UKBizDB.co.uk

TRAVELINE INFORMATION LIMITED

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

This company is commonly known as Traveline Information Limited. The company was founded 24 years ago and was given the registration number 03826797. The firm's registered office is in LONDON. You can find them at Chancery House 5th Floor (south) Chancery House, Chancery Lane, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:TRAVELINE INFORMATION LIMITED
Company Number:03826797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Chancery House 5th Floor (south) Chancery House, Chancery Lane, London, England, WC2A 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Greencoat Place, London, England, SW1P 1PR

Director08 March 2017Active
22, Greencoat Place, London, England, SW1P 1PR

Director20 September 2013Active
22, Greencoat Place, London, England, SW1P 1PR

Director25 September 2013Active
22, Greencoat Place, London, England, SW1P 1PR

Director17 December 2009Active
Chancery House, 5th Floor (South) Chancery House, Chancery Lane, London, England, WC2A 1QS

Secretary15 September 2010Active
44 Purley Oaks Road, Sanderstead, CR2 0NR

Secretary31 August 1999Active
7a Chester Road, Northwood, HA6 1BE

Secretary16 March 2001Active
105 Primrose Way, Chestfield, Whitstable, CT5 3QN

Secretary20 July 2001Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary17 August 1999Active
Chancery House, 5th Floor (South) Chancery House, Chancery Lane, London, England, WC2A 1QS

Director20 September 2013Active
Chancery House, 5th Floor (South) Chancery House, Chancery Lane, London, England, WC2A 1QS

Director20 September 2013Active
Thatchway, Park Lane Quarley, Andover, SP11 8QB

Director01 January 2005Active
Chancery House, 5th Floor (South) Chancery House, Chancery Lane, London, England, WC2A 1QS

Director18 February 2011Active
15 Austrey Close, Knowle, Solihull, B93 9JE

Director16 March 2006Active
34-43 Russell Street, London, WC2B 5HA

Director20 September 2013Active
Chancery House, 5th Floor (South) Chancery House, Chancery Lane, London, England, WC2A 1QS

Director20 September 2013Active
Greenways, Grantham Road, Harmston, LN5 9SJ

Director01 January 2005Active
Chancery House, 5th Floor (South) Chancery House, Chancery Lane, London, England, WC2A 1QS

Director08 March 2017Active
Chancery House, 5th Floor (South) Chancery House, Chancery Lane, London, England, WC2A 1QS

Director29 October 2019Active
Chancery House, 5th Floor (South) Chancery House, Chancery Lane, London, England, WC2A 1QS

Director20 September 2013Active
Beechfield House, Hindley, Stocksfield, NE43 7RY

Director01 January 2005Active
Chancery House, 5th Floor (South) Chancery House, Chancery Lane, London, England, WC2A 1QS

Director20 September 2013Active
14 Abbotts Hill, Little Ann, Andover, SP11 7PJ

Director25 June 2001Active
Tully House, Cockley Cley, PE37 8AR

Director31 August 1999Active
34-43 Russell Street, London, WC2B 5HA

Director20 September 2013Active
9 Abersham Road, Dalston, London, E8 2LN

Director27 November 2006Active
Chancery House, 5th Floor (South) Chancery House, Chancery Lane, London, England, WC2A 1QS

Director17 December 2009Active
Chancery House, 5th Floor (South) Chancery House, Chancery Lane, London, England, WC2A 1QS

Director20 September 2013Active
22, Greencoat Place, London, England, SW1P 1PR

Director20 September 2013Active
Maytrees Chobham Road, Knaphill, Woking, GU21 2QN

Director14 July 2005Active
148 Ack La East, Bramhall, Stockport, SK7 2AA

Director06 July 2006Active
Chancery House, 5th Floor (South) Chancery House, Chancery Lane, London, England, WC2A 1QS

Director20 September 2013Active
Chancery House, 5th Floor (South) Chancery House, Chancery Lane, London, England, WC2A 1QS

Director19 June 2017Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director17 August 1999Active

People with Significant Control

Confederation Of Passenger Transport Uk Ltd
Notified on:17 August 2016
Status:Active
Country of residence:England
Address:Chancery House, 5th Floor (South) Chancery House, London, England, WC2A 1QS
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type audited abridged.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type audited abridged.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type audited abridged.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Address

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

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type small.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Gazette

Gazette filings brought up to date.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type small.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.