointed 13 Mar 2015

BURSELL, Simon Charles Hingston

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born January 1968
Director
Appointed 12 Nov 2024

HUDSON, Mark Hugh

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born June 1972
Director
Appointed 21 Jul 2021

LOHAN, Tamara

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born September 1972
Director
Appointed 21 Jul 2021

NARRACOTT, Alex Roger Edward

Active
Hilldale Road, Backwell, BristolBS48 3JZ
Born August 1983
Director
Appointed 27 May 2009

WASS, Niall Fraser

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born July 1969
Director
Appointed 11 Mar 2025

AKKER, Brett Jamie

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Born June 1975
Director
Appointed 21 Jul 2021
Resigned 18 Mar 2025

CHASEY, John Crombie

Resigned
36 Old Jewry, LondonEC2R 8DD
Born March 1971
Director
Appointed 16 Apr 2013
Resigned 26 Aug 2022

WHITE, Edward James

Resigned
Ashley, TetburyGL8 8SU
Born January 1983
Director
Appointed 27 May 2009
Resigned 22 Mar 2017

Persons with significant control

3

Mr Alex Roger Edward Narracott

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born August 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Guy Bowden

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born June 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Samuel Bruce

Active
Richardson House, Nash Mills WharfHP3 9GA
Born December 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Legacy
11 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
11 August 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 June 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Memorandum Articles
28 November 2024
MAMA
Resolution
28 November 2024
RESOLUTIONSResolutions
Resolution
28 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 November 2024
MAMA
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Memorandum Articles
30 September 2024
MAMA
Resolution
30 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Memorandum Articles
19 April 2023
MAMA
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 April 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Resolution
25 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2018
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Small
18 October 2017
AAMDAAMD
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 February 2016
AAAnnual Accounts
Capital Allotment Shares
7 February 2016
SH01Allotment of Shares
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
25 April 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
25 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Capital Allotment Shares
25 June 2012
SH01Allotment of Shares
Resolution
27 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
27 February 2012
CC04CC04
Accounts With Accounts Type Total Exemption Full
16 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Incorporation Company
27 May 2009
NEWINCIncorporation