Background WavePink WaveYellow Wave

HOTEL AND TRAVEL SOLUTIONS LIMITED (07340913)

HOTEL AND TRAVEL SOLUTIONS LIMITED (07340913) is an active UK company. incorporated on 10 August 2010. with registered office in Hadzor. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 1 other business activities. HOTEL AND TRAVEL SOLUTIONS LIMITED has been registered for 15 years. Current directors include SHORROCK, Ian Mark, SHORROCK, Julie Marie.

Company Number
07340913
Status
active
Type
ltd
Incorporated
10 August 2010
Age
15 years
Address
Greenbank House, Hadzor, WR9 7ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
SHORROCK, Ian Mark, SHORROCK, Julie Marie
SIC Codes
79110, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL AND TRAVEL SOLUTIONS LIMITED

HOTEL AND TRAVEL SOLUTIONS LIMITED is an active company incorporated on 10 August 2010 with the registered office located in Hadzor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 1 other business activity. HOTEL AND TRAVEL SOLUTIONS LIMITED was registered 15 years ago.(SIC: 79110, 82302)

Status

active

Active since 15 years ago

Company No

07340913

LTD Company

Age

15 Years

Incorporated 10 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Greenbank House Galton Way Hadzor, WR9 7ER,

Previous Addresses

147 Barnt Green Road Cofton Hackett Worcestershire B45 8PR
From: 22 December 2014To: 16 November 2021
77 Rednal Hill Lane Rubery Birmingham B45 9LJ
From: 10 August 2010To: 22 December 2014
Timeline

3 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Aug 10
Loan Secured
Aug 17
New Owner
Sept 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SHORROCK, Ian Mark

Active
Galton Way, HadzorWR9 7ER
Born December 1972
Director
Appointed 10 Aug 2010

SHORROCK, Julie Marie

Active
Galton Way, HadzorWR9 7ER
Born October 1971
Director
Appointed 10 Aug 2010

Persons with significant control

1

Mrs Julie Marie Shorrock

Active
Galton Way, HadzorWR9 7ER
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Legacy
4 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Incorporation Company
10 August 2010
NEWINCIncorporation