Background WavePink WaveYellow Wave

VEDERE TRAVEL LIMITED (15335905)

VEDERE TRAVEL LIMITED (15335905) is an active UK company. incorporated on 8 December 2023. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. VEDERE TRAVEL LIMITED has been registered for 2 years. Current directors include CATTON, Alexander Rhys.

Company Number
15335905
Status
active
Type
ltd
Incorporated
8 December 2023
Age
2 years
Address
Soughton House, Chester, CH1 2NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
CATTON, Alexander Rhys
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEDERE TRAVEL LIMITED

VEDERE TRAVEL LIMITED is an active company incorporated on 8 December 2023 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. VEDERE TRAVEL LIMITED was registered 2 years ago.(SIC: 79120)

Status

active

Active since 2 years ago

Company No

15335905

LTD Company

Age

2 Years

Incorporated 8 December 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 8 December 2023 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Soughton House 2 Nicholas Street Mews Chester, CH1 2NS,

Previous Addresses

137 Barlow Moor Road Didsbury Manchester M20 2PW England
From: 4 August 2025To: 12 March 2026
Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN
From: 27 April 2024To: 4 August 2025
The Salt Warehouse Sowerby Bridge HX6 2AG United Kingdom
From: 8 December 2023To: 27 April 2024
Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Director Left
Jun 24
Director Joined
Oct 24
Loan Secured
Jul 25
Director Left
Jan 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CATTON, Alexander Rhys

Active
2 Nicholas Street Mews, ChesterCH1 2NS
Born October 1991
Director
Appointed 08 Dec 2023

ATKINSON, Jennifer

Resigned
Barlow Moor Road, ManchesterM20 2PW
Born April 1975
Director
Appointed 08 Dec 2023
Resigned 05 Mar 2026

DERRY, Pritpal Singh

Resigned
Mark Rake, WirralCH62 2DN
Born May 1982
Director
Appointed 08 Dec 2023
Resigned 18 Jun 2024

FAHEY, Olga

Resigned
Barlow Moor Road, ManchesterM20 2PW
Born July 1969
Director
Appointed 29 Oct 2024
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Rhys Catton

Active
2 Nicholas Street Mews, ChesterCH1 2NS
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2026
137 Barlow Moor Road, ManchesterM20 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023
Ceased 05 Mar 2026
Fundings
Financials
Latest Activities

Filing History

19

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Memorandum Articles
3 November 2024
MAMA
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 April 2024
AD01Change of Registered Office Address
Incorporation Company
8 December 2023
NEWINCIncorporation