Warning: file_put_contents(c/3f89e3f1b757b004065f84773448385d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Studytrips Limited, SO53 3LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STUDYTRIPS LIMITED

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

This company is commonly known as Studytrips Limited. The company was founded 32 years ago and was given the registration number 02611466. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:STUDYTRIPS LIMITED
Company Number:02611466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1991
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
259, Greenwich High Road, Greenwich, United Kingdom, SE10 8NB

Secretary16 May 1991Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary16 May 1991Active
259, Greenwich High Road, Greenwich, London, United Kingdom, SE10 8NB

Director16 May 1991Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director16 May 1991Active
259, Greenwich High Road, Greenwich, United Kingdom, SE10 8NB

Director16 May 1991Active
259, Greenwich High Road, Greenwich, United Kingdom, SE10 8NB

Director29 November 2019Active
45 Brightfield Road, Lee, London, SE12 8QE

Director17 December 2002Active
259, Greenwich High Road, London, United Kingdom, SE10 8NB

Director14 July 2017Active

People with Significant Control

Sparrowhawk 3 Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:17, Grosvenor Street, London, England, W1K 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oxford International Education 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:New Kings Court, Tollgate, Eastleigh, United Kingdom, SO53 3LG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-06Officers

Termination director company with name termination date.

Download
2021-06-14Address

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

Download
2021-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-08Resolution

Resolution.

Download
2021-06-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-29Resolution

Resolution.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Resolution

Resolution.

Download
2020-12-09Capital

Capital statement capital company with date currency figure.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Capital

Legacy.

Download
2020-12-09Insolvency

Legacy.

Download
2020-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-03Accounts

Legacy.

Download
2020-10-03Other

Legacy.

Download
2020-10-03Other

Legacy.

Download
2020-09-09Accounts

Legacy.

Download
2020-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.