Background WavePink WaveYellow Wave

GOLF AND TRAVEL LIMITED (09074556)

GOLF AND TRAVEL LIMITED (09074556) is an active UK company. incorporated on 6 June 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. GOLF AND TRAVEL LIMITED has been registered for 11 years. Current directors include THOMPSON, Robert Anthony Markham.

Company Number
09074556
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
Ion Building - Unit 1 Waldo Works, London, NW10 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
THOMPSON, Robert Anthony Markham
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLF AND TRAVEL LIMITED

GOLF AND TRAVEL LIMITED is an active company incorporated on 6 June 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. GOLF AND TRAVEL LIMITED was registered 11 years ago.(SIC: 79120)

Status

active

Active since 11 years ago

Company No

09074556

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Ion Building - Unit 1 Waldo Works Waldo Road London, NW10 6AW,

Previous Addresses

42 South Molton Street London W1K 5RR
From: 21 August 2015To: 5 February 2020
42 42 South Molton Sreet London W1K 5RR England
From: 6 November 2014To: 21 August 2015
The Coach House Horseman Side Brentwood Essex CM14 5ST United Kingdom
From: 6 June 2014To: 6 November 2014
Timeline

4 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
New Owner
Jul 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THOMPSON, Robert Anthony Markham

Active
Waldo Works, LondonNW10 6AW
Born October 1961
Director
Appointed 15 Aug 2014

CLARKE, Thomas Sydney

Resigned
Horseman Side, BrentwoodCM14 5ST
Born April 1939
Director
Appointed 06 Jun 2014
Resigned 19 Sept 2014

Persons with significant control

2

Waldo Road, LondonNW10 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020

Mr Robert Anthony Markham Thompson

Active
Waldo Works, LondonNW10 6AW
Born October 1961

Nature of Control

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

Filing History

32

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
12 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Incorporation Company
6 June 2014
NEWINCIncorporation