Background WavePink WaveYellow Wave

WEBJET GROUP NZ LIMITED (10315693)

WEBJET GROUP NZ LIMITED (10315693) is an active UK company. incorporated on 5 August 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. WEBJET GROUP NZ LIMITED has been registered for 9 years. Current directors include BARRY, Katrina Ann, SHANNOS, Layton.

Company Number
10315693
Status
active
Type
ltd
Incorporated
5 August 2016
Age
9 years
Address
14th Floor 338 Euston Road, London, NW1 3BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BARRY, Katrina Ann, SHANNOS, Layton
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBJET GROUP NZ LIMITED

WEBJET GROUP NZ LIMITED is an active company incorporated on 5 August 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. WEBJET GROUP NZ LIMITED was registered 9 years ago.(SIC: 79110)

Status

active

Active since 9 years ago

Company No

10315693

LTD Company

Age

9 Years

Incorporated 5 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

GOSEE TRAVEL LIMITED
From: 12 October 2021To: 3 December 2025
ONLINE REPUBLIC GROUP LIMITED
From: 5 August 2016To: 12 October 2021
Contact
Address

14th Floor 338 Euston Road Regents Place London, NW1 3BT,

Previous Addresses

8 Holmes Road Kentish Town NW5 3AB United Kingdom
From: 16 November 2020To: 28 February 2024
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 13 June 2017To: 16 November 2020
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 5 August 2016To: 13 June 2017
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Apr 19
Director Joined
May 21
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 05 Aug 2016

BARRY, Katrina Ann

Active
338 Euston Road, LondonNW1 3BT
Born July 1976
Director
Appointed 20 Sept 2024

SHANNOS, Layton

Active
338 Euston Road, LondonNW1 3BT
Born December 1982
Director
Appointed 20 Sept 2024

BEASLEY, Shelley Lynne Earhart

Resigned
338 Euston Road, LondonNW1 3BT
Born December 1969
Director
Appointed 05 Aug 2016
Resigned 20 Sept 2024

GUSCIC, John

Resigned
338 Euston Road, LondonNW1 3BT
Born February 1964
Director
Appointed 05 Aug 2016
Resigned 20 Sept 2024

MAGNUSSON, Vaughan

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born February 1972
Director
Appointed 05 Aug 2016
Resigned 29 Mar 2019

RISTEVSKI, Tony

Resigned
338 Euston Road, LondonNW1 3BT
Born January 1972
Director
Appointed 24 May 2021
Resigned 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

46

Certificate Change Of Name Company
3 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
12 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
28 November 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 November 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Incorporation Company
5 August 2016
NEWINCIncorporation