UKBizDB.co.uk

EXPERIENCE TRAVEL GROUP LTD

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

This company is commonly known as Experience Travel Group Ltd. The company was founded 20 years ago and was given the registration number 05071391. The firm's registered office is in LONDON. You can find them at 8th Floor Becket House, 36 Old Jewry, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:EXPERIENCE TRAVEL GROUP LTD
Company Number:05071391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director15 March 2004Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director01 May 2018Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director12 March 2004Active
Ground Floor London House, 7 Prescott Place, London, United Kingdom, SW4 6BS

Director30 March 2015Active
33 Parklands Road, London, SW16 6TB

Secretary12 March 2004Active
11 Rosehill Road, London, SW18 2NY

Director12 March 2004Active
4 George Road, George Road, Milford On Sea, Lymington, England, SO41 0RT

Director24 March 2004Active
Ground Floor, London House, 7 Prescott Place, London, England, SW4 6BS

Director29 May 2015Active
33 Parklands Road, London, SW16 6TB

Director12 March 2004Active

People with Significant Control

Inquisitive Traveller Limited
Notified on:29 March 2023
Status:Active
Country of residence:England
Address:19, Fairfield Avenue, Cheltenham, England, GL53 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Alan Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel George Clark
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-30Resolution

Resolution.

Download
2021-10-30Change of constitution

Statement of companys objects.

Download
2021-10-30Incorporation

Memorandum articles.

Download
2021-08-03Resolution

Resolution.

Download
2021-08-03Incorporation

Memorandum articles.

Download
2021-08-03Change of constitution

Statement of companys objects.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Change person director company with change date.

Download
2020-04-01Officers

Change person director company with change date.

Download
2020-04-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.