UKBizDB.co.uk

THE CHOICE TRAVEL TEAM LIMITED

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

This company is commonly known as The Choice Travel Team Limited. The company was founded 35 years ago and was given the registration number 02286983. The firm's registered office is in WOKINGHAM. You can find them at Indigo House Mulberry Business Park, Fishponds Road, Wokingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE CHOICE TRAVEL TEAM LIMITED
Company Number:02286983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1988
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Indigo House Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom, RG41 2GY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wallis House, 27 Broad Street, Wokingham, England, RG40 1AU

Secretary30 September 2016Active
Wallis House, 27 Broad Street, Wokingham, England, RG40 1AU

Director01 August 2015Active
1, Agiou Ilarionos Street, Agios Athanasios, Limassol, Cyprus, 4107

Secretary28 August 2009Active
Kythiron 36, Limassol, 3103, Cyprus, FOREIGN

Secretary02 May 2000Active
6, Broughton Hill, Letchworth Garden City, United Kingdom, SG6 1QB

Secretary15 January 2009Active
11 A Beckett Gardens, Welwyn Garden City,

Secretary-Active
113, The Gossamers, Garston, Watford, WD25 9AU

Secretary21 May 2008Active
25 Malthouse Way, Barrington, Cambridge, CB22 7RR

Secretary04 June 2007Active
3 Morecambe Close, Stevenage, SG1 2AZ

Secretary01 November 2003Active
65 Knowl Piece, Hitchin, SG4 0TY

Secretary31 August 2000Active
Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom, RG41 2GY

Secretary03 January 2011Active
Bankside, Gas House Lane, Ampthill, MK45 2ER

Secretary14 October 2008Active
4 Keats Close, Stevenage, SG2 0JD

Secretary17 August 1992Active
St. Llarionos Street No 1, Agios Athanasios, 4107, Cyprus,

Director18 September 2008Active
Kythiron 36, Limassol, 3103, Cyprus, FOREIGN

Director10 November 1999Active
29 Oakhill Drive, Old Welwyn, AL6 9NW

Director14 November 1996Active
29 Oakhill Drive, Old Welwyn, AL6 9NN

Director-Active
Yialousis 21 Engomi, Nicosia, 2421

Director01 February 2005Active
2 Anageniseos Street, Panthea, 1405 Lemesos, Cyprus,

Director10 November 1999Active
5 Sundon Road, Streatley, Luton, LU3 3PL

Director05 June 2003Active
3 Nesbitt Close, Weston Favell, Northampton, NN3 3DQ

Director-Active
6 Agridakiou Str, Nicosia, Cyprus, 2324

Director11 March 2008Active
26, Rigilis Street, Athens, Greece, 10674

Director28 August 2009Active
65, Knowl Piece, Wilbury Way, Hitchin, United Kingdom, SG4 0TY

Director30 March 2010Active
29, Joulianou Street, Ekali, Limassol, Cyprus, 3111

Director28 August 2009Active
4 Keats Close, Stevenage, SG2 0JD

Director14 November 1996Active

People with Significant Control

Mr Pavlos Savvides
Notified on:15 May 2016
Status:Active
Date of birth:November 1949
Nationality:Cypriot
Country of residence:England
Address:Wallis House, 27 Broad Street, Wokingham, England, RG40 1AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grace Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Indigo House Mulberry Business Park, Fishponds Road, Berks, United Kingdom, RG14 2GY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Address

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

Download
2021-08-31Officers

Change person secretary company with change date.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Change person secretary company with change date.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Gazette

Gazette filings brought up to date.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-11-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.