Background WavePink WaveYellow Wave

THE TRAVEL DIVISION GROUP LTD (13909185)

THE TRAVEL DIVISION GROUP LTD (13909185) is an active UK company. incorporated on 11 February 2022. with registered office in Surbiton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE TRAVEL DIVISION GROUP LTD has been registered for 4 years. Current directors include LAMB-GUHREN, Natasha, LANCASTER, Justin James, Mr., STEVENSON, Ben.

Company Number
13909185
Status
active
Type
ltd
Incorporated
11 February 2022
Age
4 years
Address
Millbank House 171-185 Ewell Road, Surbiton, KT6 6AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAMB-GUHREN, Natasha, LANCASTER, Justin James, Mr., STEVENSON, Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRAVEL DIVISION GROUP LTD

THE TRAVEL DIVISION GROUP LTD is an active company incorporated on 11 February 2022 with the registered office located in Surbiton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE TRAVEL DIVISION GROUP LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13909185

LTD Company

Age

4 Years

Incorporated 11 February 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

THE TRAVEL DIVISION HOLDINGS LTD
From: 11 February 2022To: 28 December 2023
Contact
Address

Millbank House 171-185 Ewell Road Surbiton, KT6 6AP,

Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Mar 22
Loan Secured
Oct 22
Director Left
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LAMB-GUHREN, Natasha

Active
Ewell Road, SurbitonKT6 6AP
Born May 1989
Director
Appointed 16 Mar 2022

LANCASTER, Justin James, Mr.

Active
Ewell Road, SurbitonKT6 6AP
Born November 1977
Director
Appointed 11 Feb 2022

STEVENSON, Ben

Active
Ewell Road, SurbitonKT6 6AP
Born August 1980
Director
Appointed 11 Feb 2022

GREEN, Jonathan

Resigned
Ewell Road, SurbitonKT6 6AP
Born July 1975
Director
Appointed 11 Feb 2022
Resigned 28 Mar 2024

Persons with significant control

1

Ewell Road, SurbitonKT6 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
28 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2022
AA01Change of Accounting Reference Date
Resolution
5 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Incorporation Company
11 February 2022
NEWINCIncorporation