Background WavePink WaveYellow Wave

KODERLY TRAVEL LIMITED (08173004)

KODERLY TRAVEL LIMITED (08173004) is an active UK company. incorporated on 9 August 2012. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. KODERLY TRAVEL LIMITED has been registered for 13 years. Current directors include AUSTIN, Shaun Robert, KENNEDY, Craig Thomas, MUNRO, Ian James and 1 others.

Company Number
08173004
Status
active
Type
ltd
Incorporated
9 August 2012
Age
13 years
Address
Linley House, Manchester, M1 4LF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AUSTIN, Shaun Robert, KENNEDY, Craig Thomas, MUNRO, Ian James, NG, Jeffrey Shi Ho
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KODERLY TRAVEL LIMITED

KODERLY TRAVEL LIMITED is an active company incorporated on 9 August 2012 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KODERLY TRAVEL LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08173004

LTD Company

Age

13 Years

Incorporated 9 August 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 10 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

WEB APPLICATIONS TRAVEL LIMITED
From: 7 August 2013To: 4 October 2019
WEB APPLICATIONS SYSTEMS LIMITED
From: 9 August 2012To: 7 August 2013
Contact
Address

Linley House Dickinson Street Manchester, M1 4LF,

Previous Addresses

Windsor Works Hall Street Oldham Lancashire OL4 1TD
From: 8 August 2013To: 28 June 2024
Windsor Works Unit 3 First Floor Hall Street Oldham Lancashire OL4 1TD England
From: 9 August 2012To: 8 August 2013
Timeline

9 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Aug 13
Director Left
Jan 15
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AUSTIN, Shaun Robert

Active
Dickinson Street, ManchesterM1 4LF
Born April 1980
Director
Appointed 09 Mar 2020

KENNEDY, Craig Thomas

Active
Dickinson Street, ManchesterM1 4LF
Born December 1983
Director
Appointed 09 Aug 2012

MUNRO, Ian James

Active
Dickinson Street, ManchesterM1 4LF
Born November 1990
Director
Appointed 09 Mar 2020

NG, Jeffrey Shi Ho

Active
Dickinson Street, ManchesterM1 4LF
Born November 1984
Director
Appointed 09 Mar 2020

DEAN, Craig Anthony

Resigned
Hall Street, OldhamOL4 1TD
Born December 1975
Director
Appointed 09 Aug 2012
Resigned 09 Mar 2020

FOWLER, Nicholas Stanley

Resigned
Hall Street, OldhamOL4 1TD
Born October 1957
Director
Appointed 07 Aug 2013
Resigned 31 Dec 2014

PEARCE, Gordon

Resigned
Hall Street, OldhamOL4 1TD
Born March 1976
Director
Appointed 09 Aug 2012
Resigned 23 Apr 2015

TUDOR, Lee

Resigned
Hall Street, OldhamOL4 1TD
Born June 1975
Director
Appointed 09 Aug 2012
Resigned 31 Jan 2016

Persons with significant control

1

Hall Street, OldhamOL4 1TD

Nature of Control

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

Filing History

45

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Resolution
4 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 August 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2012
NEWINCIncorporation