UKBizDB.co.uk

SPECIALIST JOURNEYS TOPCO LIMITED

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

This company is commonly known as Specialist Journeys Topco Limited. The company was founded 9 years ago and was given the registration number 09442553. The firm's registered office is in SALISBURY. You can find them at The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SPECIALIST JOURNEYS TOPCO LIMITED
Company Number:09442553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire, SP5 3HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, SP5 3HT

Director03 February 2022Active
First Floor 35-36, Great Marlborough Street, London, United Kingdom, W1F 7JF

Director24 April 2015Active
4, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Director02 January 2024Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, SP5 3HT

Director29 August 2018Active
10 Snow Hill, London, United Kingdom, EC1A 2AL

Corporate Secretary17 February 2015Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, England, SP5 3HT

Director14 May 2015Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, SP5 3HT

Director06 June 2016Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, SP5 3HT

Director29 August 2018Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, England, SP5 3HT

Director14 May 2015Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, England, SP5 3HT

Director27 September 2018Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, SP5 3HT

Director06 March 2018Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, SP5 3HT

Director18 December 2015Active
First Floor, 35-36 Great Marlborough Street, London, United Kingdom, W1F 7JF

Director24 April 2015Active
10 Snow Hill, London, United Kingdom, EC1A 2AL

Director17 February 2015Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, England, SP5 3HT

Director27 September 2018Active
10 Snow Hill, London, United Kingdom, EC1A 2AL

Corporate Director17 February 2015Active
10 Snow Hill, London, United Kingdom, EC1A 2AL

Corporate Director17 February 2015Active

People with Significant Control

Kpc Ii Gp Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor 35-36, Great Marlborough Street, London, England, W1F 7JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kpc Ii Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor 35-36, Great Marlborough Street, London, England, W1F 7JF
Nature of control:
  • Right to appoint and remove directors
Kings Park Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor 35-36, Great Marlborough Street, London, England, W1F 7JF
Nature of control:
  • 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
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-10Accounts

Accounts with accounts type group.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type group.

Download
2023-01-05Accounts

Legacy.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type group.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Resolution

Resolution.

Download
2021-02-10Capital

Capital allotment shares.

Download
2020-12-17Accounts

Accounts with accounts type group.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Miscellaneous

Legacy.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.