Company NameTravco Corporation Limited
Company StatusActive
Company Number09276634
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Robert Feilder
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravco House 92-94 Paul Street
London
EC2A 4UX
Director NameMr Mark Stuart Allan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravco House 92-94 Paul Street
London
EC2A 4UX
Director NameMr Roy Derek Allan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravco House 92-94 Paul Street
London
EC2A 4UX

Contact

Websitewww.travco.co.uk
Email address[email protected]
Telephone020 77393333
Telephone regionLondon

Location

Registered AddressTravco House
92-94 Paul Street
London
EC2A 4UX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

31 October 2016Delivered on: 3 November 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold property known as 92-94 paul street, london EC2A 4UX.
Outstanding
25 July 2016Delivered on: 29 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 July 2015Delivered on: 3 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 November 2023Full accounts made up to 28 February 2023 (28 pages)
30 October 2023Confirmation statement made on 23 October 2023 with updates (5 pages)
30 November 2022Full accounts made up to 28 February 2022 (27 pages)
1 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
28 February 2022Full accounts made up to 28 February 2021 (30 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
11 February 2021Full accounts made up to 29 February 2020 (30 pages)
27 October 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
29 November 2019Full accounts made up to 28 February 2019 (25 pages)
30 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 28 February 2018 (25 pages)
6 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
15 December 2017Second filing of the annual return made up to 23 October 2015 (22 pages)
8 December 2017Notification of Travco Group Limited as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
8 December 2017Withdrawal of a person with significant control statement on 8 December 2017 (2 pages)
4 December 2017Full accounts made up to 28 February 2017 (23 pages)
28 November 2017Second filing of a statement of capital following an allotment of shares on 1 March 2015
  • GBP 36,261,353.00
(9 pages)
28 November 2017Second filing of Confirmation Statement dated 23/10/2016 (7 pages)
12 June 2017Satisfaction of charge 092766340003 in full (1 page)
12 June 2017Satisfaction of charge 092766340003 in full (1 page)
6 December 2016Full accounts made up to 29 February 2016 (23 pages)
6 December 2016Full accounts made up to 29 February 2016 (23 pages)
3 November 2016Registration of charge 092766340003, created on 31 October 2016 (23 pages)
3 November 2016Registration of charge 092766340003, created on 31 October 2016 (23 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
27 October 201623/10/16 Statement of Capital gbp 36261353
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 28/11/2017.
(7 pages)
13 October 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 October 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 October 2016Current accounting period shortened from 27 February 2016 to 28 February 2015 (1 page)
12 October 2016Current accounting period shortened from 27 February 2016 to 28 February 2015 (1 page)
29 July 2016Registration of charge 092766340002, created on 25 July 2016 (26 pages)
29 July 2016Registration of charge 092766340002, created on 25 July 2016 (26 pages)
22 July 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
22 July 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 46,036,355
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2017.
(9 pages)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 46,036,355
(7 pages)
3 August 2015Registration of charge 092766340001, created on 29 July 2015 (18 pages)
3 August 2015Registration of charge 092766340001, created on 29 July 2015 (18 pages)
19 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4,020
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4,020
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 46,033,335
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2017.
(5 pages)
19 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 46,033,335
(4 pages)
19 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 46,033,335
(4 pages)
19 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4,020
(3 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 December 2014Current accounting period extended from 31 October 2015 to 28 February 2016 (1 page)
17 December 2014Current accounting period extended from 31 October 2015 to 28 February 2016 (1 page)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1,000
(29 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1,000
(29 pages)