Warning: file_put_contents(c/d51892c3c3d009c8c5999d22f540118f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Travelrama Limited, BR3 1AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRAVELRAMA LIMITED

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

This company is commonly known as Travelrama Limited. The company was founded 14 years ago and was given the registration number 06969470. The firm's registered office is in KENT. You can find them at 3 High Street, Beckenham, Kent, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:TRAVELRAMA LIMITED
Company Number:06969470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2009
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:3 High Street, Beckenham, Kent, BR3 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Lawrence Road, Hove, BN3 5QA

Secretary22 July 2009Active
3, High Street, Beckenham, Kent, England, BR3 1AZ

Director16 March 2011Active
3, High Street, Beckenham, England, BR3 1AZ

Director26 January 2015Active
3, High Street, Beckenham, Kent, BR3 1AZ

Director28 August 2019Active
3, High Street, Beckenham, Kent, BR3 1AZ

Director15 February 2016Active
164 Kingshall Road, Beckenham, BR3 1LN

Director22 July 2009Active

People with Significant Control

Mr Steven Paul Watson
Notified on:01 November 2021
Status:Active
Date of birth:September 1956
Nationality:British
Address:3, High Street, Kent, BR3 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Temple Douglas Mitchell Melville
Notified on:15 November 2019
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:Scotland
Address:345 Albert Drive, Albert Drive, Glasgow, Scotland, G41 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Paul Watson
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:3, High Street, Kent, BR3 1AZ
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 (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
2023-07-26Insolvency

Liquidation compulsory winding up order.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-20Officers

Termination director company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type dormant.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type dormant.

Download
2016-02-15Officers

Change person director company with change date.

Download
2016-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.