Company NameTravelai Ltd
Company StatusActive
Company Number07960903
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andreas Zachariah
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 Cotswold Close
Kingston Upon Thames
Surrey
KT2 7JN
Director NameMr Peter James Lindgren
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressF4, Sutton Yard 65 Goswell Road
London
EC1V 7EN
Director NameMr David Vaughan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF4, Sutton Yard 65 Goswell Road
London
EC1V 7EN

Contact

Websitewww.carbondiem.com
Email address[email protected]

Location

Registered AddressF4, Sutton Yard
65 Goswell Road
London
EC1V 7EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100k at £0.004Andreas Zachariah
77.07%
Ordinary
8.9k at £0.004David Vaughan
6.88%
Ordinary
8.2k at £0.004Peter Lindgren
6.32%
Ordinary
3.6k at £0.004Lban Seis Roundtable Syndicate 2012
2.81%
Ordinary
3.4k at £0.004Guy Turner
2.58%
Ordinary
2.3k at £0.004Rainbow Seed Fund
1.79%
Ordinary
1.8k at £0.004James Croft
1.35%
Ordinary
1.6k at £0.004Nick Burch
1.19%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£3,347
Cash£40,761
Current Liabilities£90,608

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Filing History

9 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
23 September 2020Notification of Andreas Zachariah as a person with significant control on 22 September 2020 (2 pages)
22 September 2020Withdrawal of a person with significant control statement on 22 September 2020 (2 pages)
9 June 2020Registered office address changed from Studio F7 80 Silverthorne Road Battersea London SW8 3HE United Kingdom to The Connectory 160 Old Street London EC1V 9BP on 9 June 2020 (1 page)
19 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
18 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
20 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 March 2017Registered office address changed from C/O Hildebrand Technologies 16 Mortimer Street 2nd Floor London W1T 3JL England to Studio F7 Travelai Ltd 80 Silverthorne Road Battersea London SW8 3HE on 3 March 2017 (1 page)
3 March 2017Registered office address changed from Studio F7 Travelai Ltd 80 Silverthorne Road Battersea London SW8 3HE United Kingdom to Studio F7 80 Silverthorne Road Battersea London SW8 3HE on 3 March 2017 (1 page)
3 March 2017Registered office address changed from C/O Hildebrand Technologies 16 Mortimer Street 2nd Floor London W1T 3JL England to Studio F7 Travelai Ltd 80 Silverthorne Road Battersea London SW8 3HE on 3 March 2017 (1 page)
3 March 2017Registered office address changed from Studio F7 Travelai Ltd 80 Silverthorne Road Battersea London SW8 3HE United Kingdom to Studio F7 80 Silverthorne Road Battersea London SW8 3HE on 3 March 2017 (1 page)
9 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 March 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 564.472658
(6 pages)
30 March 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 564.472658
(6 pages)
29 March 2016Registered office address changed from 1 Cotswold Close Kingston upon Thames Surrey KT2 7JN to C/O Hildebrand Technologies 16 Mortimer Street 2nd Floor London W1T 3JL on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 1 Cotswold Close Kingston upon Thames Surrey KT2 7JN to C/O Hildebrand Technologies 16 Mortimer Street 2nd Floor London W1T 3JL on 29 March 2016 (1 page)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 November 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 564.472658
(5 pages)
3 November 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 564.472658
(5 pages)
6 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 519.033
(6 pages)
6 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 519.033
(6 pages)
9 April 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 505.620658
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 505.620658
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 18 November 2014
  • GBP 519.030
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 18 November 2014
  • GBP 519.030
(4 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 September 2014Appointment of Mr David Vaughan as a director on 1 September 2014 (2 pages)
18 September 2014Appointment of Mr David Vaughan as a director on 1 September 2014 (2 pages)
18 September 2014Appointment of Mr David Vaughan as a director on 1 September 2014 (2 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 503.440
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 503.440
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 503.440
(4 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (5 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (5 pages)
5 March 2014Appointment of Mr Peter James Lindgren as a director (2 pages)
5 March 2014Appointment of Mr Peter James Lindgren as a director (2 pages)
17 January 2014Statement of capital following an allotment of shares on 12 November 2013
  • GBP 446.000
(4 pages)
17 January 2014Statement of capital following an allotment of shares on 12 November 2013
  • GBP 446.000
(4 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 September 2013Director's details changed for Mr Andreas Zachariah on 1 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Andreas Zachariah on 1 September 2013 (2 pages)
23 September 2013Registered office address changed from C/O Esa Bic Harwell Atlas Centre F27 Harwell Oxford Rutherford Appleton Laboratory Didcot Oxfordshire OX11 0QX on 23 September 2013 (1 page)
23 September 2013Registered office address changed from C/O Esa Bic Harwell Atlas Centre F27 Harwell Oxford Rutherford Appleton Laboratory Didcot Oxfordshire OX11 0QX on 23 September 2013 (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
24 June 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)