Company NameTVL Travel Limited
DirectorBrian Scott Evans
Company StatusActive
Company Number06140927
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years ago)
Previous NamesTel Holdco Limited and Travelocity.co.uk Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Scott Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCfa, Vp Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameEdmund John Kamm
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address23-59 Staines Road
Hounslow
Middlesex
TW3 3HE
Director NameDamon Price Tassone
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleDeputy Ceo
Correspondence AddressFlat 1
178a, Portobello Road
London
W11 2EB
Director NameMr Ian McCaig
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-59 Staines Road
Hounslow
Middlesex
TW3 3HE
Secretary NameMr Iain Dixon Lindsay
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-59 Staines Road
Hounslow
Middlesex
TW3 3HE
Secretary NameMiss Jacqueline Samuels
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BJ
Director NameMartha Roberts Ross
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2008(11 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2008)
RoleChief Financial Officer
Correspondence Address15 Ambassador House
Carlton Hill, St John's Wood
London
NW8 0NJ
Director NameMr James Edward Donaldson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameMr Mark Howard Maddock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2014)
RoleManaging Director, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameMr Matthew Crummack
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2015)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Church Road
Richmond
Surrey
TW9 2QE
Secretary NameMs Bhavna Mahadev Lakhani
StatusResigned
Appointed01 November 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameMr Iain Dixon Lindsay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 August 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
Surrey
TW9 2QE
Director NameMr Christopher Matthew Nester
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2015(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2018)
RoleSenior Vice President And Treasurer
Country of ResidenceUnited States
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Secretary NameMiss Holly Manvell
StatusResigned
Appointed30 June 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2017)
RoleCompany Director
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameCity Law Services Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address47 Park Square East
Leeds
West Yorkshire
LS1 2NL

Contact

Websitetravelocity.co.uk

Location

Registered Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lastminute.com Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,681,156
Current Liabilities£2,681,156

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
16 May 2018Appointment of Mr Brian Scott Evans as a director on 9 May 2018 (2 pages)
16 May 2018Termination of appointment of Christopher Matthew Nester as a director on 9 May 2018 (1 page)
28 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 August 2017Termination of appointment of Iain Dixon Lindsay as a director on 25 August 2017 (1 page)
29 August 2017Termination of appointment of Iain Dixon Lindsay as a director on 25 August 2017 (1 page)
22 August 2017Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 July 2016Appointment of Miss Holly Manvell as a secretary on 30 June 2016 (2 pages)
1 July 2016Full accounts made up to 31 December 2015 (18 pages)
1 July 2016Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (18 pages)
1 July 2016Appointment of Miss Holly Manvell as a secretary on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
16 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
16 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
16 April 2015Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 16 April 2015 (1 page)
16 April 2015Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 16 April 2015 (1 page)
10 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
10 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
13 March 2015Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015 (2 pages)
13 March 2015Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015 (2 pages)
10 March 2015Company name changed travelocity.co.uk LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
10 March 2015Company name changed travelocity.co.uk LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
5 March 2015Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page)
27 February 2015Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page)
25 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-30
(1 page)
25 February 2015Change of name notice (2 pages)
25 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-30
  • RES15 ‐ Change company name resolution on 2015-01-30
(1 page)
25 February 2015Change of name notice (2 pages)
2 February 2015Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages)
2 February 2015Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page)
2 February 2015Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages)
2 February 2015Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Termination of appointment of Mark Maddock as a director (1 page)
3 April 2014Termination of appointment of Mark Maddock as a director (1 page)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
29 July 2013Full accounts made up to 31 December 2012 (12 pages)
29 July 2013Full accounts made up to 31 December 2012 (12 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
16 January 2013Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 16 January 2013 (1 page)
4 December 2012Termination of appointment of Iain Lindsay as a secretary (1 page)
4 December 2012Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page)
4 December 2012Termination of appointment of Iain Lindsay as a secretary (1 page)
4 December 2012Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
26 September 2011Amended full accounts made up to 31 December 2010 (13 pages)
26 September 2011Amended full accounts made up to 31 December 2010 (13 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
22 August 2011Appointment of Mr Matthew Crummack as a director (2 pages)
22 August 2011Appointment of Mr Matthew Crummack as a director (2 pages)
16 August 2011Termination of appointment of Edmund Kamm as a director (1 page)
16 August 2011Termination of appointment of Edmund Kamm as a director (1 page)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
1 December 2010Appointment of Mr Mark Howard Maddock as a director (2 pages)
1 December 2010Appointment of Mr Mark Howard Maddock as a director (2 pages)
26 November 2010Termination of appointment of Ian Mccaig as a director (1 page)
26 November 2010Termination of appointment of Ian Mccaig as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
24 March 2010Company name changed tel holdco LIMITED\certificate issued on 24/03/10
  • CONNOT ‐
(3 pages)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-02
(1 page)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-02
(1 page)
24 March 2010Company name changed tel holdco LIMITED\certificate issued on 24/03/10
  • CONNOT ‐
(3 pages)
13 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ian Mccaig on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
7 October 2009Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
7 October 2009Director's details changed for Ian Mccaig on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ian Mccaig on 1 October 2009 (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
13 March 2009Full accounts made up to 31 December 2007 (12 pages)
13 March 2009Full accounts made up to 31 December 2007 (12 pages)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
4 December 2008Director appointed james edward donaldson (3 pages)
4 December 2008Director appointed james edward donaldson (3 pages)
21 November 2008Appointment terminated director martha ross (1 page)
21 November 2008Appointment terminated director martha ross (1 page)
11 March 2008Return made up to 06/03/08; full list of members (4 pages)
11 March 2008Return made up to 06/03/08; full list of members (4 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
29 March 2007New director appointed (5 pages)
29 March 2007New director appointed (5 pages)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007New director appointed (4 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 March 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 March 2007New director appointed (4 pages)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (4 pages)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (4 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 March 2007Incorporation (14 pages)
6 March 2007Incorporation (14 pages)