UKBizDB.co.uk

CXLOYALTY INTERNATIONAL TRAVEL HOLDCO LIMITED

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

This company is commonly known as Cxloyalty International Travel Holdco Limited. The company was founded 15 years ago and was given the registration number 06636401. The firm's registered office is in SLOUGH. You can find them at Charter Court, 50 Windsor Road, Slough, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CXLOYALTY INTERNATIONAL TRAVEL HOLDCO LIMITED
Company Number:06636401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Charter Court, 50 Windsor Road, Slough, Berkshire, SL1 2EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Secretary02 April 2015Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director07 July 2008Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director31 May 2023Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Secretary01 May 2011Active
23, Mount Ararat Road, Richmond, TW10 6PQ

Secretary07 July 2008Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary02 July 2008Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director30 October 2014Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director17 February 2010Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director30 April 2011Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director24 March 2020Active
6, High Ridge Park, Stamford, Usa, 06905

Director06 November 2015Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director29 January 2016Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director30 April 2015Active
Apartment 19 Monarch House, 241 Kensington High Street, London, W8 6EL

Director07 July 2008Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director12 December 2018Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Director02 July 2008Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Director02 July 2008Active

People with Significant Control

Tenerity Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Charter Court, 50 Windsor Road, Slough, England, SL1 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-08-01Address

Move registers to registered office company with new address.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Capital

Second filing capital allotment shares.

Download
2021-08-10Accounts

Accounts with accounts type dormant.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-14Officers

Change person secretary company with change date.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Resolution

Resolution.

Download
2021-05-24Officers

Change person director company with change date.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-09-24Address

Change sail address company with old address new address.

Download
2020-07-07Address

Move registers to sail company with new address.

Download
2020-07-07Address

Change sail address company with new address.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.