Company NameDiverse Travel Limited
DirectorsCary Anne Yanny and Gamal Edward Fahmi Yanny
Company StatusActive
Company Number08745358
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Cary Anne Yanny
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameGamal Edward Fahmi Yanny
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMs Catherine Braun
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRegency House 61a Walton Street
Tadworth
Surrey
KT20 7RZ
Director NameMr Alexander John Paul Bryant
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 61a Walton Street
Tadworth
Surrey
KT20 7RZ

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

105 at £1Cary Anne Yanny
35.00%
Ordinary
105 at £1Gamal Edward Fahmi Yanny
35.00%
Ordinary
90 at £1Catherine Braun
30.00%
Ordinary

Financials

Year2014
Net Worth-£34,034
Cash£50,805
Current Liabilities£115,985

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 3 weeks from now)

Filing History

28 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
3 December 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
3 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
5 June 2019Sub-division of shares on 10 May 2019 (6 pages)
2 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
21 June 2018Termination of appointment of Alexander John Paul Bryant as a director on 21 June 2018 (1 page)
27 October 2017Change of details for Mr Gamal Edward Fahmi Yanny as a person with significant control on 23 October 2017 (2 pages)
27 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
27 October 2017Change of details for Mrs Cary Anne Yanny as a person with significant control on 23 October 2017 (2 pages)
27 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
27 October 2017Change of details for Mrs Cary Anne Yanny as a person with significant control on 23 October 2017 (2 pages)
27 October 2017Change of details for Mr Gamal Edward Fahmi Yanny as a person with significant control on 23 October 2017 (2 pages)
20 September 2017Appointment of Mr Alexander John Paul Bryant as a director on 31 March 2016 (2 pages)
20 September 2017Cessation of Catherine Braun as a person with significant control on 31 March 2017 (1 page)
20 September 2017Termination of appointment of Catherine Braun as a director on 31 March 2016 (1 page)
20 September 2017Cessation of Catherine Braun as a person with significant control on 31 March 2017 (1 page)
20 September 2017Appointment of Mr Alexander John Paul Bryant as a director on 31 March 2016 (2 pages)
20 September 2017Termination of appointment of Catherine Braun as a director on 31 March 2016 (1 page)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 300
(5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 300
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 February 2015Director's details changed for Gamal Edward Fahmi Yanny on 1 October 2014 (2 pages)
27 February 2015Director's details changed for Gamal Edward Fahmi Yanny on 1 October 2014 (2 pages)
27 February 2015Director's details changed for Gamal Edward Fahmi Yanny on 1 October 2014 (2 pages)
27 February 2015Director's details changed for Cary Anne Yanny on 1 October 2014 (2 pages)
27 February 2015Director's details changed for Cary Anne Yanny on 1 October 2014 (2 pages)
27 February 2015Director's details changed for Cary Anne Yanny on 1 October 2014 (2 pages)
4 February 2015Appointment of Ms Catherine Braun as a director (2 pages)
4 February 2015Appointment of Ms Catherine Braun as a director (2 pages)
22 December 2014Appointment of Ms Catherine Braun as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Ms Catherine Braun as a director on 22 December 2014 (2 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 300
(5 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 300
(5 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 200
(37 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 200
(37 pages)