Background WavePink WaveYellow Wave

WISE WOMEN OF TRAVEL LIMITED (09188688)

WISE WOMEN OF TRAVEL LIMITED (09188688) is an active UK company. incorporated on 28 August 2014. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. WISE WOMEN OF TRAVEL LIMITED has been registered for 11 years. Current directors include DAVIES, Nicola Jane, DUFFIN, Pauline, FORTE, Portia Maria Luigia, The Honourable and 1 others.

Company Number
09188688
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
DAVIES, Nicola Jane, DUFFIN, Pauline, FORTE, Portia Maria Luigia, The Honourable, HART, Kim Rachel
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISE WOMEN OF TRAVEL LIMITED

WISE WOMEN OF TRAVEL LIMITED is an active company incorporated on 28 August 2014 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. WISE WOMEN OF TRAVEL LIMITED was registered 11 years ago.(SIC: 79110)

Status

active

Active since 11 years ago

Company No

09188688

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 August 2025 (9 months ago)
Submitted on 6 August 2025 (9 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond, TW9 2JA,

Previous Addresses

51 Fortis Green Road London N10 3HP England
From: 16 June 2017To: 13 September 2021
10-14 Accommodation Road Golders Green London NW11 8ED
From: 28 August 2014To: 16 June 2017
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Dec 14
Funding Round
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Share Issue
Sept 24
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

DAVIES, Nicola Jane

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born July 1975
Director
Appointed 28 Aug 2014

DUFFIN, Pauline

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born May 1968
Director
Appointed 28 Aug 2014

FORTE, Portia Maria Luigia, The Honourable

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born February 1964
Director
Appointed 07 Nov 2017

HART, Kim Rachel

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born June 1966
Director
Appointed 28 Aug 2014

Persons with significant control

3

0 Active
3 Ceased

Ms Kim Rachel Hart

Ceased
LondonN10 3HP
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2017

Ms Nicola Jane Davies

Ceased
LondonN10 3HP
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2017

Mrs Pauline Duffin

Ceased
LondonN10 3HP
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Resolution
21 September 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 September 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Incorporation Company
28 August 2014
NEWINCIncorporation