Background WavePink WaveYellow Wave

ANDANTE TRAVELS TRANSPORT COMPANY LIMITED (08165345)

ANDANTE TRAVELS TRANSPORT COMPANY LIMITED (08165345) is an active UK company. incorporated on 2 August 2012. with registered office in Cheltenham. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. ANDANTE TRAVELS TRANSPORT COMPANY LIMITED has been registered for 13 years. Current directors include CONSTABLE, John, SHARMA, Rajesh Kumar.

Company Number
08165345
Status
active
Type
ltd
Incorporated
2 August 2012
Age
13 years
Address
111 High Street, Cheltenham, GL50 1DW
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
CONSTABLE, John, SHARMA, Rajesh Kumar
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDANTE TRAVELS TRANSPORT COMPANY LIMITED

ANDANTE TRAVELS TRANSPORT COMPANY LIMITED is an active company incorporated on 2 August 2012 with the registered office located in Cheltenham. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. ANDANTE TRAVELS TRANSPORT COMPANY LIMITED was registered 13 years ago.(SIC: 52290)

Status

active

Active since 13 years ago

Company No

08165345

LTD Company

Age

13 Years

Incorporated 2 August 2012

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

111 High Street Cheltenham, GL50 1DW,

Previous Addresses

The Clock Tower Unit 4 Oakridge Office Park Southampton Road Whaddon Salisbury SP5 3HT
From: 5 June 2014To: 19 March 2026
the Old Barn Old Road Alderbury Salisbury SP5 3AR England
From: 2 August 2012To: 5 June 2014
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Aug 16
Director Left
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CONSTABLE, John

Active
High Street, CheltenhamGL50 1DW
Born March 1971
Director
Appointed 04 Aug 2025

SHARMA, Rajesh Kumar

Active
High Street, CheltenhamGL50 1DW
Born May 1977
Director
Appointed 04 Aug 2025

BEDLOW, Jacqueline Louise

Resigned
Unit 4 Oakridge Office Park, WhaddonSP5 3HT
Born January 1959
Director
Appointed 24 May 2024
Resigned 12 Dec 2024

BHUTTA, Safia Mary

Resigned
4 Oakridge Office Park, Whaddon, SalisburySP5 3HT
Born July 1983
Director
Appointed 14 May 2015
Resigned 06 Mar 2018

BURT, Janie

Resigned
Unit 4 Oakridge Office Park, WhaddonSP5 3HT
Born October 1972
Director
Appointed 06 Jun 2016
Resigned 31 Dec 2016

DALE, Andrew Edward

Resigned
Unit 4 Oakridge Office Park, WhaddonSP5 3HT
Born July 1980
Director
Appointed 29 Aug 2018
Resigned 02 Jan 2024

FINLAY, Ian Stuart

Resigned
Unit 4 Oakridge Office Park, WhaddonSP5 3HT
Born August 1973
Director
Appointed 12 Apr 2013
Resigned 06 Mar 2018

KELMAN, Richard Francis

Resigned
Southampton Road, SalisburySP5 3HT
Born March 1982
Director
Appointed 06 Mar 2018
Resigned 27 Sept 2018

LAMBERT, Stewart Alexander

Resigned
Unit 4 Oakridge Office Park, WhaddonSP5 3HT
Born December 1969
Director
Appointed 15 Apr 2013
Resigned 14 May 2015

LAWSON, Annabel Kate, Dr

Resigned
Lower Road, BritfordSP5 4DY
Born April 1953
Director
Appointed 02 Aug 2012
Resigned 12 Apr 2013

MOORE, Ewan

Resigned
Southampton Road, SalisburySP5 3HT
Born May 1974
Director
Appointed 02 Jan 2024
Resigned 24 May 2024

PARSELLE, Colin James

Resigned
Unit 4 Oakridge Office Park, WhaddonSP5 3HT
Born April 1974
Director
Appointed 02 Nov 2015
Resigned 26 Jan 2018

TURNER, Gary Peter

Resigned
Unit 4 Oakridge Office Park, WhaddonSP5 3HT
Born December 1969
Director
Appointed 12 Dec 2024
Resigned 04 Aug 2025

WILLIS, Jackie

Resigned
Unit 4 Oakridge Office Park, WhaddonSP5 3HT
Born June 1962
Director
Appointed 29 Aug 2018
Resigned 01 Aug 2025

Persons with significant control

3

Southampton Road, SalisburySP5 3HT

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
Great Marlborough Street, LondonW1F 7JF

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Great Marlborough Street, LondonW1F 7JF

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Legacy
22 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Legacy
10 July 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Legacy
14 June 2019
AGREEMENT2AGREEMENT2
Legacy
14 June 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2017
AAAnnual Accounts
Legacy
11 September 2017
PARENT_ACCPARENT_ACC
Legacy
11 September 2017
GUARANTEE2GUARANTEE2
Legacy
11 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2016
AAAnnual Accounts
Legacy
10 November 2016
PARENT_ACCPARENT_ACC
Legacy
26 September 2016
AGREEMENT2AGREEMENT2
Legacy
26 September 2016
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Resolution
9 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 May 2015
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
8 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Resolution
19 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Incorporation Company
2 August 2012
NEWINCIncorporation