Background WavePink WaveYellow Wave

VOYAGEUR LTD (09951539)

VOYAGEUR LTD (09951539) is an active UK company. incorporated on 14 January 2016. with registered office in Abingdon. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. VOYAGEUR LTD has been registered for 10 years. Current directors include FINLAY, Ian Stuart, HAYES, Brian, MANSFIELD, Roseanna.

Company Number
09951539
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
2 Michaels Court Hanney Road, Abingdon, OX13 5HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
FINLAY, Ian Stuart, HAYES, Brian, MANSFIELD, Roseanna
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGEUR LTD

VOYAGEUR LTD is an active company incorporated on 14 January 2016 with the registered office located in Abingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. VOYAGEUR LTD was registered 10 years ago.(SIC: 79909)

Status

active

Active since 10 years ago

Company No

09951539

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 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

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

2 Michaels Court Hanney Road Southmoor Abingdon, OX13 5HR,

Previous Addresses

9a Wainsford Road Lymington SO41 8GD United Kingdom
From: 9 July 2024To: 7 October 2024
2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR England
From: 1 December 2017To: 9 July 2024
3 the Business Centre Greys Green Farm Henley-on-Thames RG9 4QG United Kingdom
From: 14 January 2016To: 1 December 2017
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jan 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FINLAY, Ian Stuart

Active
Hanney Road, AbingdonOX13 5HR
Born August 1973
Director
Appointed 28 Jun 2024

HAYES, Brian

Active
Hanney Road, AbingdonOX13 5HR
Born March 1985
Director
Appointed 30 Jan 2025

MANSFIELD, Roseanna

Active
Hanney Road, AbingdonOX13 5HR
Born August 1983
Director
Appointed 28 Jun 2024

NEWCOMBE, James David

Resigned
Hanney Road, AbingdonOX13 5HR
Born May 1951
Director
Appointed 14 Jan 2016
Resigned 28 Jun 2024

NEWCOMBE, Ruth Margaret

Resigned
Hanney Road, AbingdonOX13 5HR
Born December 1953
Director
Appointed 14 Jan 2016
Resigned 28 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Hanney Road, AbingdonOX13 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Mr James David Newcombe

Ceased
Wainsford Road, LymingtonSO41 8GD
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024

Mrs Ruth Margaret Newcombe

Ceased
Wainsford Road, LymingtonSO41 8GD
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
12 August 2024
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Incorporation Company
14 January 2016
NEWINCIncorporation