CORPORATE TRAVEL MANAGEMENT (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

CORPORATE TRAVEL MANAGEMENT (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05160716

Incorporation date

23/06/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Tudor Street, London EC4Y 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2004)
dot icon14/04/2026
Appointment of Eleanor Kathryn Noonan as a director on 2026-04-14
dot icon09/02/2026
Termination of appointment of Jamie Michael Pherous as a director on 2026-02-02
dot icon09/01/2026
Registered office address changed from The Rex Building 62 Queen Street London EC4R 1EB England to 1 Tudor Street London EC4Y 0AH on 2026-01-09
dot icon19/12/2025
Termination of appointment of Michael Healy as a director on 2025-12-19
dot icon15/07/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon25/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon02/01/2025
Termination of appointment of Deborah Ann Carling as a director on 2024-12-31
dot icon02/01/2025
Appointment of Mr Michael Healy as a director on 2025-01-01
dot icon28/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon28/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon25/03/2024
Appointment of Mr Christopher Colin Montgomery as a director on 2024-03-20
dot icon25/03/2024
Termination of appointment of Carla Maree Beaton as a director on 2024-03-20
dot icon16/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon16/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon09/08/2023
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB England to The Rex Building 62 Queen Street London EC4R 1EB on 2023-08-09
dot icon27/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon22/12/2022
Full accounts made up to 2022-06-30
dot icon17/11/2022
Director's details changed for Mr Jamie Michael Pherous on 2022-11-15
dot icon03/07/2022
Appointment of Carla Maree Beaton as a director on 2022-07-01
dot icon03/07/2022
Termination of appointment of John Anthony Murray as a director on 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon08/06/2022
Satisfaction of charge 051607160005 in full
dot icon27/04/2022
Satisfaction of charge 051607160004 in full
dot icon06/04/2022
Full accounts made up to 2021-06-30
dot icon14/09/2021
Termination of appointment of Michael James Young as a director on 2021-08-31
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon15/03/2021
Full accounts made up to 2020-06-30
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-02-11
dot icon27/11/2020
Change of details for Corporate Travel Management (Uk) Limited as a person with significant control on 2020-11-27
dot icon27/11/2020
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP England to Senator House 85 Queen Victoria Street London EC4V 4AB on 2020-11-27
dot icon24/11/2020
Change of details for Corporate Travel Management (Uk) Limited as a person with significant control on 2020-11-23
dot icon23/11/2020
Registered office address changed from 1 Carter Lane London England EC4V 5ER England to Senator House 85 Queen Victoria Street London EC4V 4DP on 2020-11-23
dot icon07/07/2020
Appointment of Mr John Anthony Murray as a director on 2020-06-01
dot icon02/07/2020
Full accounts made up to 2019-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon22/04/2020
Appointment of Michael James Young as a director on 2020-03-27
dot icon22/04/2020
Termination of appointment of Stephen John Fleming as a director on 2020-03-27
dot icon27/02/2020
Memorandum and Articles of Association
dot icon27/02/2020
Resolutions
dot icon14/08/2019
Registration of charge 051607160005, created on 2019-08-07
dot icon30/07/2019
Change of details for Corporate Travel Management (Uk) Limited as a person with significant control on 2019-02-26
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon13/06/2019
Director's details changed for Mr Stephen John Fleming on 2019-06-12
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon28/02/2018
Termination of appointment of James Christopher Hunt as a secretary on 2018-02-28
dot icon26/01/2018
Satisfaction of charge 1 in full
dot icon26/01/2018
Satisfaction of charge 2 in full
dot icon25/01/2018
Full accounts made up to 2017-06-30
dot icon29/11/2017
Termination of appointment of Christopher Alexander Thelen as a director on 2017-11-22
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon07/04/2017
Termination of appointment of Pamela Bridger as a director on 2017-04-07
dot icon07/04/2017
Appointment of Ms Deborah Ann Carling as a director on 2017-04-07
dot icon03/03/2017
Satisfaction of charge 051607160003 in full
dot icon25/01/2017
Registration of charge 051607160004, created on 2017-01-04
dot icon17/01/2017
Full accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon18/04/2016
Registered office address changed from Broken Wharf House 2 Broken Wharf London EC4V 3DT to 1 Carter Lane London England EC4V 5ER on 2016-04-18
dot icon15/03/2016
Certificate of change of name
dot icon15/03/2016
Change of name notice
dot icon26/02/2016
Full accounts made up to 2015-06-30
dot icon25/08/2015
Statement of company's objects
dot icon07/08/2015
Registration of charge 051607160003, created on 2015-08-03
dot icon30/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon06/05/2015
Appointment of Mr Stephen John Fleming as a director on 2015-01-02
dot icon06/05/2015
Appointment of Mr Jamie Michael Pherous as a director on 2015-01-02
dot icon28/04/2015
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon19/03/2015
Termination of appointment of John Peter Thorpe as a director on 2015-01-02
dot icon19/03/2015
Termination of appointment of Deborah Ann Carling as a director on 2015-01-02
dot icon28/01/2015
Resolutions
dot icon14/01/2015
Cancellation of shares. Statement of capital on 2014-11-28
dot icon14/01/2015
Purchase of own shares.
dot icon01/09/2014
Full accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon15/07/2014
Appointment of Mrs Deborah Ann Carling as a director on 2013-11-14
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/10/2013
Director's details changed for Mr John Peter Thorpe on 2013-10-01
dot icon26/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon15/03/2013
Miscellaneous
dot icon17/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon04/04/2012
Appointment of Mrs Pamela Bridger as a director
dot icon01/11/2011
Termination of appointment of Andrew Perolls as a director
dot icon12/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon22/08/2011
Resolutions
dot icon28/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon13/12/2010
Purchase of own shares.
dot icon13/12/2010
Purchase of own shares.
dot icon13/12/2010
Purchase of own shares.
dot icon13/12/2010
Purchase of own shares.
dot icon13/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon30/07/2010
Sub-division of shares on 2010-07-20
dot icon30/07/2010
Resolutions
dot icon25/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/01/2010
Memorandum and Articles of Association
dot icon09/01/2010
Resolutions
dot icon09/01/2010
Resolutions
dot icon11/09/2009
Full accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 23/06/09; full list of members
dot icon11/06/2009
Location of register of members
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon08/09/2008
Director appointed andrew graham thomas perolls
dot icon26/06/2008
Return made up to 23/06/08; full list of members
dot icon24/06/2008
Secretary appointed james christopher hunt
dot icon24/06/2008
Appointment terminated director asoka kodikara
dot icon24/06/2008
Appointment terminated secretary asoka kodikara
dot icon21/04/2008
Resolutions
dot icon22/01/2008
New director appointed
dot icon03/10/2007
Accounts for a small company made up to 2007-03-31
dot icon17/08/2007
£ sr 24500@1 01/06/07
dot icon26/07/2007
Return made up to 23/06/07; full list of members
dot icon12/12/2006
Director resigned
dot icon01/12/2006
Accounts for a small company made up to 2006-03-31
dot icon28/06/2006
Return made up to 23/06/06; full list of members
dot icon15/11/2005
Accounts for a small company made up to 2005-03-31
dot icon23/09/2005
Ad 30/06/04--------- £ si 355848@1
dot icon23/09/2005
Return made up to 23/06/05; full list of members; amend
dot icon05/07/2005
Return made up to 23/06/05; full list of members
dot icon24/02/2005
Registered office changed on 24/02/05 from: level 4 58 uxbridge road ealing W5 2ST
dot icon29/07/2004
Statement of affairs
dot icon29/07/2004
Ad 30/06/04--------- £ si 355958@1=355958 £ ic 73500/429458
dot icon19/07/2004
Ad 30/06/04--------- £ si 73499@1=73499 £ ic 1/73500
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New secretary appointed;new director appointed
dot icon09/07/2004
New director appointed
dot icon09/07/2004
Secretary resigned
dot icon09/07/2004
Director resigned
dot icon23/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carling, Deborah Ann
Director
07/04/2017 - 31/12/2024
16
Beaton, Carla Maree
Director
01/07/2022 - 20/03/2024
9
Pherous, Jamie Michael
Director
02/01/2015 - 02/02/2026
16
Montgomery, Christopher Colin
Director
20/03/2024 - Present
22
Healy, Michael
Director
01/01/2025 - 19/12/2025
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE TRAVEL MANAGEMENT (EUROPE) LIMITED

CORPORATE TRAVEL MANAGEMENT (EUROPE) LIMITED is an(a) Active company incorporated on 23/06/2004 with the registered office located at 1 Tudor Street, London EC4Y 0AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE TRAVEL MANAGEMENT (EUROPE) LIMITED?

toggle

CORPORATE TRAVEL MANAGEMENT (EUROPE) LIMITED is currently Active. It was registered on 23/06/2004 .

Where is CORPORATE TRAVEL MANAGEMENT (EUROPE) LIMITED located?

toggle

CORPORATE TRAVEL MANAGEMENT (EUROPE) LIMITED is registered at 1 Tudor Street, London EC4Y 0AH.

What does CORPORATE TRAVEL MANAGEMENT (EUROPE) LIMITED do?

toggle

CORPORATE TRAVEL MANAGEMENT (EUROPE) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CORPORATE TRAVEL MANAGEMENT (EUROPE) LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Eleanor Kathryn Noonan as a director on 2026-04-14.