About

Registered Number: 05268356
Date of Incorporation: 25/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Established in 2004, Travellersconnected.com Ltd has its registered office in Hornchurch, Essex, it's status in the Companies House registry is set to "Active". Travellersconnected.com Ltd has 8 directors listed as Banks, Alastair, Banks, Stuart, Brown, Craig, Dawkins, James, Ashenden, Andrew, Ashenden, Andrew, Knights, Mark Andrew, Ratcliffe, Frederick at Companies House. We do not know the number of employees at Travellersconnected.com Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Alastair 25 October 2004 - 1
BANKS, Stuart 25 October 2004 - 1
BROWN, Craig 25 October 2004 - 1
DAWKINS, James 25 October 2004 - 1
ASHENDEN, Andrew 25 October 2004 20 June 2008 1
KNIGHTS, Mark Andrew 25 October 2004 25 April 2008 1
RATCLIFFE, Frederick 25 October 2004 25 April 2008 1
Secretary Name Appointed Resigned Total Appointments
ASHENDEN, Andrew 25 April 2008 20 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 14 November 2017
PSC08 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 28 July 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 24 November 2009
AD01 - Change of registered office address 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 29 August 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
363a - Annual Return 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2004
NEWINC - New incorporation documents 25 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.