UKBizDB.co.uk

TRIPABROOD LTD

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

This company is commonly known as Tripabrood Ltd. The company was founded 6 years ago and was given the registration number 11350709. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TRIPABROOD LTD
Company Number:11350709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2018
End of financial year:09 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director30 April 2021Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director06 May 2020Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director09 May 2018Active
2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director16 October 2019Active
20-22 Wenlock Road, London, England, N1 7GU

Director30 April 2019Active
1, Wyndemere Drive, Southborough, United States, MA 01772

Director23 December 2021Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director28 October 2020Active
20-22 Wenlock Road, London, England, N1 7GU

Director17 September 2018Active

People with Significant Control

Mr Ketan Anand Bangalore Yogananda
Notified on:23 September 2019
Status:Active
Date of birth:October 1988
Nationality:Indian
Country of residence:United Kingdom
Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Townley Marheineke
Notified on:17 September 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:20-22 Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alexa-Maria Rathbone Barker
Notified on:09 May 2018
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-30Resolution

Resolution.

Download
2022-12-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Address

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

Download
2022-11-23Capital

Capital allotment shares.

Download
2022-11-23Capital

Capital allotment shares.

Download
2022-11-23Accounts

Change account reference date company current shortened.

Download
2022-11-04Capital

Second filing capital allotment shares.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-04Capital

Capital allotment shares.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-01-02Resolution

Resolution.

Download
2021-12-31Officers

Change person director company with change date.

Download
2021-12-30Officers

Change person director company with change date.

Download
2021-12-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.