Background WavePink WaveYellow Wave

TRAVISS & CO LTD (11820481)

TRAVISS & CO LTD (11820481) is an active UK company. incorporated on 11 February 2019. with registered office in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TRAVISS & CO LTD has been registered for 7 years. Current directors include MOOREY, Sharon, ROBERTS, Nikki Emma, TRAVISS, Lucy.

Company Number
11820481
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
Newtown House, Liphook, GU30 7DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MOOREY, Sharon, ROBERTS, Nikki Emma, TRAVISS, Lucy
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVISS & CO LTD

TRAVISS & CO LTD is an active company incorporated on 11 February 2019 with the registered office located in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TRAVISS & CO LTD was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11820481

LTD Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Newtown House 38 Newtown Road Liphook, GU30 7DX,

Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Feb 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Jun 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MOOREY, Sharon

Active
38 Newtown Road, United KingdomGU30 7DX
Born December 1976
Director
Appointed 31 Mar 2022

ROBERTS, Nikki Emma

Active
38 Newtown Road, United KingdomGU30 7DX
Born July 1978
Director
Appointed 31 Mar 2022

TRAVISS, Lucy

Active
38 Newtown Road, United KingdomGU30 7DX
Born April 1982
Director
Appointed 31 Mar 2022

TRAVISS, Malcolm John

Resigned
38 Newtown Road, LiphookGU30 7DX
Born September 1951
Director
Appointed 11 Feb 2019
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
38 Newtown Road, United KingdomGU30 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2022

Mr Malcolm John Traviss

Ceased
38 Newtown Road, LiphookGU30 7DX
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2019
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Incorporation Company
11 February 2019
NEWINCIncorporation