About

Registered Number: 06635325
Date of Incorporation: 01/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Charter Court, 50 Windsor Road, Slough, Berkshire, SL1 2EJ

 

Based in Slough in Berkshire, Cxloyalty International Travel Ltd was established in 2008. There are 5 directors listed as Fossati-kotz, Iphigenie, Dyde, Stephen David, Sisec Limited, Loviting Limited, Serjeants' Inn Nominees Limited for the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVITING LIMITED 01 July 2008 07 July 2008 1
SERJEANTS' INN NOMINEES LIMITED 01 July 2008 07 July 2008 1
Secretary Name Appointed Resigned Total Appointments
FOSSATI-KOTZ, Iphigenie 02 April 2015 - 1
DYDE, Stephen David 01 May 2011 02 April 2015 1
SISEC LIMITED 01 July 2008 07 July 2008 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2020
AA - Annual Accounts 02 September 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2020
PSC05 - N/A 02 July 2020
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 03 April 2020
AP01 - Appointment of director 26 March 2020
RESOLUTIONS - N/A 26 February 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 19 December 2018
AP01 - Appointment of director 19 December 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 05 July 2017
CH01 - Change of particulars for director 14 February 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 06 July 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 15 July 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 08 May 2015
AP03 - Appointment of secretary 19 April 2015
TM02 - Termination of appointment of secretary 19 April 2015
TM01 - Termination of appointment of director 29 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 04 July 2011
AP03 - Appointment of secretary 13 May 2011
AP01 - Appointment of director 13 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AR01 - Annual Return 24 July 2010
AA - Annual Accounts 02 July 2010
TM01 - Termination of appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AA - Annual Accounts 05 October 2009
225 - Change of Accounting Reference Date 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
395 - Particulars of a mortgage or charge 19 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
RESOLUTIONS - N/A 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
123 - Notice of increase in nominal capital 07 October 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
225 - Change of Accounting Reference Date 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
NEWINC - New incorporation documents 01 July 2008

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 17 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.