About

Registered Number: 02300651
Date of Incorporation: 28/09/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA,

 

Having been setup in 1988, Travel Software Development Ltd have registered office in Richmond, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Travel Software Development Ltd. Budd, Julia Dawn is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUDD, Julia Dawn 30 September 1998 27 July 2018 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 19 September 2019
MR04 - N/A 05 August 2019
CS01 - N/A 30 July 2019
PSC04 - N/A 20 June 2019
CH03 - Change of particulars for secretary 20 June 2019
CH01 - Change of particulars for director 18 June 2019
CH01 - Change of particulars for director 18 June 2019
PSC04 - N/A 18 June 2019
AA - Annual Accounts 20 March 2019
AA01 - Change of accounting reference date 20 December 2018
AA01 - Change of accounting reference date 30 September 2018
MR01 - N/A 09 August 2018
CS01 - N/A 31 July 2018
TM02 - Termination of appointment of secretary 27 July 2018
AD01 - Change of registered office address 28 March 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 January 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 18 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD01 - Change of registered office address 14 June 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 26 March 2008
363a - Annual Return 28 February 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 11 July 2006
287 - Change in situation or address of Registered Office 31 May 2006
363a - Annual Return 13 January 2006
363a - Annual Return 26 January 2005
AA - Annual Accounts 06 August 2004
363a - Annual Return 27 January 2004
363a - Annual Return 27 January 2003
AA - Annual Accounts 07 January 2003
363a - Annual Return 27 January 2002
AA - Annual Accounts 29 October 2001
363a - Annual Return 30 January 2001
AA - Annual Accounts 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 11 February 2000
363a - Annual Return 11 February 2000
363a - Annual Return 12 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
AA - Annual Accounts 09 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1999
AA - Annual Accounts 19 October 1998
287 - Change in situation or address of Registered Office 28 May 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 18 February 1997
363s - Annual Return 10 January 1997
395 - Particulars of a mortgage or charge 18 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 06 June 1996
395 - Particulars of a mortgage or charge 06 June 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 22 January 1996
RESOLUTIONS - N/A 20 December 1995
AA - Annual Accounts 20 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 20 January 1995
RESOLUTIONS - N/A 16 January 1995
MEM/ARTS - N/A 16 January 1995
123 - Notice of increase in nominal capital 16 January 1995
CERTNM - Change of name certificate 11 January 1995
CERTNM - Change of name certificate 11 January 1995
RESOLUTIONS - N/A 09 January 1995
RESOLUTIONS - N/A 01 February 1994
AA - Annual Accounts 01 February 1994
363a - Annual Return 01 February 1994
RESOLUTIONS - N/A 04 February 1993
AA - Annual Accounts 04 February 1993
287 - Change in situation or address of Registered Office 04 February 1993
363a - Annual Return 04 February 1993
363a - Annual Return 01 April 1992
287 - Change in situation or address of Registered Office 23 March 1992
RESOLUTIONS - N/A 11 March 1992
AA - Annual Accounts 11 March 1992
RESOLUTIONS - N/A 08 March 1991
AA - Annual Accounts 08 March 1991
363 - Annual Return 08 March 1991
RESOLUTIONS - N/A 13 February 1990
288 - N/A 13 February 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
CERTNM - Change of name certificate 12 December 1988
CERTNM - Change of name certificate 12 December 1988
RESOLUTIONS - N/A 18 November 1988
287 - Change in situation or address of Registered Office 18 November 1988
288 - N/A 18 November 1988
MEM/ARTS - N/A 18 November 1988
NEWINC - New incorporation documents 28 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

Mortgage deed 31 December 2012 Fully Satisfied

N/A

Debenture 11 October 1996 Fully Satisfied

N/A

Debenture 21 May 1996 Fully Satisfied

N/A

Debenture 21 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.