Company NameTravelwise Limited
Company StatusActive
Company Number01528158
CategoryPrivate Limited Company
Incorporation Date14 November 1980(43 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameKim Rachel Hart
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(27 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleTravel Agency
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House Lower Mortlake Road
Richmond
TW9 2JA
Director NameMs Nicola Jane Davies
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(34 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House Lower Mortlake Road
Richmond
TW9 2JA
Director NameMrs Pauline Duffin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(34 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House Lower Mortlake Road
Richmond
TW9 2JA
Director NameHon Portia Maria Luigia Forte
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(37 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House Lower Mortlake Road
Richmond
TW9 2JA
Director NameJonathan Levine
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(11 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 26 March 2015)
RoleTravel Agent
Country of ResidenceCanada
Correspondence Address51 Fortis Green Road
London
N10 3HP
Secretary NameJane Levine
NationalityBritish
StatusResigned
Appointed02 October 1992(11 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 26 March 2015)
RoleSecretary
Correspondence Address51 Fortis Green Road
London
N10 3HP

Contact

Websitetravelwiseuk.com
Email address[email protected]
Telephone020 84444444
Telephone regionLondon

Location

Registered Address2nd Floor Nucleus House
Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

18k at £1Jane Levine & Jonathan Levine
90.00%
Ordinary A
800 at £1Kim Hart
4.00%
Ordinary B
400 at £1Jonathan Levine & Jane Levine
2.00%
Ordinary C
400 at £1Nicola Davies
2.00%
Ordinary C
400 at £1Pauline Duffin
2.00%
Ordinary C

Financials

Year2014
Net Worth£273,483
Cash£188,487
Current Liabilities£210,082

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

24 March 2015Delivered on: 2 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 February 1993Delivered on: 23 February 1993
Satisfied on: 29 October 2014
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The account(s)with the bank at its north middlesex business centre in the name of lloyds bank PLC re- travelwise limited denominated insterling designated premier interest account and now numbered 6172865 and any account(s) in what ever currency denominated for the time being replacing any account(s) reffered to in this schedule.
Fully Satisfied
1 May 1992Delivered on: 15 May 1992
Satisfied on: 29 October 2014
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the payment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement see 395 522 c 15/5 for full details.
Fully Satisfied

Filing History

24 October 2023Unaudited abridged accounts made up to 31 March 2023 (15 pages)
27 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
14 July 2022Unaudited abridged accounts made up to 31 March 2022 (15 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
13 September 2021Registered office address changed from 51 Fortis Green Road London N10 3HP to 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA on 13 September 2021 (1 page)
11 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 February 2019Director's details changed for Ms Portia Forte on 27 February 2019 (2 pages)
27 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
27 February 2019Change of details for Wise Women of Travel Limited as a person with significant control on 27 February 2019 (2 pages)
19 June 2018Group of companies' accounts made up to 31 March 2018 (12 pages)
27 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
16 November 2017Appointment of Ms Portia Forte as a director on 7 November 2017 (2 pages)
16 November 2017Appointment of Ms Portia Forte as a director on 7 November 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 30,000
(5 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 30,000
(5 pages)
8 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 30,000
(3 pages)
8 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 30,000
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 April 2015Appointment of Ms Nicola Jane Davies as a director on 26 March 2015 (2 pages)
24 April 2015Termination of appointment of Jonathan Levine as a director on 26 March 2015 (1 page)
24 April 2015Appointment of Ms Nicola Jane Davies as a director on 26 March 2015 (2 pages)
24 April 2015Appointment of Mrs Pauline Duffin as a director on 26 March 2015 (2 pages)
24 April 2015Appointment of Mrs Pauline Duffin as a director on 26 March 2015 (2 pages)
24 April 2015Termination of appointment of Jane Levine as a secretary on 26 March 2015 (1 page)
24 April 2015Termination of appointment of Jane Levine as a secretary on 26 March 2015 (1 page)
24 April 2015Termination of appointment of Jonathan Levine as a director on 26 March 2015 (1 page)
2 April 2015Registration of charge 015281580003, created on 25 March 2015 (45 pages)
2 April 2015Registration of charge 015281580003, created on 25 March 2015 (45 pages)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,000
(5 pages)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,000
(5 pages)
29 October 2014Satisfaction of charge 1 in full (4 pages)
29 October 2014Satisfaction of charge 1 in full (4 pages)
29 October 2014Satisfaction of charge 2 in full (4 pages)
29 October 2014Satisfaction of charge 2 in full (4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20,000
(5 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20,000
(5 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Statement of company's objects (2 pages)
27 November 2013Particulars of variation of rights attached to shares (2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(58 pages)
27 November 2013Statement of company's objects (2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(58 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Particulars of variation of rights attached to shares (2 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2012Secretary's details changed for Jane Levine on 1 September 2012 (1 page)
2 October 2012Secretary's details changed for Jane Levine on 1 September 2012 (1 page)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 October 2012Secretary's details changed for Jane Levine on 1 September 2012 (1 page)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Kim Rachel Hart on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jonathan Levine on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kim Rachel Hart on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jonathan Levine on 10 November 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 October 2008Return made up to 02/10/08; full list of members (4 pages)
20 October 2008Return made up to 02/10/08; full list of members (4 pages)
17 October 2008Return made up to 02/10/07; full list of members (3 pages)
17 October 2008Return made up to 02/10/07; full list of members (3 pages)
14 October 2008Secretary's change of particulars / jane levine / 01/11/2006 (1 page)
14 October 2008Secretary's change of particulars / jane levine / 01/11/2006 (1 page)
14 October 2008Director's change of particulars / jonathan levine / 02/11/2006 (1 page)
14 October 2008Director's change of particulars / jonathan levine / 02/11/2006 (1 page)
20 August 2008Director appointed kim rachel hart (2 pages)
20 August 2008Director appointed kim rachel hart (2 pages)
30 May 2008Return made up to 31/03/07; full list of members (6 pages)
30 May 2008Return made up to 31/03/07; full list of members (6 pages)
27 February 2008Amended accounts made up to 31 March 2007 (11 pages)
27 February 2008Amended accounts made up to 31 March 2007 (11 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
11 November 2006Return made up to 02/10/06; full list of members (6 pages)
11 November 2006Return made up to 02/10/06; full list of members (6 pages)
9 May 2006Return made up to 31/03/05; full list of members (6 pages)
9 May 2006Return made up to 31/03/05; full list of members (6 pages)
28 November 2005Full accounts made up to 31 March 2005 (11 pages)
28 November 2005Full accounts made up to 31 March 2005 (11 pages)
8 October 2004Return made up to 02/10/04; full list of members (6 pages)
8 October 2004Return made up to 02/10/04; full list of members (6 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 January 2004Return made up to 02/10/03; full list of members (5 pages)
29 January 2004Return made up to 02/10/03; full list of members (5 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 December 2002Return made up to 02/10/02; full list of members (5 pages)
11 December 2002Return made up to 02/10/02; full list of members (5 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 September 2001Return made up to 02/10/01; full list of members (6 pages)
25 September 2001Return made up to 02/10/01; full list of members (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 October 2000Return made up to 02/10/00; full list of members (6 pages)
4 October 2000Return made up to 02/10/00; full list of members (6 pages)
8 October 1999Return made up to 02/10/99; full list of members (6 pages)
8 October 1999Return made up to 02/10/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1997Return made up to 02/10/97; no change of members (4 pages)
14 November 1997Return made up to 02/10/97; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 October 1996Return made up to 02/10/96; no change of members (4 pages)
17 October 1996Return made up to 02/10/96; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 October 1995Return made up to 02/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1995Return made up to 02/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 February 1993Particulars of mortgage/charge (3 pages)
23 February 1993Particulars of mortgage/charge (3 pages)
15 May 1992Particulars of mortgage/charge (4 pages)
15 May 1992Particulars of mortgage/charge (4 pages)
14 November 1980Incorporation (14 pages)
14 November 1980Incorporation (14 pages)