Background WavePink WaveYellow Wave

ACTIVE TRAVEL GROUP LIMITED (10522802)

ACTIVE TRAVEL GROUP LIMITED (10522802) is an active UK company. incorporated on 13 December 2016. with registered office in Richmond. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACTIVE TRAVEL GROUP LIMITED has been registered for 9 years. Current directors include BURTON, Craig Murray, EASTO, Paul, MALTZ, Justin Haschel and 2 others.

Company Number
10522802
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
Nucleus House 2nd Floor, Richmond, TW9 2JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURTON, Craig Murray, EASTO, Paul, MALTZ, Justin Haschel, MCILRATH, Ian David Caldwell, WIMBLETON, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE TRAVEL GROUP LIMITED

ACTIVE TRAVEL GROUP LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Richmond. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACTIVE TRAVEL GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10522802

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 30 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

HAMSARD 3435 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

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 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
Oct 17
Director Joined
Oct 17
Director Joined
Sept 18
Owner Exit
Sept 18
Funding Round
Sept 18
Funding Round
Dec 18
Director Joined
Sept 19
Funding Round
Sept 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
May 21
Funding Round
Jun 23
Funding Round
May 25
8
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BURTON, Craig Murray

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

EASTO, Paul

Active
2nd Floor, RichmondTW9 2JA
Born July 1973
Director
Appointed 07 Sept 2018

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

WIMBLETON, John

Active
2nd Floor, RichmondTW9 2JA
Born November 1958
Director
Appointed 31 Aug 2017

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
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Aug 2017
Ceased 31 Aug 2017
Haymarket, LondonSW1Y 4EX

Nature of Control

Significant influence or control
Notified 31 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 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
20 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Resolution
30 May 2025
RESOLUTIONSResolutions
Memorandum Articles
30 May 2025
MAMA
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 June 2023
RP04CS01RP04CS01
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Resolution
1 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 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 Group
15 October 2020
AAAnnual Accounts
Accounts With Accounts Type Group
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Resolution
30 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Legacy
14 January 2019
RP04CS01RP04CS01
Legacy
11 January 2019
RP04CS01RP04CS01
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Legacy
12 December 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 October 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Resolution
30 September 2018
RESOLUTIONSResolutions
Resolution
30 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 July 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
14 June 2018
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 September 2017
SH08Notice of Name/Rights of Class 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
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