Background WavePink WaveYellow Wave

TRAVEL SEEN LIMITED (13133836)

TRAVEL SEEN LIMITED (13133836) is an active UK company. incorporated on 14 January 2021. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 1 other business activities. TRAVEL SEEN LIMITED has been registered for 5 years. Current directors include ATKINSON, Jennifer.

Company Number
13133836
Status
active
Type
ltd
Incorporated
14 January 2021
Age
5 years
Address
137 Barlow Moor Road, Manchester, M20 2PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
ATKINSON, Jennifer
SIC Codes
79110, 79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL SEEN LIMITED

TRAVEL SEEN LIMITED is an active company incorporated on 14 January 2021 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 1 other business activity. TRAVEL SEEN LIMITED was registered 5 years ago.(SIC: 79110, 79120)

Status

active

Active since 5 years ago

Company No

13133836

LTD Company

Age

5 Years

Incorporated 14 January 2021

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 12 September 2025 (7 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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

NEW TRAVEL GROUP LIMITED
From: 14 January 2021To: 28 May 2021
Contact
Address

137 Barlow Moor Road Didsbury Manchester, M20 2PW,

Previous Addresses

Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN
From: 2 May 2024To: 4 August 2025
The Salt Warehouse the Salt Warehouse Sowerby Bridge HX6 2AG England
From: 13 September 2022To: 2 May 2024
C/O Hill Dickinson Llp No. 1 st Paul's Square Liverpool Merseyside L3 9SJ United Kingdom
From: 14 January 2021To: 13 September 2022
Timeline

24 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Share Issue
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Owner Exit
Sept 21
Loan Secured
Mar 22
Funding Round
Dec 22
Funding Round
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Funding Round
Jan 24
Director Left
Jun 24
Funding Round
Jan 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
Director Left
Dec 25
Loan Cleared
Mar 26
8
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ATKINSON, Jennifer

Active
Barlow Moor Road, ManchesterM20 2PW
Born April 1975
Director
Appointed 22 Sept 2021

DERRY, Pritpal Singh

Resigned
Mark Rake, WirralCH62 2DN
Born May 1982
Director
Appointed 23 May 2023
Resigned 18 Jun 2024

FAHEY, Olga

Resigned
Barlow Moor Road, ManchesterM20 2PW
Born July 1969
Director
Appointed 01 Jun 2023
Resigned 19 Dec 2025

HATTON, Ben

Resigned
The Salt Warehouse, Sowerby BridgeHX6 2AG
Born November 1975
Director
Appointed 22 Sept 2021
Resigned 08 Jun 2023

TANNAHILL, William Boyd

Resigned
Sowerby BridgeHX6 2AG
Born April 1979
Director
Appointed 14 Jan 2021
Resigned 08 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
1st Floor, LiverpoolL2 0NE

Nature of Control

Significant influence or control
Notified 22 Sept 2021

Mr Patrick James Morris

Ceased
Sowerby BridgeHX6 2AG
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2021
Ceased 22 Sept 2021
Fundings
Financials
Latest Activities

Filing History

55

Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Resolution
22 February 2026
RESOLUTIONSResolutions
Memorandum Articles
22 February 2026
MAMA
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Resolution
29 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Memorandum Articles
30 May 2023
MAMA
Resolution
30 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Resolution
16 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
14 April 2022
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Resolution
7 October 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
30 September 2021
MAMA
Resolution
30 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 September 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
27 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 September 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Resolution
28 May 2021
RESOLUTIONSResolutions
Incorporation Company
14 January 2021
NEWINCIncorporation