Background WavePink WaveYellow Wave

THE TRAVEL CHAPTER GROUP LIMITED (07876294)

THE TRAVEL CHAPTER GROUP LIMITED (07876294) is an active UK company. incorporated on 9 December 2011. with registered office in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE TRAVEL CHAPTER GROUP LIMITED has been registered for 14 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
07876294
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRAVEL CHAPTER GROUP LIMITED

THE TRAVEL CHAPTER GROUP LIMITED is an active company incorporated on 9 December 2011 with the registered office located in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE TRAVEL CHAPTER GROUP LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07876294

LTD Company

Age

14 Years

Incorporated 9 December 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

WILSON GREEN TRAVEL LIMITED
From: 9 December 2011To: 21 January 2016
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

5 the Quay Bideford Devon EX39 2XX
From: 9 December 2011To: 30 August 2017
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
May 15
Director Left
Apr 16
Funding Round
Apr 16
Loan Secured
Oct 17
Loan Cleared
Dec 18
Loan Secured
Feb 19
Director Joined
Oct 21
Director Left
Feb 22
Loan Cleared
Feb 22
New Owner
Feb 22
Capital Update
Aug 22
Owner Exit
Feb 23
Director Left
Jan 26
Director Joined
Jan 26
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Secretary
Appointed 11 Apr 2016

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Born October 1978
Director
Appointed 01 Nov 2012

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 09 Jan 2026

MORRIS, Peter Michael

Resigned
The Quay, BidefordEX39 2XX
Secretary
Appointed 29 Jan 2014
Resigned 11 Apr 2016

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 31 Oct 2021
Resigned 09 Jan 2026

MORRIS, James Peter

Resigned
The Quay, BidefordEX39 2XX
Born February 1978
Director
Appointed 09 Dec 2011
Resigned 07 Jan 2022

MORRIS, Simon Lenard

Resigned
The Quay, BidefordEX39 2XX
Born March 1971
Director
Appointed 01 Nov 2012
Resigned 11 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
The Quay, BidefordEX39 2XX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2016

Mr James Peter Morris

Ceased
Gammaton Road, BidefordEX39 4DF
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 August 2022
SH19Statement of Capital
Resolution
12 August 2022
RESOLUTIONSResolutions
Legacy
12 August 2022
CAP-SSCAP-SS
Legacy
12 August 2022
SH20SH20
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
21 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Certificate Change Of Name Company
21 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 January 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Capital Name Of Class Of Shares
8 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
8 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2011
NEWINCIncorporation