Background WavePink WaveYellow Wave

TRAVELPORT FINANCE LIMITED (07307716)

TRAVELPORT FINANCE LIMITED (07307716) is an active UK company. incorporated on 7 July 2010. with registered office in Langley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRAVELPORT FINANCE LIMITED has been registered for 15 years. Current directors include FREEMAN, Kevin, WILDE, Aaron.

Company Number
07307716
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
Axis One Axis Park, Langley, SL3 8AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FREEMAN, Kevin, WILDE, Aaron
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELPORT FINANCE LIMITED

TRAVELPORT FINANCE LIMITED is an active company incorporated on 7 July 2010 with the registered office located in Langley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRAVELPORT FINANCE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07307716

LTD Company

Age

15 Years

Incorporated 7 July 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 8 October 2025 (5 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 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Axis One Axis Park 10 Hurricane Way Langley, SL3 8AG,

Timeline

49 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Sept 11
Director Joined
Sept 11
Funding Round
Dec 11
Director Left
Jul 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Loan Secured
Sept 14
Funding Round
Sept 15
Funding Round
Jan 18
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Secured
Nov 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Jun 20
Loan Cleared
Sept 20
Funding Round
Oct 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
May 21
Director Left
May 21
Loan Secured
Jul 21
Loan Secured
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Mar 23
Loan Cleared
May 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
4
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

FREEMAN, Kevin

Active
10 Hurricane Way, SloughSL3 8AG
Born June 1978
Director
Appointed 21 Oct 2022

WILDE, Aaron

Active
Hastings Close, FrimleyGU16 9FD
Born May 1979
Director
Appointed 11 Jul 2025

MARCHANT, Maria

Resigned
Axis Park, LangleySL3 8AG
Secretary
Appointed 07 Jul 2010
Resigned 19 Dec 2014

STARK, Gavin Jonathan

Resigned
Axis Park, LangleySL3 8AG
Secretary
Appointed 22 Feb 2016
Resigned 13 Jan 2017

UNDERWOOD, Steven

Resigned
Axis One, Axis Park, LangleySL3 8AG
Secretary
Appointed 03 Nov 2020
Resigned 04 Oct 2021

WENMAN, Helen

Resigned
Axis Park, LangleySL3 8AG
Secretary
Appointed 19 Dec 2014
Resigned 05 Aug 2020

AXTON, Nicholas Robert John

Resigned
Axis Park, LangleySL3 8AG
Born July 1978
Director
Appointed 01 Sept 2019
Resigned 01 Apr 2020

BINGHAM, Christopher James

Resigned
10 Hurricane Way, LangleySL3 8AG
Born January 1985
Director
Appointed 30 Apr 2021
Resigned 31 Jan 2025

BOAS, Rochelle Jennifer

Resigned
Campus Drive, ParsippanyNJ 07054
Born April 1973
Director
Appointed 07 Oct 2013
Resigned 01 Apr 2020

EMERY, Philip John

Resigned
Axis Park, LangleySL3 8AG
Born December 1963
Director
Appointed 07 Jul 2010
Resigned 09 Sept 2011

FOX, Christine Ann

Resigned
Axis Park, LangleySL3 8AG
Born June 1980
Director
Appointed 01 Apr 2020
Resigned 09 Dec 2020

GRAY, Simon

Resigned
Axis Park, LangleySL3 8AG
Born August 1967
Director
Appointed 09 Sept 2011
Resigned 26 Jul 2012

HAMPTON, Timothy James

Resigned
Axis Park, LangleySL3 8AG
Born May 1957
Director
Appointed 07 Jul 2010
Resigned 01 Apr 2020

HORROCKS, Samuel

Resigned
10 Hurricane Way, LangleySL3 8AG
Born September 1976
Director
Appointed 31 Jan 2025
Resigned 11 Jul 2025

MAHIDHARIA, Bhakti

Resigned
Axis Park, LangleySL3 8AG
Born February 1983
Director
Appointed 01 Apr 2020
Resigned 30 Apr 2021

RUSSELL, Peter Brian

Resigned
Axis Park, LangleySL3 8AG
Born July 1968
Director
Appointed 03 Feb 2014
Resigned 01 Sept 2019

SMITH, Marc James

Resigned
Axis Park, LangleySL3 8AG
Born February 1976
Director
Appointed 09 Dec 2020
Resigned 21 Oct 2022

TYSON, Christopher David

Resigned
Axis Park, LangleySL3 8AG
Born May 1968
Director
Appointed 07 Jul 2010
Resigned 07 Oct 2013

Persons with significant control

1

10 Hurricane Way, LangleySL3 8AG

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
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Resolution
13 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Memorandum Articles
29 June 2012
MEM/ARTSMEM/ARTS
Resolution
29 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 April 2012
CH03Change of Secretary Details
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
19 November 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Incorporation Company
7 July 2010
NEWINCIncorporation