Background WavePink WaveYellow Wave

BEYOND EXCLUSIVE TRAVEL LIMITED (09740878)

BEYOND EXCLUSIVE TRAVEL LIMITED (09740878) is an active UK company. incorporated on 20 August 2015. with registered office in Northleach. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. BEYOND EXCLUSIVE TRAVEL LIMITED has been registered for 10 years. Current directors include AVERY, Thomas Tilstone.

Company Number
09740878
Status
active
Type
ltd
Incorporated
20 August 2015
Age
10 years
Address
5 The Old Smokery, Northleach, GL54 3JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
AVERY, Thomas Tilstone
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND EXCLUSIVE TRAVEL LIMITED

BEYOND EXCLUSIVE TRAVEL LIMITED is an active company incorporated on 20 August 2015 with the registered office located in Northleach. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. BEYOND EXCLUSIVE TRAVEL LIMITED was registered 10 years ago.(SIC: 79110)

Status

active

Active since 10 years ago

Company No

09740878

LTD Company

Age

10 Years

Incorporated 20 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

SKI VERBIER EXCLUSIVE LIMITED
From: 20 August 2015To: 21 February 2024
Contact
Address

5 The Old Smokery Far Peak Northleach, GL54 3JL,

Previous Addresses

, Fairfax House Cromwell Park, Chipping Norton, OX7 5SR, England
From: 18 October 2017To: 30 July 2024
, Lower Farm Great Wolford, Shipston-on-Stour, Warwickshire, CV36 5NQ, England
From: 3 September 2015To: 18 October 2017
, 35 Westgate, Huddersfield, HD1 1PA, England
From: 20 August 2015To: 3 September 2015
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Aug 20
Director Left
Jul 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AVERY, Thomas Tilstone

Active
Cold Aston, CheltenhamGL54 3BW
Born December 1975
Director
Appointed 20 Aug 2015

AVERY, Mary Victoria

Resigned
Cold Aston, CheltenhamGL54 3BW
Born July 1975
Director
Appointed 09 Jun 2016
Resigned 30 Jun 2023

PEARSON, Annabel Jane

Resigned
Great Wolford, Shipston-On-StourCV36 5NQ
Born January 1976
Director
Appointed 09 Jun 2016
Resigned 28 Sept 2017

PEARSON, David Anthony Francis

Resigned
Great Wolford, Shipston-On-StourCV36 5NQ
Born January 1969
Director
Appointed 20 Aug 2015
Resigned 28 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
The Old Smokery, NorthleachGL54 3JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Nov 2017

Verbier Exclusive Limited

Ceased
Great Wolford, Shipston-On-StourCV36 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Incorporation Company
20 August 2015
NEWINCIncorporation