Background WavePink WaveYellow Wave

TRAVEL BOX HOLIDAYS LTD (09945008)

TRAVEL BOX HOLIDAYS LTD (09945008) is an active UK company. incorporated on 11 January 2016. with registered office in Hetton Le Hole. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. TRAVEL BOX HOLIDAYS LTD has been registered for 10 years. Current directors include WHITEHEAD, Rebecca.

Company Number
09945008
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
3 Front Street, Hetton Le Hole, DH5 9PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
WHITEHEAD, Rebecca
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL BOX HOLIDAYS LTD

TRAVEL BOX HOLIDAYS LTD is an active company incorporated on 11 January 2016 with the registered office located in Hetton Le Hole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. TRAVEL BOX HOLIDAYS LTD was registered 10 years ago.(SIC: 79110)

Status

active

Active since 10 years ago

Company No

09945008

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

3 Front Street Lyons Business Centre Hetton Le Hole, DH5 9PF,

Previous Addresses

9 the Crescent Hetton-Le-Hole Houghton Le Spring DH5 9JS England
From: 23 August 2017To: 5 February 2026
Woodview Houghton Road Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 9PH England
From: 11 January 2016To: 23 August 2017
Timeline

3 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Sept 22
Owner Exit
Nov 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WHITEHEAD, Rebecca

Active
Front Street, Hetton Le HoleDH5 9PF
Born September 1983
Director
Appointed 11 Jan 2016

FRANCIS, George Lee

Resigned
The Crescent, Houghton Le SpringDH5 9JS
Born May 1979
Director
Appointed 11 Jan 2016
Resigned 06 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr George Lee Francis

Ceased
The Crescent, Houghton Le SpringDH5 9JS
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 Nov 2023

Miss Rebecca Whitehead

Active
Front Street, Hetton Le HoleDH5 9PF
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Incorporation Company
11 January 2016
NEWINCIncorporation