Background WavePink WaveYellow Wave

TRAVELODGE LIMITED (07208249)

TRAVELODGE LIMITED (07208249) is an active UK company. incorporated on 30 March 2010. with registered office in Thame. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRAVELODGE LIMITED has been registered for 15 years. Current directors include BOYDELL, Joanna, REIDY, Raymond Andrew.

Company Number
07208249
Status
active
Type
ltd
Incorporated
30 March 2010
Age
15 years
Address
Sleepy Hollow, Thame, OX9 3AT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOYDELL, Joanna, REIDY, Raymond Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELODGE LIMITED

TRAVELODGE LIMITED is an active company incorporated on 30 March 2010 with the registered office located in Thame. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRAVELODGE LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07208249

LTD Company

Age

15 Years

Incorporated 30 March 2010

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 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

AGHOCO 4015 LIMITED
From: 30 March 2010To: 16 July 2010
Contact
Address

Sleepy Hollow Aylesbury Road Thame, OX9 3AT,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB
From: 18 July 2011To: 24 June 2016
Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 30 March 2010To: 18 July 2011
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Oct 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Secured
Dec 13
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Owner Exit
Jul 19
Director Left
Sept 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
May 22
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BOYDELL, Joanna

Active
Aylesbury Road, ThameOX9 3AT
Secretary
Appointed 19 Mar 2013

THOMAS, Katherine Anna Ashford

Active
Aylesbury Road, ThameOX9 3AT
Secretary
Appointed 24 Jun 2016

BOYDELL, Joanna

Active
Aylesbury Road, ThameOX9 3AT
Born March 1969
Director
Appointed 19 Mar 2013

REIDY, Raymond Andrew

Active
Aylesbury Road, ThameOX9 3AT
Born October 1969
Director
Appointed 20 Aug 2025

MORTIMORE, Jon

Resigned
Aylesbury Road, ThameOX9 3AT
Secretary
Appointed 18 May 2011
Resigned 28 Mar 2013

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 30 Mar 2010
Resigned 24 Jun 2016

BONNAR, Craig

Resigned
Aylesbury Road, ThameOX9 3AT
Born January 1974
Director
Appointed 31 Dec 2020
Resigned 16 May 2022

CONNOLLY, Aidan Joseph, Mr.

Resigned
Aylesbury Road, ThameOX9 3AT
Born August 1957
Director
Appointed 15 Jun 2023
Resigned 21 Aug 2025

GOWERS, Peter Darren

Resigned
Aylesbury Road, ThameOX9 3AT
Born September 1972
Director
Appointed 25 Nov 2013
Resigned 31 Dec 2020

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 30 Mar 2010
Resigned 18 May 2011

HARVEY, Paul Victor

Resigned
Aylesbury Road, ThameOX9 3AT
Born January 1961
Director
Appointed 18 May 2011
Resigned 16 Sept 2019

HEARN, Grant David

Resigned
Aylesbury Road, ThameOX9 3AT
Born August 1958
Director
Appointed 23 Aug 2012
Resigned 25 Nov 2013

MORTIMORE, Jon William

Resigned
Aylesbury Road, ThameOX9 3AT
Born September 1967
Director
Appointed 18 May 2011
Resigned 28 Mar 2013

ROBINSON, Anthony Martin, Mr.

Resigned
Aylesbury Road, ThameOX9 3AT
Born June 1962
Director
Appointed 07 Dec 2022
Resigned 15 Jun 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 30 Mar 2010
Resigned 18 May 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 30 Mar 2010
Resigned 18 May 2011

Persons with significant control

2

1 Active
1 Ceased
Aylesbury Road, ThameOX9 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2016
Aylesbury Road, ThameOX9 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
19 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Legacy
31 October 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
17 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Certificate Change Of Name Company
16 July 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2010
NEWINCIncorporation