UKBizDB.co.uk

CAPTIVATING CUBA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Captivating Cuba Limited. The company was founded 18 years ago and was given the registration number 05521197. The firm's registered office is in HITCHIN. You can find them at Unit 1 The Cam Centre, Wilbury Way, Hitchin, Herts. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:CAPTIVATING CUBA LIMITED
Company Number:05521197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Unit 1 The Cam Centre, Wilbury Way, Hitchin, Herts, SG4 0TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite F35, Business And Technology Centre, Bessemer Drive, Stevenage, United Kingdom, SG1 2DX

Director28 March 2013Active
Farm Cottage, Heath House, Wedmore, BS28 4UG

Secretary08 August 2007Active
19 Church Lane, Bearsted, Maidstone, ME14 4EF

Secretary28 July 2005Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary28 July 2005Active
4a Elystan Street, London, SW3 3NS

Director28 July 2005Active
3 Heathfield Gardens, Blackheath, London, SE3 0US

Director28 July 2005Active
80 Cox Drive, Oakville, Canada, L6J 4PG

Director23 June 2009Active
2530 Matheson Blvd. East, 2nd Floor Executive Offices, Mississauga, Ont, Canada,

Director09 January 2012Active
Stonehouse Broomehall Road, Coldharbour, RH5 6HF

Director08 August 2007Active
14, Graywood Drive, Etobicoke, Canada,

Director12 May 2009Active
Crossways Farm, Nettleden Road, Nettleden, HP1 3DQ

Director08 August 2007Active
Theccans, Ringshall, Berkhamsted, HP4 1LU

Director08 August 2007Active
19 Church Lane, Bearsted, Maidstone, ME14 4EF

Director28 July 2005Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director28 July 2005Active

People with Significant Control

Hovis Travel Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Change of name

Certificate change of name company.

Download
2024-03-22Change of name

Change of name notice.

Download
2023-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-01-03Address

Change registered office address company with date old address new address.

Download
2022-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Address

Change registered office address company with date old address new address.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Accounts

Change account reference date company previous shortened.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-30Accounts

Change account reference date company previous extended.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Officers

Change person director company with change date.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.