UKBizDB.co.uk

TZELL UK LIMITED

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

This company is commonly known as Tzell Uk Limited. The company was founded 17 years ago and was given the registration number 05848826. The firm's registered office is in LONDON. You can find them at 101 St. Martin's Lane, , London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TZELL UK LIMITED
Company Number:05848826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:101 St. Martin's Lane, London, WC2N 4AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, St. Martin's Lane, London, WC2N 4AZ

Director22 April 2021Active
101, St. Martin's Lane, London, WC2N 4AZ

Director09 January 2020Active
101, St. Martin's Lane, London, WC2N 4AZ

Director15 November 2018Active
101, St. Martin's Lane, London, WC2N 4AZ

Director22 April 2021Active
101, St. Martin's Lane, London, WC2N 4AZ

Director15 August 2017Active
81, Joel Street, Northwood, England, HA6 1LL

Secretary01 July 2012Active
53 Cuff Point, Columbia Road, London, E2 7PP

Secretary16 June 2006Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary16 June 2006Active
Taney Hall, Eglinton Terrace, Dundrum, Dublin 14, Ireland,

Corporate Secretary03 November 2007Active
81, Joel Street, Northwood Hills, United Kingdom, HA6 1LL

Director24 January 2011Active
350 West 5oth Street, New York, U S A,

Director27 June 2006Active
101, St. Martin's Lane, London, WC2N 4AZ

Director15 August 2017Active
101, St. Martin's Lane, London, WC2N 4AZ

Director19 March 2008Active
101, St. Martin's Lane, London, WC2N 4AZ

Director15 August 2017Active
53 Cuff Point, Columbia Road, London, E2 7PP

Director16 June 2006Active
7109, Susan Ct, Burlington, U.S.A., KY 41005

Director19 March 2008Active
101, St. Martin's Lane, London, WC2N 4AZ

Director18 December 2007Active
101, St. Martin's Lane, London, WC2N 4AZ

Director11 February 2015Active
101, St. Martin's Lane, London, United Kingdom, WC2N 4AZ

Director26 September 2013Active
101, St. Martin's Lane, London, WC2N 4AZ

Director24 January 2011Active
101, St. Martin's Lane, London, WC2N 4AZ

Director01 July 2018Active

People with Significant Control

Global Travel Collection Uk, Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:101, St. Martin's Lane, London, England, WC2N 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type small.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Auditors

Auditors resignation company.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-08-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.