Company NameTrutravels Limited
Company StatusActive
Company Number08094426
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Mark Pope
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Southdown House
44 St Annes Crescent
Lewes
BN7 1SD
Director NameMr Lincoln John Fernandes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed01 December 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address6 Fife Road
Kingston Upon Thames
KT1 1SZ
Director NameMr Bruce Howard Poon Tip
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed01 December 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCorporate Director
Country of ResidenceCanada
Correspondence Address6 Fife Road
Kingston Upon Thames
KT1 1SZ
Director NameMr Joseph Paul Fallon
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Southdown House
44 St Annes Crescent
Lewes
BN7 1SD

Contact

Websitewww.trutravels.com/
Telephone020 35422463
Telephone regionLondon

Location

Registered Address6 Fife Road
Kingston Upon Thames
KT1 1SZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

151 at £1Joseph Fallon
40.16%
Ordinary
78 at £1Mark Pope
20.74%
Ordinary
56 at £1Usman Naeem
14.89%
Ordinary
44 at £1Essa Alasfour
11.70%
Ordinary
42 at £1Paul Fallon
11.17%
Ordinary
5 at £1Luke Macdonald
1.33%
Ordinary

Financials

Year2014
Net Worth-£7,169
Cash£18,903
Current Liabilities£26,072

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

22 January 2021Delivered on: 25 January 2021
Persons entitled: National Bank of Canada as Administrative Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold interests. By way of fixed charge all rights in respect of intellectual property including registered trade mark UK00003249487. For further information please refer to the instrument.
Outstanding
29 March 2019Delivered on: 17 April 2019
Persons entitled: National Bank of Canada

Classification: A registered charge
Particulars: Any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered, the benefit of all applications and rights to use such assets, including united kingdom trade mark number UK00003249487 and all related rights.
Outstanding
29 March 2019Delivered on: 17 April 2019
Persons entitled: National Bank of Canada

Classification: A registered charge
Particulars: Any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered, the benefit of all applications and rights to use such assets, and any related rights.
Outstanding

Filing History

23 January 2024Satisfaction of charge 080944260001 in full (1 page)
23 January 2024Satisfaction of charge 080944260003 in full (1 page)
23 January 2024Satisfaction of charge 080944260002 in full (1 page)
18 January 2024Registration of charge 080944260004, created on 16 January 2024 (40 pages)
29 December 2023Termination of appointment of Joseph Paul Fallon as a director on 5 July 2023 (1 page)
26 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
18 April 2023Accounts for a small company made up to 31 July 2022 (23 pages)
21 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
16 December 2021Accounts for a small company made up to 31 July 2021 (23 pages)
9 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
7 April 2021Accounts for a small company made up to 31 July 2020 (24 pages)
25 February 2021Notification of Bruce Howard Poon Tip as a person with significant control on 1 December 2018 (2 pages)
11 February 2021Cessation of Mark Pope as a person with significant control on 1 December 2019 (3 pages)
11 February 2021Cessation of Joseph Paul Fallon as a person with significant control on 1 December 2018 (3 pages)
10 February 2021Memorandum and Articles of Association (32 pages)
10 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 January 2021Registration of charge 080944260003, created on 22 January 2021 (39 pages)
25 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
28 November 2019Accounts for a small company made up to 31 July 2019 (21 pages)
22 August 2019Previous accounting period shortened from 30 November 2019 to 31 July 2019 (1 page)
5 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
12 July 2019Resolutions
  • RES13 ‐ Authorized person 19/06/2019
(1 page)
27 June 2019Previous accounting period shortened from 30 June 2019 to 30 November 2018 (1 page)
26 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
17 April 2019Registration of charge 080944260001, created on 29 March 2019 (38 pages)
17 April 2019Registration of charge 080944260002, created on 29 March 2019 (38 pages)
9 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
29 March 2019Appointment of Mr Bruce Howard Poon Tip as a director on 1 December 2018 (2 pages)
29 March 2019Appointment of Mr Lincoln John Fernandes as a director on 1 December 2018 (2 pages)
11 March 2019Registered office address changed from 137a Molesey Avenue West Molesey KT8 2RY England to 6 Fife Road Kingston upon Thames KT1 1SZ on 11 March 2019 (1 page)
18 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 November 2018Registered office address changed from 39 Etchingham Park Road London N3 2DU England to 137a Molesey Avenue West Molesey KT8 2RY on 28 November 2018 (1 page)
21 November 2018Resolutions
  • RES13 ‐ 30/10/2018
(10 pages)
20 November 2018Sub-division of shares on 7 November 2018 (6 pages)
18 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
16 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 September 2017Notification of Mark Pope as a person with significant control on 2 February 2017 (2 pages)
4 September 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 400
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 413
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 400
(3 pages)
4 September 2017Notification of Mark Pope as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Mark Pope as a person with significant control on 2 February 2017 (2 pages)
4 September 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 413
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 388
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 388
(3 pages)
20 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
20 July 2017Notification of Joseph Paul Fallon as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
20 July 2017Notification of Joseph Paul Fallon as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Joseph Paul Fallon as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 August 2016Registered office address changed from Unit 8 Southdown House Lewes BN7 1SD to 39 Etchingham Park Road London N3 2DU on 10 August 2016 (1 page)
10 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 376
(6 pages)
10 August 2016Registered office address changed from Unit 8 Southdown House Lewes BN7 1SD to 39 Etchingham Park Road London N3 2DU on 10 August 2016 (1 page)
10 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 376
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 August 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 376
(5 pages)
6 August 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 376
(5 pages)
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 376
(5 pages)
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 376
(5 pages)
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 376
(5 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 August 2014Statement of capital following an allotment of shares on 20 September 2013
  • GBP 18,210
(4 pages)
11 August 2014Statement of capital following an allotment of shares on 20 September 2013
  • GBP 18,210
(4 pages)
21 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 320
(4 pages)
21 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 320
(4 pages)
21 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 320
(4 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
3 September 2013Statement of capital following an allotment of shares on 17 August 2012
  • GBP 5,210
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 7 June 2012
  • GBP 210
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 17 August 2012
  • GBP 5,210
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 9,210
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 7 June 2012
  • GBP 210
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 9,210
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 7 June 2012
  • GBP 210
(4 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
6 June 2012Incorporation (25 pages)
6 June 2012Incorporation (25 pages)