Company NameTimbuktu Travel Limited
Company StatusActive
Company Number08459282
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years ago)
Previous NamesKupata Limited and Big 5 Boutique Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Jonathan William Carr Prince
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Ian William Petzer
Date of BirthMay 1978 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed15 December 2013(8 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months
RoleChief Technology Officer
Country of ResidenceSouth Africa
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Giles Robert Trotter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbrook Farm Rook Lane
Micheldever
Hampshire
SO21 3DE
Director NameMr Julian Ghinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameFinian Osullivan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(1 year, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 2021)
RoleOil Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House Hursley
Hants
SO21 2JL

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
1 at £0.001Ian Petzer
0.00%
Ordinary
1 at £0.001Jonathan Prince
0.00%
Ordinary

Financials

Year2014
Net Worth-£26,344
Cash£4,822
Current Liabilities£32,609

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Filing History

1 April 2024Confirmation statement made on 25 March 2024 with updates (4 pages)
1 April 2024Director's details changed for Mr Ian William Petzer on 31 January 2024 (2 pages)
3 March 2024Total exemption full accounts made up to 31 May 2023 (13 pages)
11 May 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
31 March 2023Registered office address changed from 124 City Road London EC1V 2NX England to 27 Old Gloucester Street London WC1N 3AX on 31 March 2023 (1 page)
31 March 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
4 July 2022Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 4 July 2022 (1 page)
28 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
21 October 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
25 August 2021Appointment of Mr Julian Ghinn as a director on 27 July 2021 (2 pages)
27 July 2021Termination of appointment of Finian Osullivan as a director on 21 July 2021 (1 page)
2 June 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
31 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
7 April 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
2 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
2 April 2020Director's details changed for Mr Giles Robert Trotter on 25 March 2020 (2 pages)
4 March 2020Director's details changed for Mr Jonathan William Carr Prince on 4 March 2020 (2 pages)
31 May 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
29 April 2019Registered office address changed from Hazelpits Farm Ulcombe Road Headcorn Kent TN27 9LD to Kemp House 152 - 160 City Road London EC1V 2NX on 29 April 2019 (1 page)
26 April 2019Director's details changed for Mr Jonathan William Carr Prince on 26 April 2019 (2 pages)
9 April 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
5 April 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
19 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
17 June 2016Previous accounting period shortened from 30 August 2016 to 31 May 2016 (1 page)
17 June 2016Previous accounting period shortened from 30 August 2016 to 31 May 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 30 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 30 August 2015 (7 pages)
13 May 2016Appointment of Mr Giles Trotter as a director on 15 December 2015 (2 pages)
13 May 2016Appointment of Mr Giles Trotter as a director on 15 December 2015 (2 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2.37
(6 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2.37
(6 pages)
18 May 2015Appointment of Finian Osullivan as a director on 20 March 2015 (2 pages)
18 May 2015Appointment of Finian Osullivan as a director on 20 March 2015 (2 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP .002
(4 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP .002
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 15 December 2013
  • GBP 0.002
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
23 March 2015Statement of capital following an allotment of shares on 15 December 2013
  • GBP 0.002
(3 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide shares 22/12/2014
(45 pages)
26 January 2015Sub-division of shares on 22 December 2014 (5 pages)
26 January 2015Resolutions
  • RES13 ‐ Sub divide shares 22/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
26 January 2015Sub-division of shares on 22 December 2014 (5 pages)
23 December 2014Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 June 2014Appointment of Mr Ian William Petzer as a director (2 pages)
2 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Appointment of Mr Ian William Petzer as a director (2 pages)
25 April 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
25 April 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
22 January 2014Company name changed kupata LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2014Company name changed kupata LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)