Company NameBlank Canvas Travel Limited
DirectorsTimothy Duncan and Jack Duncan
Company StatusActive
Company Number11021440
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Timothy Duncan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Riverside Drive
Esher
KT10 8PG
Director NameMr Jack Duncan
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 42 11 Point Pleasant
London
SW18 1PT
Secretary NameMr Timothy Duncan
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address5 Riverside Drive
Esher
KT10 8PG

Location

Registered Address5 Riverside Drive
Esher
KT10 8PG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

4 July 2023Delivered on: 5 July 2023
Persons entitled: Accelerant Insurance Europe Sa

Classification: A registered charge
Outstanding
13 April 2022Delivered on: 3 May 2022
Persons entitled: Hiscox Insurance Company Limited

Classification: A registered charge
Outstanding

Filing History

22 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
13 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
21 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
26 July 2018Director's details changed for Mr Jack Duncan on 22 July 2018 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
10 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 10,100
(3 pages)
5 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 3
(3 pages)
28 March 2018Director's details changed for Mr Tim Duncan on 27 March 2018 (2 pages)
27 March 2018Secretary's details changed for Mr Tim Duncan on 27 March 2018 (1 page)
27 March 2018Secretary's details changed for Mr Tim Duncan on 27 March 2018 (1 page)
10 November 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 5 Riverside Drive Esher KT10 8PG on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 5 Riverside Drive Esher KT10 8PG on 10 November 2017 (1 page)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 2
(29 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 2
(29 pages)