Background WavePink WaveYellow Wave

TEMPEST TRAVEL LIMITED (09191806)

TEMPEST TRAVEL LIMITED (09191806) is an active UK company. incorporated on 28 August 2014. with registered office in Walton On Thames. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319) and 1 other business activities. TEMPEST TRAVEL LIMITED has been registered for 11 years. Current directors include MEE, Terrence James, ROPER, Richard Daniel.

Company Number
09191806
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
2 Wolsey Drive, Walton On Thames, KT12 3AY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
MEE, Terrence James, ROPER, Richard Daniel
SIC Codes
49319, 49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPEST TRAVEL LIMITED

TEMPEST TRAVEL LIMITED is an active company incorporated on 28 August 2014 with the registered office located in Walton On Thames. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319) and 1 other business activity. TEMPEST TRAVEL LIMITED was registered 11 years ago.(SIC: 49319, 49390)

Status

active

Active since 11 years ago

Company No

09191806

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

NEW INN ETCHINGHILL (RESIDENTS ASSOCIATION) LIMITED
From: 28 August 2014To: 26 February 2016
Contact
Address

2 Wolsey Drive Walton On Thames, KT12 3AY,

Previous Addresses

Henwood House Henwood Ashford Kent TN24 8DH
From: 28 August 2014To: 26 May 2020
Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Feb 18
Director Joined
May 19
Director Left
May 19
Owner Exit
Jul 19
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SUTCLIFFE, Michele

Active
Wolsey Drive, Walton On ThamesKT12 3AY
Secretary
Appointed 25 May 2020

MEE, Terrence James

Active
Wolsey Drive, Walton On ThamesKT12 3AY
Born May 1959
Director
Appointed 07 Feb 2018

ROPER, Richard Daniel

Active
Wolsey Drive, Walton On ThamesKT12 3AY
Born October 1973
Director
Appointed 10 May 2019

MEE, Susan Jane

Resigned
Henwood, AshfordTN24 8DH
Born April 1957
Director
Appointed 25 Feb 2016
Resigned 10 May 2019

PARRY, Roland George

Resigned
Henwood, AshfordTN24 8DH
Born July 1969
Director
Appointed 28 Aug 2014
Resigned 25 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Susan Jane Mee

Ceased
Henwood, AshfordTN24 8DH
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 30 Jul 2019

Mr Terrence James Mee

Active
Wolsey Drive, Walton On ThamesKT12 3AY
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Change To A Person With Significant Control
8 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Incorporation Company
28 August 2014
NEWINCIncorporation