UKBizDB.co.uk

TRAVEL TECHNOLOGY INITIATIVE LIMITED

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

This company is commonly known as Travel Technology Initiative Limited. The company was founded 35 years ago and was given the registration number 02398368. The firm's registered office is in BRISTOL. You can find them at 43 Queen Square, , Bristol, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TRAVEL TECHNOLOGY INITIATIVE LIMITED
Company Number:02398368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:43 Queen Square, Bristol, England, BS1 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 St Leonards' Road, St. Andrews Road, Surbiton, England, KT6 4DS

Secretary01 October 2019Active
8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD

Director01 November 2016Active
353, Buckingham Avenue, Slough, England, SL1 4PF

Corporate Director07 October 1999Active
Millbay, Millbay Docks, Plymouth, PL1 3EW

Corporate Director17 January 1997Active
The Trident Centre, Port Way, Ashton-On-Ribble, Preston, England, PR2 2QG

Corporate Director16 September 2014Active
1, Suffolk Way, Sevenoaks, England, TN13 1YL

Corporate Director-Active
Greater London House, Hampstead Road, London, NW1 7SD

Corporate Director12 June 2003Active
Burwash Place West, Spring Lane, Burwash, Etchingham, England, TN19 7HX

Secretary10 September 1999Active
Homestead 96 Reading Road South, Fleet, GU52 7UA

Secretary-Active
21 Oatlands Avenue, Weybridge, KT13 9SR

Director-Active
31 Topsfield Parade, London, N8 8PT

Director-Active
Vine House, Park Lane, Kingston Blount, Chinnor, England, OX39 4SL

Director01 October 2010Active
Fss House, Mount Lane, Bracknell, RG12 9BD

Director16 March 2000Active
Export House, Causey Way, Woking, GU21 6QT

Director-Active
PO BOX 19, Ferryport Alexander Road, Dublin, Ireland,

Director17 January 1997Active
Wavell House Holcombe Road, Helmshore, Rossendale, BB4 4NB

Director-Active
Kinetic House, Theobald Street, Boreham Wood, WD6 4PJ

Director03 February 1997Active
International Hoverport, Marine Parade, Dover, CT17 9TG

Director12 May 1994Active
Sea Containers House, 20 Upper Ground, London, SE1 9PF

Director01 January 2005Active
Albany House 73/89 Station Road, West Drayton, UB7 7LT

Director14 February 1997Active
Wren Court, 17 London Road, Bromley, BR1 1DE

Corporate Director-Active
11th Floor New London Bridge House, 25 London Bridge Street, London, SE1 9ST

Corporate Director14 February 1997Active
First Choice House, London Road, Crawley, RH10 9GX

Corporate Director-Active
Channel House, Channel View Road, Dover, CT17 9TJ

Corporate Director-Active
The Thomas Cook Business Park, Unit 17 Coningsby Road, Peterborough, PE3 8SB

Corporate Director11 December 2003Active
Maria-Theresien-Strasse 55-57, Innsbruck, FOREIGN

Corporate Director04 November 2001Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Address

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

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Officers

Change person secretary company with change date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Officers

Appoint person secretary company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-06-18Capital

Capital cancellation shares.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Capital

Capital cancellation shares.

Download
2018-09-27Capital

Capital return purchase own shares.

Download
2018-09-04Resolution

Resolution.

Download
2018-09-04Capital

Capital return purchase own shares.

Download
2018-08-28Capital

Capital cancellation shares.

Download
2018-08-16Resolution

Resolution.

Download
2018-08-09Resolution

Resolution.

Download
2018-08-09Capital

Capital return purchase own shares.

Download
2018-08-07Capital

Capital return purchase own shares.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.