Background WavePink WaveYellow Wave

TRAVELNEST LIMITED (09141571)

TRAVELNEST LIMITED (09141571) is an active UK company. incorporated on 22 July 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. TRAVELNEST LIMITED has been registered for 11 years. Current directors include ANDERSON, Craig Brian, BROOKS, Christopher, LEWIS, Richard Cameron and 1 others.

Company Number
09141571
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
Johnston Carmichael Birchin Court, London, EC3V 9DU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ANDERSON, Craig Brian, BROOKS, Christopher, LEWIS, Richard Cameron, STEPHENSON, Douglas Fraser
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELNEST LIMITED

TRAVELNEST LIMITED is an active company incorporated on 22 July 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TRAVELNEST LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09141571

LTD Company

Age

11 Years

Incorporated 22 July 2014

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 30 September 2025 (6 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

6 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

TOURISTCO LIMITED
From: 22 July 2014To: 3 November 2017
Contact
Address

Johnston Carmichael Birchin Court 20 Birchin Lane London, EC3V 9DU,

Previous Addresses

Ground Floor 2 Woodberry Grove London N12 0DR England
From: 22 July 2014To: 26 March 2021
Timeline

83 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Jun 15
Funding Round
Jun 15
Director Joined
Jul 17
Funding Round
Jul 17
Share Issue
Jul 17
Funding Round
Oct 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Director Joined
Dec 17
Funding Round
Dec 17
Share Issue
Dec 17
Funding Round
Oct 18
Funding Round
Aug 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Jul 20
Director Joined
Aug 20
Loan Secured
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Mar 22
Owner Exit
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Sept 22
Director Left
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Loan Secured
Oct 22
Capital Update
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Left
Feb 23
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Loan Cleared
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Funding Round
Feb 24
Director Joined
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Dec 25
69
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 13 Jun 2017

ANDERSON, Craig Brian

Active
Birchin Court, LondonEC3V 9DU
Born December 1968
Director
Appointed 05 Jul 2017

BROOKS, Christopher

Active
Birchin Court, LondonEC3V 9DU
Born November 1979
Director
Appointed 14 May 2024

LEWIS, Richard Cameron

Active
Birchin Court, LondonEC3V 9DU
Born December 1971
Director
Appointed 26 Feb 2024

STEPHENSON, Douglas Fraser

Active
Birchin Court, LondonEC3V 9DU
Born July 1994
Director
Appointed 22 Jul 2014

LOGAN, Mark

Resigned
Birchin Court, LondonEC3V 9DU
Born September 1969
Director
Appointed 14 Dec 2017
Resigned 26 Jan 2023

MOORE, Rebecca

Resigned
Birchin Court, LondonEC3V 9DU
Born April 1980
Director
Appointed 18 Feb 2020
Resigned 07 Sept 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Douglas Fraser Stephenson

Ceased
Birchin Court, LondonEC3V 9DU
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

163

Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Resolution
7 October 2025
RESOLUTIONSResolutions
Memorandum Articles
2 October 2025
MAMA
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Resolution
23 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Resolution
26 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Resolution
14 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Resolution
11 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Memorandum Articles
30 September 2023
MAMA
Resolution
30 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Resolution
7 September 2023
RESOLUTIONSResolutions
Memorandum Articles
1 August 2023
MAMA
Resolution
1 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
28 October 2022
SH19Statement of Capital
Legacy
28 October 2022
SH20SH20
Legacy
28 October 2022
CAP-SSCAP-SS
Resolution
27 October 2022
RESOLUTIONSResolutions
Memorandum Articles
25 October 2022
MAMA
Resolution
25 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Capital Allotment Shares
2 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
4 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Capital Allotment Shares
3 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Resolution
23 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 September 2020
RP04SH01RP04SH01
Resolution
17 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
20 January 2020
AAAnnual Accounts
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Resolution
29 November 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
22 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 February 2018
RP04SH01RP04SH01
Resolution
30 January 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Capital Return Purchase Own Shares
29 November 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 November 2017
SH06Cancellation of Shares
Resolution
13 November 2017
RESOLUTIONSResolutions
Resolution
3 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Resolution
30 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Resolution
10 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Legacy
17 August 2017
RP04CS01RP04CS01
Resolution
17 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 July 2017
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
26 July 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
25 July 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 July 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Resolution
20 July 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
20 June 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Form With Form Type
7 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
20 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Incorporation Company
22 July 2014
NEWINCIncorporation