Company NameCorporate Travel & Management Services Limited
DirectorBarry John Cooper
Company StatusActive
Company Number06202435
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years, 1 month ago)
Previous NameCorporate Travel & Mangement Services Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Barry John Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleMinicab Operator
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Court Upper Park
Loughton
Essex
IG10 4QY
Director NameMr Raymond John Stephens
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address22pilgrim Close
Morden
Surrey
SM4 6QA
Secretary NameLorraine Yvonne Gazzard
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address4ramones Terrace
Yorkshire Road
Mitcham
Surrey
CR4 1ZX
Secretary NameIain Timothy Thomson
NationalityBritish
StatusResigned
Appointed25 November 2009(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 December 2013)
RoleCompany Director
Correspondence Address1st Floor Office 1 Lower Road
Sutton
Surrey
SM1 4QJ

Contact

Websiteskycars.co.uk

Location

Registered Address31 Grange Court Upper Park
Loughton
Essex
IG10 4QY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1S. Barry Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,781
Cash£1,175
Current Liabilities£12,803

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
27 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
30 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
14 April 2022Compulsory strike-off action has been discontinued (1 page)
13 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
7 April 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
4 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
1 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
30 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2017Compulsory strike-off action has been discontinued (1 page)
1 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
10 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 1
(3 pages)
10 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 1
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 April 2015Director's details changed for Mr Barry John Cooper on 1 March 2015 (2 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Director's details changed for Mr Barry John Cooper on 1 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Barry John Cooper on 1 March 2015 (2 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 December 2013Termination of appointment of Iain Thomson as a secretary (1 page)
9 December 2013Termination of appointment of Iain Thomson as a secretary (1 page)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
4 November 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 November 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 October 2013Change of name notice (2 pages)
28 October 2013Company name changed corporate travel & mangement services LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
(2 pages)
28 October 2013Company name changed corporate travel & mangement services LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
(2 pages)
28 October 2013Change of name notice (2 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2013Registered office address changed from 1St Floor Office 1 Lower Road Sutton Surrey SM1 4QJ on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 1St Floor Office 1 Lower Road Sutton Surrey SM1 4QJ on 17 October 2013 (1 page)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
23 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Appointment of Mr Barry John Cooper as a director (2 pages)
1 July 2011Termination of appointment of Raymond Stephens as a director (1 page)
1 July 2011Appointment of Mr Barry John Cooper as a director (2 pages)
1 July 2011Termination of appointment of Raymond Stephens as a director (1 page)
22 October 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 September 2010Director's details changed for Raymond John Stephens on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Raymond John Stephens on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Raymond John Stephens on 1 October 2009 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
6 December 2009Termination of appointment of Lorraine Gazzard as a secretary (2 pages)
6 December 2009Registered office address changed from 39 Stonecot Hill Sutton Surrey SM3 9HH on 6 December 2009 (2 pages)
6 December 2009Appointment of Iain Timothy Thomson as a secretary (3 pages)
6 December 2009Registered office address changed from 39 Stonecot Hill Sutton Surrey SM3 9HH on 6 December 2009 (2 pages)
6 December 2009Appointment of Iain Timothy Thomson as a secretary (3 pages)
6 December 2009Termination of appointment of Lorraine Gazzard as a secretary (2 pages)
6 December 2009Registered office address changed from 39 Stonecot Hill Sutton Surrey SM3 9HH on 6 December 2009 (2 pages)
12 November 2009Annual return made up to 4 April 2009 (4 pages)
12 November 2009Annual return made up to 4 April 2009 (4 pages)
12 November 2009Annual return made up to 4 April 2009 (4 pages)
6 November 2009Annual return made up to 4 April 2008 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 4 April 2008 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 4 April 2008 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 October 2009Restoration by order of the court (2 pages)
21 October 2009Restoration by order of the court (2 pages)
5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2007Incorporation (14 pages)
4 April 2007Incorporation (14 pages)