Background WavePink WaveYellow Wave

INSIDETRAVEL TECHNOLOGY LTD (10209147)

INSIDETRAVEL TECHNOLOGY LTD (10209147) is an active UK company. incorporated on 1 June 2016. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INSIDETRAVEL TECHNOLOGY LTD has been registered for 9 years. Current directors include DONNELLY, Alastair James, KING, Simon.

Company Number
10209147
Status
active
Type
ltd
Incorporated
1 June 2016
Age
9 years
Address
Electricity House, Bristol, BS1 4TD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DONNELLY, Alastair James, KING, Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIDETRAVEL TECHNOLOGY LTD

INSIDETRAVEL TECHNOLOGY LTD is an active company incorporated on 1 June 2016 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INSIDETRAVEL TECHNOLOGY LTD was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10209147

LTD Company

Age

9 Years

Incorporated 1 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Electricity House Quay Street Bristol, BS1 4TD,

Previous Addresses

Reading Business Centre Fountain House 2 Queens Walk Reading RG1 7QE United Kingdom
From: 9 September 2019To: 6 April 2020
Hanover House Queen Charlotte Street Bristol BS1 4EX United Kingdom
From: 14 July 2016To: 9 September 2019
24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom
From: 1 June 2016To: 14 July 2016
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DONNELLY, Alastair James

Active
Quay Street, BristolBS1 4TD
Born May 1976
Director
Appointed 17 Jun 2022

KING, Simon

Active
Quay Street, BristolBS1 4TD
Born February 1976
Director
Appointed 01 Jun 2016

DONNELLY, Alastair James

Resigned
Queen Charlotte Street, BristolBS1 4EX
Born May 1976
Director
Appointed 12 Jul 2016
Resigned 10 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
Quay Street, BristolBS1 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Mr Alastair James Donnelly

Ceased
Quay Street, BristolBS1 4TD
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2016
Ceased 01 Jan 2022

Mr Simon King

Ceased
Quay Street, BristolBS1 4TD
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
18 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 October 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Memorandum Articles
27 June 2022
MAMA
Resolution
27 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Resolution
14 January 2022
RESOLUTIONSResolutions
Memorandum Articles
14 January 2022
MAMA
Capital Name Of Class Of Shares
13 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 January 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Resolution
26 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2016
NEWINCIncorporation