Background WavePink WaveYellow Wave

T&GR TRAVEL LIMITED (07562626)

T&GR TRAVEL LIMITED (07562626) is an active UK company. incorporated on 14 March 2011. with registered office in Corby. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. T&GR TRAVEL LIMITED has been registered for 15 years. Current directors include RANDALL, Tony.

Company Number
07562626
Status
active
Type
ltd
Incorporated
14 March 2011
Age
15 years
Address
C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge, Corby, NN18 9AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
RANDALL, Tony
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T&GR TRAVEL LIMITED

T&GR TRAVEL LIMITED is an active company incorporated on 14 March 2011 with the registered office located in Corby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. T&GR TRAVEL LIMITED was registered 15 years ago.(SIC: 79110)

Status

active

Active since 15 years ago

Company No

07562626

LTD Company

Age

15 Years

Incorporated 14 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 April 2025 (11 months 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

1 day left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

HOWPER 729 LIMITED
From: 14 March 2011To: 13 April 2011
Contact
Address

C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge Great Folds Road Corby, NN18 9AS,

Previous Addresses

Csh Consulting PO Box 7784 Kettering Northants NN16 6NU England
From: 16 March 2017To: 1 March 2024
C/O Csh Consulting 13 Forest Glade Kettering Northamptonshire NN16 9SP England
From: 9 June 2016To: 16 March 2017
C/O Tony Randall 166 Upper Richmond Road London SW15 2SH
From: 5 February 2012To: 9 June 2016
Biddlesden Park Biddlesden Brackley Northamptonshire NN13 5TR United Kingdom
From: 12 April 2011To: 5 February 2012
Oxford House Cliftonville Northampton Northamptonshire NN1 5PN
From: 14 March 2011To: 12 April 2011
Timeline

9 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Mar 12
Funding Round
Apr 12
Director Left
Nov 16
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RANDALL, Tony

Active
The Barn, 8 Oakley Hay Lodge, CorbyNN18 9AS
Born December 1975
Director
Appointed 12 Apr 2011

MANZONI, Mnemone Jane

Resigned
Biddlesden, BrackleyNN13 5TR
Secretary
Appointed 25 Oct 2011
Resigned 25 Oct 2011

MANZONI, Mnemone Jane

Resigned
Upper Richmond Road, LondonSW15 2SH
Secretary
Appointed 10 Oct 2011
Resigned 19 Jun 2014

RANDALL, Tony

Resigned
Biddlesden, BrackleyNN13 5TR
Secretary
Appointed 12 Apr 2011
Resigned 10 Oct 2011

HP SECRETARIAL SERVICES LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate secretary
Appointed 14 Mar 2011
Resigned 12 Apr 2011

FRANKISH, Jessica Elly

Resigned
Cliftonville, NorthamptonNN1 5PN
Born February 1986
Director
Appointed 14 Mar 2011
Resigned 12 Apr 2011

RANDALL, Gary

Resigned
Forest Glade, KetteringNN16 9SP
Born December 1978
Director
Appointed 12 Apr 2011
Resigned 11 Nov 2016

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 14 Mar 2011
Resigned 12 Apr 2011

Persons with significant control

1

Mr Tony Randall

Active
PO BOX 7784, KetteringNN16 6NU
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Resolution
2 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 February 2012
AD01Change of Registered Office Address
Legacy
24 January 2012
MG01MG01
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 October 2011
AP03Appointment of Secretary
Resolution
21 April 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
12 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Incorporation Company
14 March 2011
NEWINCIncorporation