UKBizDB.co.uk

WHAM TRAVEL LLP

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

This company is commonly known as Wham Travel Llp. The company was founded 9 years ago and was given the registration number OC395452. The firm's registered office is in BOREHAMWOOD. You can find them at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.

Company Information

Name:WHAM TRAVEL LLP
Company Number:OC395452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2014
End of financial year:05 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Designated Member17 September 2021Active
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Designated Member20 November 2019Active
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Designated Member12 October 2021Active
Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF

Llp Designated Member04 December 2017Active
Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF

Llp Designated Member06 September 2018Active
31, Lynwood Avenue, Newbiggin-By-The-Sea, United Kingdom, NE64 6JF

Llp Designated Member21 August 2017Active
2, Garden Street, Ackworth, Pontefract, England, WF7 7BB

Llp Designated Member23 February 2015Active
Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF

Llp Designated Member30 April 2018Active
12, Rodin Avenue, South Shields, England, NE34 8HY

Llp Designated Member28 March 2016Active
24, Rose Avenue, Houghton Le Spring, England, DH4 6JB

Llp Designated Member29 October 2018Active
10, Birkwood Avenue, Cudworth, Barnsley, England, S72 8HR

Llp Designated Member02 July 2018Active
Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF

Llp Designated Member06 November 2017Active
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Designated Member08 October 2019Active
7, Braeside, Edmondsley, Durham, England, DH7 6DX

Llp Designated Member10 July 2017Active
21, Coverdale Avenue, Washington, England, NE37 2JL

Llp Designated Member06 April 2017Active
16, Highbury Road, Ely, Cardiff, United Kingdom, CF5 4LQ

Llp Designated Member22 September 2014Active
2, Watt Street, Bradford, United Kingdom, BD4 8BJ

Llp Designated Member22 September 2014Active
Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF

Llp Designated Member07 May 2018Active
60, Benomley Drive, Huddersfield, England, HD5 8LX

Llp Designated Member23 February 2015Active
41, Chalton Street, London, England, NW1 1JD

Corporate Llp Designated Member05 April 2016Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Corporate Llp Designated Member22 September 2014Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Corporate Llp Designated Member22 September 2014Active

People with Significant Control

Mr Archie Durrant
Notified on:12 October 2021
Status:Active
Date of birth:September 2001
Nationality:British
Country of residence:England
Address:319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Stephen Britt
Notified on:17 September 2021
Status:Active
Date of birth:July 2001
Nationality:Scottish
Country of residence:England
Address:319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Calvin Brown
Notified on:20 November 2019
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:England
Address:319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY
Nature of control:
  • Significant influence or control limited liability partnership
Miss Lynn Miller
Notified on:08 October 2019
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Steven Hughes
Notified on:10 December 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:24, Rose Avenue, Houghton, England, DH4 6JB
Nature of control:
  • Significant influence or control limited liability partnership
Mr Jason Brown
Notified on:24 September 2018
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF
Nature of control:
  • Significant influence or control limited liability partnership
Mr Matthew Soulsby
Notified on:07 May 2018
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF
Nature of control:
  • Significant influence or control limited liability partnership
Mr Kristoffer Hindmarch
Notified on:30 April 2018
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF
Nature of control:
  • Significant influence or control limited liability partnership
Mr Michael Race
Notified on:13 July 2017
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
Capital Company Services Ltd
Notified on:22 September 2016
Status:Active
Country of residence:England
Address:41, Chalton Street, London, England, NW1 1JD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Kristoffer Hindmarch
Notified on:22 September 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved compulsory.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2021-11-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-11-02Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Termination member limited liability partnership with name termination date.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-09-17Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-09-17Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-09-10Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-09-10Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-09-08Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-09-03Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-09-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.