Company NameTravalry Ltd
DirectorDanaiila Ivanivna Malamen
Company StatusActive
Company Number11127996
CategoryPrivate Limited Company
Incorporation Date29 December 2017(6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Danaiila Ivanivna Malamen
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBulgarian
StatusCurrent
Appointed31 March 2022(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio No.110 138 Marylebone Road
London
NW1 5PH
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(1 year, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameMrs Ravila Skvorcova
Date of BirthApril 1954 (Born 70 years ago)
NationalityRussian
StatusResigned
Appointed12 March 2019(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressStudio 110 138 Marylebone Road
London
NW1 5PH
Director NameMr Andrejs Sidorenko
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityLatvian
StatusResigned
Appointed21 September 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressStudio No.110 138 Marylebone Road
London
NW1 5PH
Director NameMr Volodymyr Shchetinin
Date of BirthOctober 1989 (Born 34 years ago)
NationalityUkrainian
StatusResigned
Appointed01 February 2022(4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio No.110 138 Marylebone Road
London
NW1 5PH

Location

Registered AddressStudio No.110
138 Marylebone Road
London
NW1 5PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Filing History

1 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
19 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
14 April 2022Cessation of Volodymyr Shchetinin as a person with significant control on 31 March 2022 (1 page)
14 April 2022Termination of appointment of Volodymyr Shchetinin as a director on 31 March 2022 (1 page)
14 April 2022Appointment of Mrs. Danaiila Ivanivna Malamen as a director on 31 March 2022 (2 pages)
14 April 2022Notification of Danaiila Ivanivna Malamen as a person with significant control on 31 March 2022 (2 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (3 pages)
7 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
7 February 2022Cessation of Andrejs Sidorenko as a person with significant control on 1 February 2022 (1 page)
7 February 2022Appointment of Mr. Volodymyr Shchetinin as a director on 1 February 2022 (2 pages)
7 February 2022Termination of appointment of Andrejs Sidorenko as a director on 1 February 2022 (1 page)
7 February 2022Notification of Volodymyr Shchetinin as a person with significant control on 1 February 2022 (2 pages)
22 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
29 September 2020Termination of appointment of Ravila Skvorcova as a director on 20 September 2020 (1 page)
29 September 2020Notification of Andrejs Sidorenko as a person with significant control on 20 September 2020 (2 pages)
29 September 2020Appointment of Mr. Andrejs Sidorenko as a director on 21 September 2020 (2 pages)
29 September 2020Cessation of Ravila Skvorcova as a person with significant control on 20 September 2020 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
14 March 2019Registered office address changed from Studio No 110 Marylbone Road London NW1 5PH United Kingdom to Studio No.110 138 Marylebone Road, London NW1 5PH on 14 March 2019 (1 page)
13 March 2019Appointment of Mrs Ravila Skvorcova as a director on 12 March 2019 (2 pages)
13 March 2019Notification of Ravila Skvorcova as a person with significant control on 12 March 2019 (2 pages)
13 March 2019Cessation of Cfs Sectaries Limited as a person with significant control on 12 March 2019 (1 page)
12 March 2019Cessation of Bryan Thornton as a person with significant control on 12 March 2019 (1 page)
12 March 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Studio No 110 Marylbone Road London NW1 5PH on 12 March 2019 (1 page)
12 March 2019Termination of appointment of Bryan Anthony Thornton as a director on 12 March 2019 (1 page)
14 February 2019Notification of Bryan Thornton as a person with significant control on 11 February 2019 (2 pages)
14 February 2019Notification of Cfs Sectaries Limited as a person with significant control on 11 February 2019 (2 pages)
14 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 February 2019Appointment of Mr Bryan Thornton as a director on 11 February 2019 (2 pages)
14 February 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
11 February 2019Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 February 2019 (1 page)
19 December 2018Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 December 2018 (1 page)
19 December 2018Cessation of Peter Valaitis as a person with significant control on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Peter Valaitis as a director on 19 December 2018 (1 page)
29 December 2017Incorporation
Statement of capital on 2017-12-29
  • GBP 1
(23 pages)
29 December 2017Incorporation
Statement of capital on 2017-12-29
  • GBP 1
(23 pages)