Background WavePink WaveYellow Wave

YOUNGS TRAVEL LTD (08719038)

YOUNGS TRAVEL LTD (08719038) is an active UK company. incorporated on 4 October 2013. with registered office in Hornchurch. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. YOUNGS TRAVEL LTD has been registered for 12 years. Current directors include SHARMA, Roshan.

Company Number
08719038
Status
active
Type
ltd
Incorporated
4 October 2013
Age
12 years
Address
31 The Broadway The Broadway, Hornchurch, RM12 4RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
SHARMA, Roshan
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNGS TRAVEL LTD

YOUNGS TRAVEL LTD is an active company incorporated on 4 October 2013 with the registered office located in Hornchurch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. YOUNGS TRAVEL LTD was registered 12 years ago.(SIC: 79110)

Status

active

Active since 12 years ago

Company No

08719038

LTD Company

Age

12 Years

Incorporated 4 October 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

NAMO KAMDHENU LTD
From: 4 October 2013To: 17 December 2018
Contact
Address

31 The Broadway The Broadway Elm Park Hornchurch, RM12 4RN,

Previous Addresses

120a the Green Southall UB2 4BQ England
From: 4 October 2013To: 23 April 2014
Timeline

7 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 16
Director Left
Jul 17
Director Left
Dec 17
Owner Exit
Oct 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHARMA, Roshan

Active
The Broadway, HornchurchRM12 4RN
Secretary
Appointed 04 Oct 2013

SHARMA, Roshan

Active
The Broadway, HornchurchRM12 4RN
Born January 1984
Director
Appointed 04 Oct 2013

AGYA, Ruchi

Resigned
The Green, SouthallUB2 4BQ
Born August 1985
Director
Appointed 04 Oct 2013
Resigned 07 Nov 2013

BHANDARI, Yadav Prasad

Resigned
The Broadway, HornchurchRM12 4RN
Born March 1973
Director
Appointed 01 Jun 2016
Resigned 25 Sept 2017

GAIRE, Laxmi

Resigned
The Green, SouthallUB2 4BQ
Born March 1965
Director
Appointed 04 Oct 2013
Resigned 20 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Yadav Prasad Bhandari

Ceased
The Broadway, HornchurchRM12 4RN
Born March 1973

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 07 Oct 2020

Mr Roshan Sharma

Active
The Broadway, HornchurchRM12 4RN
Born January 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Resolution
17 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Incorporation Company
4 October 2013
NEWINCIncorporation