UKBizDB.co.uk

TRAVELBUGZ LIMITED

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

This company is commonly known as Travelbugz Limited. The company was founded 21 years ago and was given the registration number 04714191. The firm's registered office is in RICHMOND. You can find them at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TRAVELBUGZ LIMITED
Company Number:04714191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Boathouse Business Centre, Harbour Square, Wisbech, England, PE13 3BH

Secretary27 March 2003Active
The Boathouse Business Centre, Harbour Square, Wisbech, England, PE13 3BH

Director27 March 2003Active
The Boathouse Business Centre, Harbour Square, Wisbech, England, PE13 3BH

Director27 March 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary27 March 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director27 March 2003Active

People with Significant Control

Mr Lukas Nathan
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:The Boathouse Business Centre, Harbour Square, Wisbech, England, PE13 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nuror Nurhat
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:The Boathouse Business Centre, Harbour Square, Wisbech, England, PE13 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Officers

Change person director company with change date.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Address

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

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type small.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type small.

Download
2018-05-24Address

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

Download
2018-04-27Address

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

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Address

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

Download
2017-08-31Persons with significant control

Change to a person with significant control.

Download
2017-08-31Officers

Change person director company with change date.

Download
2017-07-10Accounts

Accounts with accounts type small.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.