Background WavePink WaveYellow Wave

ACTIVE TRAVEL GROUP BIDCO LIMITED (10522779)

ACTIVE TRAVEL GROUP BIDCO LIMITED (10522779) is an active UK company. incorporated on 13 December 2016. with registered office in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ACTIVE TRAVEL GROUP BIDCO LIMITED has been registered for 9 years. Current directors include BURTON, Craig Murray, MALTZ, Justin Haschel, MCILRATH, Ian David Caldwell.

Company Number
10522779
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
Nucleus House 2nd Floor, Richmond, TW9 2JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BURTON, Craig Murray, MALTZ, Justin Haschel, MCILRATH, Ian David Caldwell
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE TRAVEL GROUP BIDCO LIMITED

ACTIVE TRAVEL GROUP BIDCO LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ACTIVE TRAVEL GROUP BIDCO LIMITED was registered 9 years ago.(SIC: 70221)

Status

active

Active since 9 years ago

Company No

10522779

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

HAMSARD 3434 LIMITED
From: 13 December 2016To: 20 July 2018
Contact
Address

Nucleus House 2nd Floor 2 Lower Mortlake Road Richmond, TW9 2JA,

Previous Addresses

30 Haymarket London SW1Y 4EX England
From: 12 April 2017To: 16 February 2018
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 13 December 2016To: 12 April 2017
Timeline

16 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Secured
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Share Issue
Sept 17
Funding Round
Sept 17
Funding Round
Sept 18
Director Joined
Sept 19
Loan Secured
Nov 20
Loan Secured
Nov 20
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURTON, Craig Murray

Active
2nd Floor, RichmondTW9 2JA
Born March 1979
Director
Appointed 31 Aug 2017

MALTZ, Justin Haschel

Active
2nd Floor, RichmondTW9 2JA
Born January 1969
Director
Appointed 31 Aug 2017

MCILRATH, Ian David Caldwell

Active
2nd Floor, RichmondTW9 2JA
Born April 1968
Director
Appointed 22 Aug 2019

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 13 Dec 2016
Resigned 12 Apr 2017

BROOMBERG, Ashley Dan

Resigned
Haymarket, LondonSW1Y 4EX
Born December 1969
Director
Appointed 12 Apr 2017
Resigned 31 Aug 2017

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 13 Dec 2016
Resigned 12 Apr 2017

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 13 Dec 2016
Resigned 12 Apr 2017

Persons with significant control

3

1 Active
2 Ceased
2nd Floor, RichmondTW9 2JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2017
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Ceased 23 Aug 2017
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2016
Ceased 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Change To A Person With Significant Control
24 July 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 July 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
14 June 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Resolution
21 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Incorporation Company
13 December 2016
NEWINCIncorporation