Company NameTravelcue Management Limited
Company StatusActive
Company Number09816237
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nagender Rao Chilkuri
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressIbex House Baker Street
Weybridge
KT13 8AH
Director NameMr Rahul Anthony Pereira
Date of BirthJune 1980 (Born 43 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 February 2019(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address22 Changi Business Park Central 2
05-05 The Kingsmen Experience
Singapore 486032
Singapore
Director NameMr Simon James Urquhart
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIbex House Baker Street
Weybridge
KT13 8AH
Director NameMs Nikitia Hanna Chilkuri
Date of BirthOctober 1991 (Born 32 years ago)
NationalityIndian
StatusCurrent
Appointed28 August 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
KT13 8AH
Director NameMr David Kinnersley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(6 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemple Chambers, Room 158 Temple Avenue
London
EC4Y 0DA

Location

Registered AddressIbex House
Baker Street
Weybridge
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Charges

27 July 2020Delivered on: 28 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
6 April 2023Accounts for a small company made up to 31 December 2022 (9 pages)
23 February 2023Satisfaction of charge 098162370001 in full (1 page)
26 September 2022Change of details for Mr Nagender Rao Chilkuri as a person with significant control on 26 September 2022 (2 pages)
30 August 2022Appointment of Ms. Nikitia Hanna Chilkuri as a director on 28 August 2022 (2 pages)
12 April 2022Change of details for Mr Nagender Rao Chilkuri as a person with significant control on 14 April 2021 (2 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
11 April 2022Change of details for Ms Kavita Chilkuri as a person with significant control on 14 April 2021 (2 pages)
11 April 2022Director's details changed for Mr Rahul Anthony Pereira on 14 April 2021 (2 pages)
11 April 2022Director's details changed for Mr Rahul Anthony Pereira on 14 April 2021 (2 pages)
11 April 2022Director's details changed for Mr Nagender Rao Chilkuri on 14 April 2021 (2 pages)
5 April 2022Accounts for a small company made up to 31 December 2021 (10 pages)
20 December 2021Change of details for Mr Nagender Rao Chilkuri as a person with significant control on 15 December 2021 (2 pages)
14 October 2021Registered office address changed from Temple Chambers, Room 158 Temple Avenue London EC4Y 0DA England to Ibex House Baker Street Weybridge KT13 8AH on 14 October 2021 (1 page)
13 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 31 December 2020 (10 pages)
13 August 2020Appointment of Mr Simon James Urquhart as a director on 12 August 2020 (2 pages)
28 July 2020Registration of charge 098162370001, created on 27 July 2020 (24 pages)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
1 April 2020Accounts for a small company made up to 31 December 2019 (9 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
9 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
1 February 2019Appointment of Mr Rahul Anthony Pereira as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of David Kinnersley as a director on 1 February 2019 (1 page)
27 September 2018Registered office address changed from 56a Thorpe Road Norwich NR1 1RY England to Temple Chambers, Room 158 Temple Avenue London EC4Y 0DA on 27 September 2018 (1 page)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
4 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
12 January 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
12 January 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
14 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
27 June 2016Director's details changed for Mr Nagender Rao Chilkuri on 24 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Nagender Rao Chilkuri on 24 June 2016 (2 pages)
24 June 2016Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH United Kingdom to 56a Thorpe Road Norwich NR1 1RY on 24 June 2016 (1 page)
24 June 2016Director's details changed for Mr Nagender Rao Chilkuri on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Nagender Rao Chilkuri on 24 June 2016 (2 pages)
24 June 2016Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH United Kingdom to 56a Thorpe Road Norwich NR1 1RY on 24 June 2016 (1 page)
4 May 2016Appointment of Mr David Kinnersley as a director on 4 May 2016 (2 pages)
4 May 2016Appointment of Mr David Kinnersley as a director on 4 May 2016 (2 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 1
(13 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 1
(13 pages)