UKBizDB.co.uk

WISE WOMEN OF TRAVEL LIMITED

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

This company is commonly known as Wise Women Of Travel Limited. The company was founded 9 years ago and was given the registration number 09188688. The firm's registered office is in LONDON. You can find them at 51 Fortis Green Road, , London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:WISE WOMEN OF TRAVEL LIMITED
Company Number:09188688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:51 Fortis Green Road, London, England, N10 3HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133a Baker Street, Enfield, United Kingdom, EN1 3JR

Director28 August 2014Active
6 Truemans Road, Hitchin, England, SG5 2TA

Director28 August 2014Active
2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, England, TW9 2JA

Director07 November 2017Active
1 Hayes Hill Cottages, Holyfield, Waltham Abbey, United Kingdom, EN9 2EH

Director28 August 2014Active

People with Significant Control

Mrs Pauline Duffin
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:51 Fortis Green Road, London, England, N10 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Nicola Jane Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:51 Fortis Green Road, London, England, N10 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kim Rachel Hart
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:51 Fortis Green Road, London, England, N10 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Address

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

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Officers

Change person director company with change date.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type group.

Download
2017-11-28Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Resolution

Resolution.

Download
2017-11-16Capital

Capital allotment shares.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.