Background WavePink WaveYellow Wave

MEANINGFUL TRAVEL LIMITED (12855283)

MEANINGFUL TRAVEL LIMITED (12855283) is an active UK company. incorporated on 3 September 2020. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEANINGFUL TRAVEL LIMITED has been registered for 5 years. Current directors include ADAMS, Martin Edward, ELLERBY, Paul, FINLAY, Ian Stuart and 1 others.

Company Number
12855283
Status
active
Type
ltd
Incorporated
3 September 2020
Age
5 years
Address
The Square, Basingstoke, RG21 4EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, Martin Edward, ELLERBY, Paul, FINLAY, Ian Stuart, LAMBERT, Stewart Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEANINGFUL TRAVEL LIMITED

MEANINGFUL TRAVEL LIMITED is an active company incorporated on 3 September 2020 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEANINGFUL TRAVEL LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12855283

LTD Company

Age

5 Years

Incorporated 3 September 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

The Square Basing View Basingstoke, RG21 4EB,

Previous Addresses

Abbey House 282 Farnborough Road Farnborough GU14 7NA England
From: 20 November 2023To: 3 July 2024
11 Hillgate Place London SW12 9ER England
From: 18 January 2021To: 20 November 2023
21 Southampton Road Lymington SO41 9GH England
From: 3 September 2020To: 18 January 2021
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Dec 20
Owner Exit
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
Director Joined
Sept 22
Director Left
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
New Owner
May 24
Director Joined
Feb 25
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ADAMS, Martin Edward

Active
Basing View, BasingstokeRG21 4EB
Born October 1987
Director
Appointed 01 Oct 2024

ELLERBY, Paul

Active
Basing View, BasingstokeRG21 4EB
Born January 1966
Director
Appointed 27 Mar 2024

FINLAY, Ian Stuart

Active
Basing View, BasingstokeRG21 4EB
Born August 1973
Director
Appointed 03 Sept 2020

LAMBERT, Stewart Alexander

Active
Basing View, BasingstokeRG21 4EB
Born December 1969
Director
Appointed 03 Sept 2020

WILLIAMS, Leslie Andrew

Resigned
Hillgate Place, LondonSW12 9ER
Born July 1957
Director
Appointed 27 Sept 2022
Resigned 27 Mar 2024

Persons with significant control

5

3 Active
2 Ceased

Mr Stewart Alexander Lambert

Active
Basing View, BasingstokeRG21 4EB
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2024

Mrs Safia Mary Finlay

Active
Basing View, BasingstokeRG21 4EB
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2024

Paul Ellerby

Active
Basing View, BasingstokeRG21 4EB
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2020

Mr Ian Stuart Finlay

Ceased
Hillgate Place, LondonSW12 9ER
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2020
Ceased 10 Dec 2020

Mr Stewart Alexander Lambert

Ceased
Hillgate Place, LondonSW12 9ER
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2020
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Group
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
23 April 2025
RP04PSC01RP04PSC01
Second Filing Of Director Appointment With Name
14 April 2025
RP04AP01RP04AP01
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 June 2024
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
13 May 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
20 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
17 April 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 December 2020
SH10Notice of Particulars of Variation
Memorandum Articles
21 December 2020
MAMA
Resolution
21 December 2020
RESOLUTIONSResolutions
Incorporation Company
3 September 2020
NEWINCIncorporation