Background WavePink WaveYellow Wave

INTELETRAVEL UK LIMITED (10983417)

INTELETRAVEL UK LIMITED (10983417) is an active UK company. incorporated on 27 September 2017. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. INTELETRAVEL UK LIMITED has been registered for 8 years. Current directors include HUGHES, Patricia Kathleen, TRAINA, Joseph.

Company Number
10983417
Status
active
Type
ltd
Incorporated
27 September 2017
Age
8 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
HUGHES, Patricia Kathleen, TRAINA, Joseph
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELETRAVEL UK LIMITED

INTELETRAVEL UK LIMITED is an active company incorporated on 27 September 2017 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. INTELETRAVEL UK LIMITED was registered 8 years ago.(SIC: 79110)

Status

active

Active since 8 years ago

Company No

10983417

LTD Company

Age

8 Years

Incorporated 27 September 2017

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

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

Previous Addresses

Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY United Kingdom
From: 27 September 2017To: 20 September 2018
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 18
Funding Round
Nov 18
Loan Secured
May 19
Funding Round
Apr 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Owner Exit
May 24
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HUGHES, Patricia Kathleen

Active
Nucleus House, RichmondTW9 2JA
Born November 1956
Director
Appointed 03 Sept 2018

TRAINA, Joseph

Active
Bonito Drive, Ocean Ridge33435
Born October 1948
Director
Appointed 27 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Nucleus House, 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 16 May 2024

Joseph Traina

Ceased
ManhassetNY 11030
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2017
Ceased 16 May 2024
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
13 August 2024
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
12 August 2024
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Incorporation Company
27 September 2017
NEWINCIncorporation