Company NameTour Designers (UK) Ltd
DirectorBiju Joseph
Company StatusActive
Company Number05771644
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Biju Joseph
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address58 Shap Crescent
Carshalton
SM5 1LU
Secretary NameDetty Antony
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Earls Close
Henry Street
Belfast
BT15 1OF
Northern Ireland

Contact

Websitewww.tourdesigners.co.uk
Telephone020 86873761
Telephone regionLondon

Location

Registered Address6 Sutton Plaza
Sutton Court Road
Sutton
SM1 4FS
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£4,967
Cash£79,544
Current Liabilities£81,920

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

23 February 2023Delivered on: 27 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

11 September 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
21 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
13 January 2020Change of details for Mr Biju Joseph as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mr Biju Joseph on 13 January 2020 (2 pages)
16 September 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
14 May 2019Change of details for Mr Niju Joseph as a person with significant control on 14 May 2019 (2 pages)
14 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
15 September 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
1 June 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,000
(4 pages)
10 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,000
(4 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 30,000
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 30,000
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 30,000
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 30,000
(4 pages)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 30,000
(4 pages)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 30,000
(4 pages)
2 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Amended accounts made up to 30 April 2011 (9 pages)
18 June 2012Amended accounts made up to 30 April 2011 (9 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
23 April 2011Registered office address changed from 58 Shap Crescent Carshalton Surrey SM5 1LU on 23 April 2011 (1 page)
23 April 2011Registered office address changed from 58 Shap Crescent Carshalton Surrey SM5 1LU on 23 April 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Biju Joseph on 1 April 2010 (2 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Biju Joseph on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Biju Joseph on 1 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 April 2009Return made up to 06/04/09; full list of members (3 pages)
9 April 2009Return made up to 06/04/09; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
14 April 2008Return made up to 06/04/08; full list of members (3 pages)
14 April 2008Return made up to 06/04/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
19 April 2007Return made up to 06/04/07; full list of members (2 pages)
19 April 2007Return made up to 06/04/07; full list of members (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 33, birchwood close morden surrey SM45LA (1 page)
7 December 2006Registered office changed on 07/12/06 from: 33, birchwood close morden surrey SM45LA (1 page)
6 April 2006Incorporation (13 pages)
6 April 2006Incorporation (13 pages)