Background WavePink WaveYellow Wave

TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED (08307855)

TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED (08307855) is an active UK company. incorporated on 26 November 2012. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED has been registered for 13 years. Current directors include GLAYSHER, Owen William, MORRIS, Joyce Caroline.

Company Number
08307855
Status
active
Type
ltd
Incorporated
26 November 2012
Age
13 years
Address
Worldwide House, Peterborough, PE3 6SB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GLAYSHER, Owen William, MORRIS, Joyce Caroline
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED

TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED is an active company incorporated on 26 November 2012 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08307855

LTD Company

Age

13 Years

Incorporated 26 November 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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Worldwide House Thorpe Wood Peterborough, PE3 6SB,

Previous Addresses

Kings Place 4th Floor, 90 York Way London N1 9AG
From: 8 June 2015To: 20 October 2020
65 Kingsway London WC2B 6TD
From: 26 November 2012To: 8 June 2015
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Jun 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Dec 18
Director Left
Aug 20
Director Left
Dec 21
Director Joined
Jul 22
Loan Secured
Jan 23
Owner Exit
Jan 23
Loan Cleared
Sept 23
Loan Secured
Oct 23
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BENIS-LONSDALE, Victoria

Active
Thorpe Wood, PeterboroughPE3 6SB
Secretary
Appointed 17 Aug 2018

GLAYSHER, Owen William

Active
Thorpe Wood, PeterboroughPE3 6SB
Born May 1976
Director
Appointed 05 Sept 2025

MORRIS, Joyce Caroline

Active
Thorpe Wood, PeterboroughPE3 6SB
Born December 1963
Director
Appointed 11 Sept 2017

LOI, Ellen

Resigned
4th Floor, 90 York Way, LondonN1 9AG
Secretary
Appointed 14 Jan 2016
Resigned 17 Aug 2018

PIGNET, Sylvain Marc

Resigned
Kingsway, LondonWC2B 6TD
Secretary
Appointed 26 Nov 2012
Resigned 16 Apr 2014

SINGH, Harnesh

Resigned
4th Floor, 90 York Way, LondonN1 9AG
Secretary
Appointed 16 Apr 2014
Resigned 14 Jan 2016

D'SOUZA, Anthony Francis

Resigned
4th Floor, 90 York Way, LondonN1 9AG
Born September 1971
Director
Appointed 27 Feb 2017
Resigned 06 Aug 2020

EMMERSON, Martyn Lewis

Resigned
4th Floor, 90 York Way, LondonN1 9AG
Born July 1967
Director
Appointed 21 Dec 2013
Resigned 15 Dec 2016

JOHNSTON, Suzanne Louise

Resigned
Kingsway, LondonWC2B 6TD
Born September 1973
Director
Appointed 26 Nov 2012
Resigned 28 Feb 2014

LARNER, Nicholas James

Resigned
Thorpe Wood, PeterboroughPE3 6SB
Born October 1973
Director
Appointed 15 Jul 2022
Resigned 20 Aug 2025

PIGNET, Sylvain Marc

Resigned
Kingsway, LondonWC2B 6TD
Born July 1971
Director
Appointed 28 Feb 2014
Resigned 11 Sept 2017

RUSSELL, Peter Brian

Resigned
Kingsway, LondonWC2B 6TD
Born July 1968
Director
Appointed 26 Nov 2012
Resigned 21 Dec 2013

SUCKLING, Roderick Barry

Resigned
Thorpe Wood, PeterboroughPE3 6SB
Born December 1968
Director
Appointed 11 Sept 2017
Resigned 30 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2023
90 York Way, LondonN1 9AG

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
Ceased 13 Jan 2023

Dr Bavaguthu Raghuram Shetty

Ceased
4th Floor, 90 York Way, LondonN1 9AG
Born August 1942

Nature of Control

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

Filing History

68

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Resolution
27 January 2023
RESOLUTIONSResolutions
Memorandum Articles
27 January 2023
MAMA
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Auditors Resignation Company
17 November 2015
AUDAUD
Auditors Resignation Company
23 September 2015
AUDAUD
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Resolution
2 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 June 2013
MR01Registration of a Charge
Incorporation Company
26 November 2012
NEWINCIncorporation