Background WavePink WaveYellow Wave

THE TRAVEL DIVISION LTD (08697954)

THE TRAVEL DIVISION LTD (08697954) is an active UK company. incorporated on 19 September 2013. with registered office in Surbiton. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. THE TRAVEL DIVISION LTD has been registered for 12 years. Current directors include BRAY, Thomas James, LAMB-GUHREN, Natasha, LANCASTER, Justin James, Mr. and 1 others.

Company Number
08697954
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
Millbank House 171-185, Surbiton, KT6 6AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BRAY, Thomas James, LAMB-GUHREN, Natasha, LANCASTER, Justin James, Mr., STEVENSON, Ben
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRAVEL DIVISION LTD

THE TRAVEL DIVISION LTD is an active company incorporated on 19 September 2013 with the registered office located in Surbiton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. THE TRAVEL DIVISION LTD was registered 12 years ago.(SIC: 79110)

Status

active

Active since 12 years ago

Company No

08697954

LTD Company

Age

12 Years

Incorporated 19 September 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

AIR CHARTER SERVICE TRAVEL AGENCY LTD
From: 19 September 2013To: 8 July 2014
Contact
Address

Millbank House 171-185 Ewell Road Surbiton, KT6 6AP,

Timeline

24 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Aug 14
Director Joined
Feb 15
Loan Secured
Jun 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Feb 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
May 21
Loan Cleared
Jan 22
Director Joined
Mar 22
Owner Exit
Jul 22
Loan Secured
Oct 22
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SAEED, Omar

Active
171-185, SurbitonKT6 6AP
Secretary
Appointed 03 Oct 2017

BRAY, Thomas James

Active
171-185, SurbitonKT6 6AP
Born May 1976
Director
Appointed 09 Apr 2014

LAMB-GUHREN, Natasha

Active
171-185, SurbitonKT6 6AP
Born May 1989
Director
Appointed 16 Mar 2022

LANCASTER, Justin James, Mr.

Active
171-185, SurbitonKT6 6AP
Born November 1977
Director
Appointed 15 Jun 2020

STEVENSON, Ben

Active
171-185, SurbitonKT6 6AP
Born August 1980
Director
Appointed 18 May 2021

LEACH, Christine Jennifer

Resigned
171-185, SurbitonKT6 6AP
Secretary
Appointed 19 Sept 2013
Resigned 03 Oct 2017

BOWMAN, Justin Christopher

Resigned
171-185, SurbitonKT6 6AP
Born September 1972
Director
Appointed 19 Sept 2013
Resigned 09 Apr 2014

CHRISTIE, William Andrew

Resigned
171-185, SurbitonKT6 6AP
Born March 1976
Director
Appointed 10 Nov 2015
Resigned 19 Oct 2017

COURTNEY, Ruan Patrick

Resigned
171-185, SurbitonKT6 6AP
Born June 1972
Director
Appointed 09 Apr 2014
Resigned 12 Nov 2015

D'CRUZ, Tracy Maria

Resigned
171-185, SurbitonKT6 6AP
Born October 1984
Director
Appointed 17 Jan 2017
Resigned 15 Jun 2020

FEARON, Andre

Resigned
171-185, SurbitonKT6 6AP
Born April 1976
Director
Appointed 14 Sept 2015
Resigned 15 Dec 2015

LEACH, Christopher Denis Stephen

Resigned
171-185, SurbitonKT6 6AP
Born April 1949
Director
Appointed 29 Jan 2015
Resigned 05 Feb 2016

PITT, Stewart

Resigned
171-185, SurbitonKT6 6AP
Born February 1972
Director
Appointed 19 Sept 2013
Resigned 09 Apr 2014

RICHARDSON, Katie Eve

Resigned
171-185, SurbitonKT6 6AP
Born June 1986
Director
Appointed 09 Apr 2014
Resigned 19 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
171-185 Ewell Road, SurbitonKT6 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
171-185 Ewell Road, SurbitonKT6 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Resolution
2 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
27 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 August 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 July 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Incorporation Company
19 September 2013
NEWINCIncorporation