CORPORATE TRAVEL MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

CORPORATE TRAVEL MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08776915

Incorporation date

15/11/2013

Size

Group

Contacts

Registered address

Registered address

1 Tudor Street, London EC4Y 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2013)
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 icon08/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon24/07/2025
Group of companies' accounts made up to 2024-06-30
dot icon15/07/2025
Group of companies' accounts made up to 2024-06-30
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 icon08/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon14/07/2024
Group of companies' accounts made up to 2023-06-30
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 icon04/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon10/08/2023
Statement by Directors
dot icon10/08/2023
Solvency Statement dated 30/06/23
dot icon10/08/2023
Resolutions
dot icon10/08/2023
Statement of capital on 2023-08-10
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 icon09/02/2023
Confirmation statement made on 2022-11-24 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
Appointment of Ms Deborah Ann Carling 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 icon10/06/2022
Satisfaction of charge 087769150003 in full
dot icon08/06/2022
Satisfaction of charge 087769150004 in full
dot icon27/04/2022
Satisfaction of charge 087769150002 in full
dot icon06/04/2022
Full accounts made up to 2021-06-30
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon28/07/2021
Appointment of Mr John Anthony Murray as a director on 2021-06-30
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 icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
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 icon23/11/2020
Registered office address changed from 1 Carter Lane London EC4V 5ER England to Senator House 85 Queen Victoria Street London EC4V 4DP on 2020-11-23
dot icon02/07/2020
Full accounts made up to 2019-06-30
dot icon23/04/2020
Termination of appointment of Stephen John Fleming as a director on 2020-03-27
dot icon01/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon14/08/2019
Registration of charge 087769150003, created on 2019-08-07
dot icon14/08/2019
Registration of charge 087769150004, created on 2019-08-07
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
Director's details changed for Mr Jamie Michael Pherous on 2019-02-26
dot icon26/02/2019
Director's details changed for Stephen John Fleming on 2019-02-26
dot icon26/02/2019
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Carter Lane London EC4V 5ER on 2019-02-26
dot icon26/02/2019
Confirmation statement made on 2018-12-01 with updates
dot icon26/02/2019
Statement of capital following an allotment of shares on 2018-10-22
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon06/06/2018
Memorandum and Articles of Association
dot icon06/06/2018
Resolutions
dot icon23/02/2018
Full accounts made up to 2017-06-30
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-10-06
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon09/11/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-31
dot icon03/05/2017
Full accounts made up to 2016-06-30
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon20/03/2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2017-03-20
dot icon03/03/2017
Satisfaction of charge 087769150001 in full
dot icon25/01/2017
Registration of charge 087769150002, created on 2017-01-04
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon17/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-01-02
dot icon19/06/2015
Full accounts made up to 2014-06-30
dot icon12/06/2015
Registration of charge 087769150001, created on 2015-06-09
dot icon22/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon11/06/2014
Current accounting period shortened from 2014-11-30 to 2014-06-30
dot icon15/11/2013
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
24/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
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
Montgomery, Christopher Colin
Director
20/03/2024 - Present
22
Carling, Deborah Ann
Director
01/07/2022 - 31/12/2024
16
Healy, Michael
Director
01/01/2025 - 19/12/2025
8
Noonan, Eleanor Kathryn
Director
14/04/2026 - Present
5
Pherous, Jamie Michael
Director
15/11/2013 - 02/02/2026
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 (UK) LIMITED

CORPORATE TRAVEL MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 15/11/2013 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 (UK) LIMITED?

toggle

CORPORATE TRAVEL MANAGEMENT (UK) LIMITED is currently Active. It was registered on 15/11/2013 .

Where is CORPORATE TRAVEL MANAGEMENT (UK) LIMITED located?

toggle

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

What does CORPORATE TRAVEL MANAGEMENT (UK) LIMITED do?

toggle

CORPORATE TRAVEL MANAGEMENT (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

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

toggle

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