Background WavePink WaveYellow Wave

EXPERIENTIAL STUDENT TRAVEL GROUP LIMITED (12548936)

EXPERIENTIAL STUDENT TRAVEL GROUP LIMITED (12548936) is an active UK company. incorporated on 6 April 2020. with registered office in Surbiton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EXPERIENTIAL STUDENT TRAVEL GROUP LIMITED has been registered for 5 years. Current directors include BINEFA, Dominic Antonio, FRANKS, Christine Andrea, UPTON, John Andrew.

Company Number
12548936
Status
active
Type
ltd
Incorporated
6 April 2020
Age
5 years
Address
Platinum House, Surbiton, KT6 4BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BINEFA, Dominic Antonio, FRANKS, Christine Andrea, UPTON, John Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIENTIAL STUDENT TRAVEL GROUP LIMITED

EXPERIENTIAL STUDENT TRAVEL GROUP LIMITED is an active company incorporated on 6 April 2020 with the registered office located in Surbiton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EXPERIENTIAL STUDENT TRAVEL GROUP LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12548936

LTD Company

Age

5 Years

Incorporated 6 April 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Platinum House St. Marks Hill Surbiton, KT6 4BH,

Previous Addresses

Origin One 108 High Street Crawley West Sussex RH10 1BD
From: 6 April 2020To: 25 September 2024
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Jun 20
Director Joined
Jul 20
Funding Round
Dec 24
Capital Update
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BINEFA, Dominic Antonio

Active
St. Marks Hill, SurbitonKT6 4BH
Born March 1983
Director
Appointed 06 Apr 2020

FRANKS, Christine Andrea

Active
St. Marks Hill, SurbitonKT6 4BH
Born June 1972
Director
Appointed 06 Apr 2020

UPTON, John Andrew

Active
St. Marks Hill, SurbitonKT6 4BH
Born March 1974
Director
Appointed 21 Jan 2026

COWDRY, Sally Ann

Resigned
St. Marks Hill, SurbitonKT6 4BH
Born May 1968
Director
Appointed 15 Jun 2020
Resigned 21 Jan 2026

POULTER, Adam Willis George

Resigned
108 High Street, CrawleyRH10 1BD
Born April 1964
Director
Appointed 06 Apr 2020
Resigned 15 Jun 2020

Persons with significant control

1

St. Marks Hill, SurbitonKT6 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
8 September 2025
SH19Statement of Capital
Legacy
8 September 2025
SH20SH20
Legacy
8 September 2025
CAP-SSCAP-SS
Resolution
8 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Legacy
12 May 2025
PARENT_ACCPARENT_ACC
Legacy
12 May 2025
GUARANTEE2GUARANTEE2
Legacy
12 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Legacy
12 May 2023
PARENT_ACCPARENT_ACC
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2022
AAAnnual Accounts
Legacy
27 April 2022
PARENT_ACCPARENT_ACC
Legacy
27 April 2022
AGREEMENT2AGREEMENT2
Legacy
27 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Incorporation Company
6 April 2020
NEWINCIncorporation