Background WavePink WaveYellow Wave

THE SOCIAL TRAVEL CLUB LIMITED (07031138)

THE SOCIAL TRAVEL CLUB LIMITED (07031138) is an active UK company. incorporated on 26 September 2009. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE SOCIAL TRAVEL CLUB LIMITED has been registered for 16 years. Current directors include MOTSENBOCKER, Terry Dean.

Company Number
07031138
Status
active
Type
ltd
Incorporated
26 September 2009
Age
16 years
Address
Unit 4 The Business Exchange, Kettering, NN16 8JX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MOTSENBOCKER, Terry Dean
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIAL TRAVEL CLUB LIMITED

THE SOCIAL TRAVEL CLUB LIMITED is an active company incorporated on 26 September 2009 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE SOCIAL TRAVEL CLUB LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07031138

LTD Company

Age

16 Years

Incorporated 26 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

THE HOME SWAPPING COMPANY LIMITED
From: 19 May 2011To: 19 March 2013
LUXE HOME SWAP LIMITED
From: 26 September 2009To: 19 May 2011
Contact
Address

Unit 4 The Business Exchange Rockingham Road Kettering, NN16 8JX,

Previous Addresses

The Business Exchange Rockingham Road Kettering Northants NN16 8JX England
From: 1 October 2024To: 11 October 2024
Haylock House Kettering Parkway Kettering Northants NN15 6EY England
From: 24 April 2018To: 1 October 2024
6th Floor the Triangle 5-17 Hammersmith Grove London W6 0LG England
From: 7 August 2017To: 24 April 2018
Holden House 57 Rathbone Place London W1T 1JU England
From: 27 June 2016To: 7 August 2017
Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ
From: 16 March 2011To: 27 June 2016
22 Adam & Eve Mews London W8 6UJ United Kingdom
From: 26 September 2009To: 16 March 2011
Timeline

36 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Share Issue
Mar 12
Funding Round
Mar 12
Director Left
Mar 12
Director Joined
May 12
Funding Round
Jan 13
Funding Round
Sept 13
Funding Round
Nov 13
Funding Round
Nov 14
Funding Round
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Jan 17
Loan Cleared
Jul 17
Funding Round
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jul 19
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Mar 23
Funding Round
Sept 24
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
13
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

MOTSENBOCKER, Terry Dean

Active
The Business Exchange, KetteringNN16 8JX
Born August 1967
Director
Appointed 14 Jan 2026

BANKES, Henry Francis John

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Secretary
Appointed 31 Jul 2017
Resigned 23 Apr 2018

WOSSKOW, Benjamin James

Resigned
Carleton Gardens, LondonN19 5AQ
Secretary
Appointed 26 Sept 2009
Resigned 31 Jul 2017

CLARKE, Andrew

Resigned
Kettering Parkway, KetteringNN15 6EY
Born June 1976
Director
Appointed 31 Jul 2017
Resigned 05 Mar 2020

KELLY, David Thomas, Dr

Resigned
57 Rathbone Place, LondonW1T 1JU
Born September 1963
Director
Appointed 04 Feb 2015
Resigned 31 Jul 2017

KENT, Christopher

Resigned
The Business Exchange, KetteringNN16 8JX
Born November 1978
Director
Appointed 14 Feb 2023
Resigned 14 Jan 2026

LIGGINS, Andrew

Resigned
Kettering Parkway, KetteringNN15 6EY
Born September 1962
Director
Appointed 31 Jul 2017
Resigned 05 Jul 2019

MACFARLANE, Bruce Ferguson

Resigned
Kensington Square, LondonW8 5EP
Born December 1952
Director
Appointed 25 Jun 2015
Resigned 31 Jul 2017

MULCAHY, Paul Joseph

Resigned
The Business Exchange, KetteringNN16 8JX
Born January 1971
Director
Appointed 05 Mar 2020
Resigned 04 Jul 2025

PRONTO HUSSEY, Celia Maria Teixeira

Resigned
Kettering Parkway, KetteringNN15 6EY
Born May 1973
Director
Appointed 05 Mar 2020
Resigned 14 Feb 2023

STIRLING, Rory John

Resigned
Kensington Square, LondonW8 5EP
Born January 1983
Director
Appointed 22 Dec 2011
Resigned 25 Jun 2015

WALKER, Simon Geoffrey

Resigned
The Office, LondonNW1 6JJ
Born March 1969
Director
Appointed 26 Sept 2009
Resigned 22 Dec 2011

WOSSKOW, Benjamin James

Resigned
Carleton Gardens, LondonN19 5AQ
Born November 1978
Director
Appointed 26 Sept 2009
Resigned 31 Oct 2019

WOSSKOW, Deborah Jane

Resigned
96 Boundary Road, LondonNW8 0RH
Born February 1974
Director
Appointed 26 Sept 2009
Resigned 31 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Kettering Parkway, KetteringNN15 6EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Kensington Square, LondonW8 5EP

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Capital Name Of Class Of Shares
8 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 April 2025
SH10Notice of Particulars of Variation
Memorandum Articles
8 April 2025
MAMA
Resolution
8 April 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Resolution
29 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 July 2018
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 September 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Memorandum Articles
6 March 2017
MAMA
Resolution
13 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
13 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Notice Restriction On Company Articles
24 February 2015
CC01CC01
Resolution
24 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Resolution
25 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Resolution
18 September 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Certificate Change Of Name Company
19 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With Old Address
26 February 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Resolution
31 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2012
CH03Change of Secretary Details
Resolution
18 June 2012
RESOLUTIONSResolutions
Memorandum Articles
18 June 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Resolution
22 March 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 March 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Legacy
25 June 2011
MG01MG01
Certificate Change Of Name Company
19 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 May 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Move Registers To Sail Company
2 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2009
NEWINCIncorporation