UKBizDB.co.uk

TOTALJOURNEY LIMITED

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

This company is commonly known as Totaljourney Limited. The company was founded 23 years ago and was given the registration number 04103605. The firm's registered office is in LONDON. You can find them at 4th Floor Capital House, 25 Chapel Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TOTALJOURNEY LIMITED
Company Number:04103605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th Floor Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary20 February 2017Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director31 December 2016Active
395, King Street, Aberdeen, AB24 5RP

Secretary20 December 2005Active
80 Salvington Hill, High Salvington, Worthing, BN13 3BD

Secretary18 May 2001Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary22 July 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
26 Broadhinton Road, London, SW4 0LT

Secretary13 March 2002Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
7 Victoria Close, Locks Heath, Southampton, SO31 9NT

Secretary02 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 November 2000Active
23 Jesmond Way, Stanmore, HA7 4QR

Director13 June 2001Active
395, King Street, Aberdeen, AB24 5RP

Director25 October 2004Active
Yewtree House, 138 Weston Road, Olney, MK46 5AF

Director24 January 2001Active
Corrachree House, Tarland, Aboyne, AB34 4UP

Director31 January 2003Active
395, King Street, Aberdeen, AB24 5RP

Director25 March 2008Active
Pebble Cottage, Cat Street, East Hendred, OX12 8JT

Director24 January 2001Active
Little Manor House, Guildford Road, Westcott, RH4 3NJ

Director02 November 2000Active
346d North Deeside Road, Cults, Aberdeen, AB15 9SE

Director02 November 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 November 2000Active

People with Significant Control

Firstgroup Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:395, King Street, Aberdeen, United Kingdom, AB24 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Address

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

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Change person director company with change date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-03-20Accounts

Accounts with accounts type full.

Download
2017-12-04Address

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

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Termination secretary company with name termination date.

Download
2017-02-24Officers

Appoint person secretary company with name date.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.