Company NameContemporary Travel Solutions Ltd
DirectorsMatthew Aaron Rosen and Andrew Victor Cooper
Company StatusActive
Company Number06664958
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)

Business Activity

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

Directors

Director NameMatthew Aaron Rosen
Date of BirthJune 1990 (Born 33 years ago)
NationalityCanadian
StatusCurrent
Appointed16 October 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleLawyer
Country of ResidenceCanada
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameMr Andrew Victor Cooper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Heathbank Road
Cheadle Hulme
Cheshire
SK8 6HT
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 July 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameMrs Lindsey Winterburn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMr Garry Winterburn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Secretary NameGarry Winterburn
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMr Kamal Pastakia
Date of BirthApril 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed21 July 2017(8 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMr Adam Heller
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed21 July 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2018)
RoleGeneral Counsel
Country of ResidenceCanada
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN

Contact

Websitewww.contemporarytravelsolutions.com/

Location

Registered Address1st Floor, 48 Chancery Lane
London
WC2A 1JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Garry Winterburn
50.00%
Ordinary
1 at £1Lindsey Winterburn
50.00%
Ordinary

Financials

Year2014
Net Worth£106,759
Cash£60,978
Current Liabilities£192,482

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

23 May 2018Delivered on: 24 May 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage its property (as defined in the charge)(although no further details are specified in the charge). For further detail see clause 3.2.
Outstanding

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
7 September 2023Director's details changed for Omar Ahmad on 5 June 2023 (2 pages)
7 September 2023Confirmation statement made on 13 August 2023 with updates (3 pages)
5 June 2023Appointment of Omar Ahmad as a director on 5 June 2023 (2 pages)
5 June 2023Termination of appointment of Andrew Victor Cooper as a director on 5 June 2023 (1 page)
1 June 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 31 May 2023 (1 page)
1 June 2023Appointment of Keystone Law Limited as a secretary on 31 May 2023 (2 pages)
1 June 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 1st Floor, 48 Chancery Lane London WC2A 1JF on 1 June 2023 (1 page)
6 March 2023Termination of appointment of Matthew Aaron Rosen as a director on 15 November 2022 (1 page)
17 August 2022Accounts for a small company made up to 31 December 2021 (11 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
31 August 2021Director's details changed for Matthew Aaron Rosen on 31 August 2021 (2 pages)
28 August 2021Accounts for a small company made up to 31 December 2020 (12 pages)
19 August 2021Confirmation statement made on 13 August 2021 with updates (5 pages)
19 August 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 4,200,000
(3 pages)
26 November 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
23 October 2020Accounts for a small company made up to 31 January 2020 (10 pages)
18 August 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
6 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
5 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
4 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 2,700,000
(3 pages)
29 October 2019Accounts for a small company made up to 31 January 2019 (11 pages)
3 October 2019Satisfaction of charge 066649580001 in full (1 page)
13 August 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 1,550,000
(3 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
5 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
11 January 2019Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
29 November 2018Termination of appointment of Garry Winterburn as a director on 31 October 2018 (1 page)
16 November 2018Termination of appointment of Adam Heller as a director on 16 November 2018 (1 page)
16 November 2018Appointment of Mr Andrew Victor Cooper as a director on 16 November 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
9 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
24 May 2018Registration of charge 066649580001, created on 23 May 2018 (37 pages)
3 May 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 50,000
(3 pages)
27 October 2017Termination of appointment of Kamal Pastakia as a director on 16 October 2017 (1 page)
27 October 2017Appointment of Matthew Aaron Rosen as a director on 16 October 2017 (2 pages)
27 October 2017Termination of appointment of Kamal Pastakia as a director on 16 October 2017 (1 page)
27 October 2017Appointment of Matthew Aaron Rosen as a director on 16 October 2017 (2 pages)
6 September 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
1 September 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
1 September 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Termination of appointment of Lindsey Winterburn as a director on 21 July 2017 (1 page)
8 August 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 21 July 2017 (2 pages)
8 August 2017Cessation of Garry Winterburn as a person with significant control on 21 July 2017 (1 page)
8 August 2017Registered office address changed from 12 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AG to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 8 August 2017 (1 page)
8 August 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 21 July 2017 (2 pages)
8 August 2017Termination of appointment of Garry Winterburn as a secretary on 21 July 2017 (1 page)
8 August 2017Termination of appointment of Lindsey Winterburn as a director on 21 July 2017 (1 page)
8 August 2017Registered office address changed from 12 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AG to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Kamal Pastakia as a director on 21 July 2017 (2 pages)
8 August 2017Appointment of Mr Adam Heller as a director on 21 July 2017 (2 pages)
8 August 2017Appointment of Mr Kamal Pastakia as a director on 21 July 2017 (2 pages)
8 August 2017Termination of appointment of Garry Winterburn as a secretary on 21 July 2017 (1 page)
8 August 2017Appointment of Mr Adam Heller as a director on 21 July 2017 (2 pages)
8 August 2017Cessation of Garry Winterburn as a person with significant control on 21 July 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 September 2012Registered office address changed from the Barns Stretton Road Stretton Warrington Cheshire WA4 4NP United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from the Barns Stretton Road Stretton Warrington Cheshire WA4 4NP United Kingdom on 18 September 2012 (1 page)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Director's details changed for Lindsey Winterburn on 9 April 2011 (2 pages)
11 August 2011Director's details changed for Garry Winterburn on 9 April 2011 (2 pages)
11 August 2011Secretary's details changed for Garry Winterburn on 9 April 2011 (1 page)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
11 August 2011Secretary's details changed for Garry Winterburn on 9 April 2011 (1 page)
11 August 2011Director's details changed for Lindsey Winterburn on 9 April 2011 (2 pages)
11 August 2011Director's details changed for Garry Winterburn on 9 April 2011 (2 pages)
11 August 2011Director's details changed for Garry Winterburn on 9 April 2011 (2 pages)
11 August 2011Secretary's details changed for Garry Winterburn on 9 April 2011 (1 page)
11 August 2011Director's details changed for Lindsey Winterburn on 9 April 2011 (2 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 August 2010Registered office address changed from 622 Fountain Court Birchwood Warrington Cheshire WA3 7QZ on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 622 Fountain Court Birchwood Warrington Cheshire WA3 7QZ on 26 August 2010 (1 page)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 August 2009Return made up to 05/08/09; full list of members (4 pages)
17 August 2009Return made up to 05/08/09; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from 18 high warren close appleton warrington cheshire WA4 5SB united kingdom (1 page)
22 October 2008Registered office changed on 22/10/2008 from 18 high warren close appleton warrington cheshire WA4 5SB united kingdom (1 page)
5 August 2008Incorporation (12 pages)
5 August 2008Incorporation (12 pages)