Background WavePink WaveYellow Wave

ASR TRAVEL GROUP LIMITED (11854844)

ASR TRAVEL GROUP LIMITED (11854844) is an active UK company. incorporated on 1 March 2019. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASR TRAVEL GROUP LIMITED has been registered for 7 years. Current directors include MAY, Timothy William, PRZYBYSZ, Timothy James.

Company Number
11854844
Status
active
Type
ltd
Incorporated
1 March 2019
Age
7 years
Address
The Spectrum 56-58 Benson Road, Warrington, WA3 7PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAY, Timothy William, PRZYBYSZ, Timothy James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASR TRAVEL GROUP LIMITED

ASR TRAVEL GROUP LIMITED is an active company incorporated on 1 March 2019 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASR TRAVEL GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11854844

LTD Company

Age

7 Years

Incorporated 1 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

The Spectrum 56-58 Benson Road Birchwood Warrington, WA3 7PQ,

Previous Addresses

Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP United Kingdom
From: 1 March 2019To: 23 January 2025
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
New Owner
May 20
Director Joined
May 20
Funding Round
Jul 23
Owner Exit
Feb 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Share Buyback
Jul 24
Capital Reduction
Jul 24
Share Buyback
Nov 24
Capital Reduction
Dec 24
Owner Exit
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Share Issue
Jan 25
Director Left
Mar 26
8
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LONGDEN, Steven

Active
56-58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 20 Jan 2025

MAY, Timothy William

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born April 1960
Director
Appointed 20 Jan 2025

PRZYBYSZ, Timothy James

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born October 1978
Director
Appointed 20 Jan 2025

REMINGTON, Derrick John

Resigned
Gateway 1000, StevenageSG1 2FP
Born October 1961
Director
Appointed 01 Mar 2019
Resigned 20 Jan 2025

REMINGTON, Lewis

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born February 1988
Director
Appointed 21 May 2020
Resigned 27 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
56-58 Benson Road, WarringtonWA3 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2025

Mr Lewis Remington

Ceased
56-58 Benson Road, WarringtonWA3 7PQ
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2020
Ceased 20 Jan 2025

Mr Derrick John Remington

Ceased
Gateway 1000, StevenageSG1 2FP
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Ceased 19 Feb 2024

Mr Derrick John Remington

Ceased
Gateway 1000, StevenageSG1 2FP
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Ceased 21 May 2020
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
13 October 2025
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
20 August 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 March 2025
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
28 January 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
23 January 2025
RESOLUTIONSResolutions
Memorandum Articles
23 January 2025
MAMA
Resolution
23 January 2025
RESOLUTIONSResolutions
Resolution
23 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 January 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
23 January 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Memorandum Articles
21 January 2025
MAMA
Resolution
21 January 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
21 January 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Capital Cancellation Shares
6 December 2024
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 December 2024
RP04CS01RP04CS01
Resolution
28 November 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 November 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Capital Cancellation Shares
17 July 2024
SH06Cancellation of Shares
Change Account Reference Date Company Previous Shortened
17 July 2024
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
16 July 2024
SH03Return of Purchase of Own Shares
Resolution
12 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 April 2024
SH03Return of Purchase of Own Shares
Resolution
25 April 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
18 April 2024
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 August 2023
RESOLUTIONSResolutions
Memorandum Articles
1 August 2023
MAMA
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Confirmation Statement
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Incorporation Company
1 March 2019
NEWINCIncorporation