UKBizDB.co.uk

EXSUS TRAVEL LIMITED

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

This company is commonly known as Exsus Travel Limited. The company was founded 26 years ago and was given the registration number 03385363. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:EXSUS TRAVEL LIMITED
Company Number:03385363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:1 Burwood Place, London, England, W2 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 5, 3rd Floor, Mirror Works, 12 Marshgate Lane, London, England, E15 2NH

Director31 March 2008Active
Studio 5, 3rd Floor, Mirror Works, 12 Marshgate Lane, London, England, E15 2NH

Director30 October 2013Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary11 June 1997Active
Ariki Cottage, Whanau Farm, Brill Road Horton-Cum-Studley, Oxford, United Kingdom, OX33 1BY

Secretary31 March 2008Active
Middle House, Solefields Road, Sevenoaks, TN13 1PJ

Secretary09 July 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director11 June 1997Active
35 Park Town, Oxford, OX2 6SL

Director09 July 1997Active
Ariki Cottage, Whanau Farm, Brill Road Horton-Cum-Studley, Oxford, United Kingdom, OX33 1BY

Director31 March 2008Active
Middle House, Solefields Road, Sevenoaks, TN13 1PJ

Director31 March 2008Active
Middle House, Solefields Road, Sevenoaks, TN13 1PJ

Director09 July 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director11 June 1997Active

People with Significant Control

Mr Giles Anthony Simon Rooney
Notified on:30 October 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Studio 5, 3rd Floor, Mirror Works, 12 Marshgate Lane, London, England, E15 2NH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Incorporation

Memorandum articles.

Download
2023-10-05Resolution

Resolution.

Download
2023-09-13Accounts

Accounts with accounts type small.

Download
2023-08-15Address

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

Download
2023-08-11Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type small.

Download
2020-07-15Address

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

Download
2020-05-22Address

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

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-07-03Accounts

Accounts with accounts type small.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.