Background WavePink WaveYellow Wave

SILVER TRAVEL ADVISOR LIMITED (07408308)

SILVER TRAVEL ADVISOR LIMITED (07408308) is an active UK company. incorporated on 14 October 2010. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in web portals and 1 other business activities. SILVER TRAVEL ADVISOR LIMITED has been registered for 15 years. Current directors include GALLAGHER, Kerry Louise, MCAULEY, Lisa Michelle, WORTHY, Penelope Jayne.

Company Number
07408308
Status
active
Type
ltd
Incorporated
14 October 2010
Age
15 years
Address
95 Brookhouse Hill, Sheffield, S10 3TE
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
GALLAGHER, Kerry Louise, MCAULEY, Lisa Michelle, WORTHY, Penelope Jayne
SIC Codes
63120, 79901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER TRAVEL ADVISOR LIMITED

SILVER TRAVEL ADVISOR LIMITED is an active company incorporated on 14 October 2010 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in web portals and 1 other business activity. SILVER TRAVEL ADVISOR LIMITED was registered 15 years ago.(SIC: 63120, 79901)

Status

active

Active since 15 years ago

Company No

07408308

LTD Company

Age

15 Years

Incorporated 14 October 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

95 Brookhouse Hill Sheffield, S10 3TE,

Previous Addresses

Unit 13E 92 Burton Road Sheffield South Yorkshire S3 8BX England
From: 30 November 2023To: 15 May 2025
35 Pixham Lane Pixham Dorking RH4 1PL England
From: 19 June 2023To: 30 November 2023
9B Hurst Road Milford on Sea Lymington Hampshire SO41 0PY England
From: 23 December 2020To: 19 June 2023
Dawcombe House Pebblehill Road Betchworth RH3 7BP England
From: 10 May 2017To: 23 December 2020
Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE
From: 29 May 2015To: 10 May 2017
82 Bridge Road Hampton Court East Molesey Surrey KT8 9HF
From: 15 November 2011To: 29 May 2015
77 Osborne Road Jesmond Newcastle upon Tyne NE2 2AN United Kingdom
From: 14 October 2010To: 15 November 2011
Timeline

23 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Dec 20
Loan Cleared
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Funding Round
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Funding Round
Jan 21
Director Joined
Feb 23
Director Joined
Feb 23
Share Buyback
Oct 23
Capital Reduction
Nov 23
5
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GALLAGHER, Kerry Louise

Active
Brookhouse Hill, SheffieldS10 3TE
Born August 1982
Director
Appointed 15 Feb 2023

MCAULEY, Lisa Michelle

Active
Brookhouse Hill, SheffieldS10 3TE
Born February 1969
Director
Appointed 17 Jan 2019

WORTHY, Penelope Jayne

Active
Brookhouse Hill, SheffieldS10 3TE
Born February 1969
Director
Appointed 15 Feb 2023

CHARLTON, David

Resigned
Osbourne Road, Newcastle Upon TyneNE2 2AN
Born March 1952
Director
Appointed 01 Mar 2011
Resigned 06 Dec 2012

GOODMAN, Mark Eugene

Resigned
Bridge Road, East MoleseyKT8 9HS
Born January 1955
Director
Appointed 14 Oct 2010
Resigned 01 Jan 2011

LAPPING, Andrew Christopher

Resigned
Hurst Road, LymingtonSO41 0PY
Born March 1963
Director
Appointed 06 Dec 2012
Resigned 22 Dec 2020

MARSHALL, Deborah Jean

Resigned
Hurst Road, LymingtonSO41 0PY
Born August 1961
Director
Appointed 01 Jan 2011
Resigned 22 Dec 2020

STUART-MILLER, Mary

Resigned
Pebblehill Road, BetchworthRH3 7BP
Born April 1960
Director
Appointed 02 Jan 2014
Resigned 17 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
51 Slayleigh Avenue, SheffieldS10 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020

Ms Deborah Jean Marshall

Ceased
Hurst Road, LymingtonSO41 0PY
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Capital Cancellation Shares
2 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Memorandum Articles
27 February 2023
MAMA
Resolution
27 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Memorandum Articles
18 January 2021
MAMA
Resolution
18 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 January 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
5 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2013
AP01Appointment of Director
Resolution
12 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
21 March 2011
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2010
NEWINCIncorporation