Background WavePink WaveYellow Wave

THE THINKING TRAVELLER HOLDINGS LIMITED (12988885)

THE THINKING TRAVELLER HOLDINGS LIMITED (12988885) is an active UK company. incorporated on 2 November 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 1 other business activities. THE THINKING TRAVELLER HOLDINGS LIMITED has been registered for 5 years. Current directors include BEAUGIE, Huw Mcnicoll, D'ANNA, Rossella, FENNELL, Zuleika and 4 others.

Company Number
12988885
Status
active
Type
ltd
Incorporated
2 November 2020
Age
5 years
Address
The Old Truman Brewery, London, E1 6QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BEAUGIE, Huw Mcnicoll, D'ANNA, Rossella, FENNELL, Zuleika, GIANNAKOPOULOS, Dimitrios, GIBSON, Elizabeth Anne, KEMP-WELCH, Peter John, SIMKINS, Ian
SIC Codes
79110, 79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THINKING TRAVELLER HOLDINGS LIMITED

THE THINKING TRAVELLER HOLDINGS LIMITED is an active company incorporated on 2 November 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 1 other business activity. THE THINKING TRAVELLER HOLDINGS LIMITED was registered 5 years ago.(SIC: 79110, 79120)

Status

active

Active since 5 years ago

Company No

12988885

LTD Company

Age

5 Years

Incorporated 2 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

The Old Truman Brewery 91-95 Brick Lane London, E1 6QL,

Timeline

27 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
New Owner
Jan 21
Loan Secured
Jan 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Nov 22
Loan Cleared
Apr 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Jun 23
Director Left
May 24
Funding Round
May 24
Funding Round
Jun 25
Director Left
Dec 25
Owner Exit
Jan 26
Owner Exit
Jan 26
7
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BEAUGIE, Huw Mcnicoll

Active
91-95 Brick Lane, LondonE1 6QL
Born October 1967
Director
Appointed 02 Nov 2020

D'ANNA, Rossella

Active
91-95 Brick Lane, LondonE1 6QL
Born July 1971
Director
Appointed 02 Nov 2020

FENNELL, Zuleika

Active
91-95 Brick Lane, LondonE1 6QL
Born May 1975
Director
Appointed 02 May 2023

GIANNAKOPOULOS, Dimitrios

Active
91-95 Brick Lane, LondonE1 6QL
Born December 1970
Director
Appointed 02 Dec 2021

GIBSON, Elizabeth Anne

Active
91-95 Brick Lane, LondonE1 6QL
Born June 1960
Director
Appointed 20 Nov 2020

KEMP-WELCH, Peter John

Active
91-95 Brick Lane, LondonE1 6QL
Born October 1969
Director
Appointed 25 Jul 2022

SIMKINS, Ian

Active
91-95 Brick Lane, LondonE1 6QL
Born June 1967
Director
Appointed 20 Nov 2020

CRAWFORD, Alison

Resigned
91-95 Brick Lane, LondonE1 6QL
Born February 1971
Director
Appointed 20 Nov 2020
Resigned 09 Dec 2025

GIANNAKOPOULOUS, Dimitrios

Resigned
91-95 Brick Lane, LondonE1 6QL
Born December 1970
Director
Appointed 02 Dec 2021
Resigned 02 Dec 2021

LEVY, Antoine Charles

Resigned
91-95 Brick Lane, LondonE1 6QL
Born November 1977
Director
Appointed 02 May 2023
Resigned 03 May 2024

STERN, Daniel Thomas

Resigned
91-95 Brick Lane, LondonE1 6QL
Born March 1979
Director
Appointed 20 Nov 2020
Resigned 25 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Ms Rossella D'Anna

Ceased
91-95 Brick Lane, LondonE1 6QL
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2020
Ceased 12 Oct 2022
182-184 Campden Hill Road, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2020

Mr Huw Mcnicoll Beaugie

Ceased
91-95 Brick Lane, LondonE1 6QL
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2020
Ceased 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

56

Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Resolution
3 June 2024
RESOLUTIONSResolutions
Memorandum Articles
3 June 2024
MAMA
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
24 August 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
6 June 2023
AAAnnual Accounts
Resolution
15 May 2023
RESOLUTIONSResolutions
Memorandum Articles
15 May 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
9 May 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Resolution
27 July 2022
RESOLUTIONSResolutions
Memorandum Articles
26 July 2022
MAMA
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Resolution
22 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Memorandum Articles
14 December 2021
MAMA
Resolution
14 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Memorandum Articles
5 January 2021
MAMA
Resolution
5 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 December 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Incorporation Company
2 November 2020
NEWINCIncorporation