Background WavePink WaveYellow Wave

TRAVELLOCAL LTD (07186581)

TRAVELLOCAL LTD (07186581) is an active UK company. incorporated on 11 March 2010. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in activities of tourist guides. TRAVELLOCAL LTD has been registered for 16 years. Current directors include HUDSON, Mark Hugh, KIWITZ, André, LYONS, Mark Simon and 2 others.

Company Number
07186581
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of tourist guides
Directors
HUDSON, Mark Hugh, KIWITZ, André, LYONS, Mark Simon, STAPLETON, Thomas James, WOPPMANN, Matthias Norbert
SIC Codes
79901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELLOCAL LTD

TRAVELLOCAL LTD is an active company incorporated on 11 March 2010 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of tourist guides. TRAVELLOCAL LTD was registered 16 years ago.(SIC: 79901)

Status

active

Active since 16 years ago

Company No

07186581

LTD Company

Age

16 Years

Incorporated 11 March 2010

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

HAWKFIELD LTD
From: 11 March 2010To: 13 April 2012
Contact
Address

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

Previous Addresses

East House 109 South Worple Way London SW14 8TN England
From: 6 November 2015To: 20 April 2018
1 High Street Thatcham RG19 3JG
From: 11 March 2010To: 6 November 2015
Timeline

49 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 12
Director Joined
Nov 13
Funding Round
Aug 15
Director Joined
Aug 15
Funding Round
Jan 16
Funding Round
Apr 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
Funding Round
Feb 19
Funding Round
May 19
Owner Exit
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
May 21
Funding Round
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Jan 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Nov 22
Owner Exit
Mar 23
Funding Round
Oct 23
Director Joined
Oct 23
Funding Round
Sept 25
Funding Round
Dec 25
Director Left
Jan 26
32
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HUDSON, Mark Hugh

Active
Nucleus House, RichmondTW9 2JA
Born June 1972
Director
Appointed 27 Jul 2015

KIWITZ, André

Active
Nucleus House, RichmondTW9 2JA
Born April 1974
Director
Appointed 30 Jul 2021

LYONS, Mark Simon

Active
Cassini House, LondonSW1A 1LD
Born December 1979
Director
Appointed 25 Oct 2023

STAPLETON, Thomas James

Active
Nucleus House, RichmondTW9 2JA
Born February 1976
Director
Appointed 16 Jun 2012

WOPPMANN, Matthias Norbert

Active
Nucleus House, RichmondTW9 2JA
Born April 1967
Director
Appointed 30 Jul 2021

EVANS, Nicholas David

Resigned
Burnsall Street, LondonSW3 3ST
Born March 1967
Director
Appointed 31 Aug 2018
Resigned 12 Jan 2026

FOX, William Roderick Edward

Resigned
Nucleus House, RichmondTW9 2JA
Born August 1992
Director
Appointed 05 Feb 2021
Resigned 30 Jul 2021

GILMORE, Alexander Richard Joseph

Resigned
Burnsall Street, LondonSW3 3ST
Born December 1989
Director
Appointed 31 Aug 2018
Resigned 09 Jan 2020

JONES, Tracy Alexandra

Resigned
Burnsall Street, LondonSW3 3ST
Born December 1979
Director
Appointed 09 Jan 2020
Resigned 04 Feb 2021

OWEN, Huw Edward Griffiths

Resigned
Nucleus House, RichmondTW9 2JA
Born January 1979
Director
Appointed 11 Mar 2010
Resigned 30 Jul 2021

Persons with significant control

2

0 Active
2 Ceased
10999, Berlin

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2021
Ceased 08 Nov 2022
6 Burnsall Street, LondonSW3 3ST

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2018
Ceased 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Resolution
9 December 2025
RESOLUTIONSResolutions
Memorandum Articles
9 December 2025
MAMA
Memorandum Articles
9 December 2025
MAMA
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Memorandum Articles
26 August 2025
MAMA
Resolution
26 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
26 September 2023
PSC08Cessation of Other Registrable Person PSC
Second Filing Of Confirmation Statement With Made Up Date
19 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 September 2023
RP04CS01RP04CS01
Memorandum Articles
2 June 2023
MAMA
Resolution
2 June 2023
RESOLUTIONSResolutions
Confirmation Statement
18 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
31 January 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Resolution
14 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
18 July 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 June 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Memorandum Articles
21 August 2021
MAMA
Capital Variation Of Rights Attached To Shares
21 August 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 August 2021
SH10Notice of Particulars of Variation
Memorandum Articles
21 August 2021
MAMA
Resolution
21 August 2021
RESOLUTIONSResolutions
Resolution
21 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 August 2021
PSC09Update to PSC Statements
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Legacy
2 September 2019
RP04CS01RP04CS01
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Resolution
22 August 2019
RESOLUTIONSResolutions
Resolution
15 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
9 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2019
PSC09Update to PSC Statements
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Resolution
13 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 May 2018
SH10Notice of Particulars of Variation
Resolution
10 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
12 April 2016
RP04RP04
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Resolution
9 December 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Resolution
23 May 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Incorporation Company
11 March 2010
NEWINCIncorporation