About

Registered Number: 05121675
Date of Incorporation: 06/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 ,Zodiac House Calleva Park, Aldermaston, Reading, RG7 8HN,

 

Founded in 2004, Travel Up Ltd have registered office in Reading, it's status is listed as "Active". Shah, Ayesha is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAH, Ayesha 07 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
PSC02 - N/A 04 May 2020
PSC07 - N/A 04 May 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 31 May 2016
CH03 - Change of particulars for secretary 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AD01 - Change of registered office address 29 April 2016
AUD - Auditor's letter of resignation 16 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 02 June 2014
AD01 - Change of registered office address 02 June 2014
AUD - Auditor's letter of resignation 06 May 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 13 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
AA - Annual Accounts 27 June 2012
CH01 - Change of particulars for director 27 June 2012
CH03 - Change of particulars for secretary 27 June 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 June 2011
SH01 - Return of Allotment of shares 15 June 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA01 - Change of accounting reference date 18 March 2010
AA - Annual Accounts 17 February 2010
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 10 February 2006
287 - Change in situation or address of Registered Office 04 January 2006
363s - Annual Return 08 June 2005
287 - Change in situation or address of Registered Office 24 February 2005
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 12 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.