Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLUTO TRAVEL LIMITED
Company Information for

PLUTO TRAVEL LIMITED

The Old Rectory, Main Street, Glenfield, LEICESTER, LE3 8DG,
Company Registration Number
02003591
Private Limited Company
Liquidation

Company Overview

About Pluto Travel Ltd
PLUTO TRAVEL LIMITED was founded on 1986-03-25 and has its registered office in Glenfield. The organisation's status is listed as "Liquidation". Pluto Travel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLUTO TRAVEL LIMITED
 
Legal Registered Office
The Old Rectory
Main Street
Glenfield
LEICESTER
LE3 8DG
Other companies in SO14
 
Filing Information
Company Number 02003591
Company ID Number 02003591
Date formed 1986-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2024-04-24
Account next due 24/01/2026
Latest return 2023-08-21
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB412040128  
Last Datalog update: 2025-01-07 12:00:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLUTO TRAVEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PLUTO TRAVEL LIMITED
The following companies were found which have the same name as PLUTO TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLUTO TRAVELS (INDIA) PRIVATE LIMITED 206 MITTAL CHAMBERS 418J M ROAD PUNE Maharashtra 411005 ACTIVE Company formed on the 2004-04-21
PLUTO TRAVEL AND TOURS INCORPORATED Michigan UNKNOWN

Company Officers of PLUTO TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
JUDITH SARA DOWDALL
Company Secretary 2005-05-05
JUDITH SARA DOWDALL
Director 1992-12-15
ROBERT ALEXANDER DOWDALL
Director 1992-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY COWX
Director 1992-12-15 2006-04-30
JOHN LEDSON COWX
Director 1993-09-01 2006-04-30
CHARTER COURT SECRETARIES LTD
Company Secretary 2003-05-01 2005-05-05
SECRETARIAL LAW LIMITED
Company Secretary 1992-12-15 2003-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07Final Gazette dissolved via compulsory strike-off
2024-10-07Voluntary liquidation. Notice of members return of final meeting
2024-05-2324/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-22Previous accounting period shortened from 30/09/24 TO 24/04/24
2023-08-22CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2022-12-01AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-24Change of details for Mr Robert Alexander Dowdall as a person with significant control on 2021-08-23
2022-08-24PSC04Change of details for Mr Robert Alexander Dowdall as a person with significant control on 2021-08-23
2022-02-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-08-23PSC07CESSATION OF JUDITH SARA DOWDALL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2021-01-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-01-29CH01Director's details changed for Mr Robert Alexander Dowdall on 2019-12-08
2020-01-29PSC04Change of details for Mr Robert Alexander Dowdall as a person with significant control on 2016-04-06
2020-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH SARA DOWDALL
2020-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-01-24TM02Termination of appointment of Judith Sara Dowdall on 2020-01-12
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH SARA DOWDALL
2019-12-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/19 FROM Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL
2019-01-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-02-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-01-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 57500
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 57500
2016-01-26AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 57500
2015-01-07AR0115/12/14 ANNUAL RETURN FULL LIST
2014-02-02LATEST SOC02/02/14 STATEMENT OF CAPITAL;GBP 57500
2014-02-02AR0115/12/13 ANNUAL RETURN FULL LIST
2014-01-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-12AR0115/12/11 FULL LIST
2011-01-18AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-11AR0115/12/10 FULL LIST
2010-01-19AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-13AR0115/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SARA DOWDALL / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER DOWDALL / 01/10/2009
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH SARA DOWDALL / 01/10/2009
2009-07-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-11-26363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-07-08AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-13363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HANTS SO15 0AP
2005-12-16363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19AUDAUDITOR'S RESIGNATION
2005-05-19288aNEW SECRETARY APPOINTED
2005-05-19288bSECRETARY RESIGNED
2005-01-17363aRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-07-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-16169£ IC 60000/57500 14/04/04 £ SR 2500@1=2500
2004-07-16169£ SR 2500@1 20/04/01
2004-01-19363aRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-06-11169£ IC 62500/60000 07/04/03 £ SR 2500@1=2500
2003-06-09288aNEW SECRETARY APPOINTED
2003-06-09288bSECRETARY RESIGNED
2003-02-13363aRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-15288cSECRETARY'S PARTICULARS CHANGED
2002-05-30169£ IC 67500/65000 08/04/02 £ SR 2500@1=2500
2002-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-01-22363aRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-05-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-01-29363aRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-08169£ IC 70000/67500 10/05/00 £ SR 2500@1=2500
2000-05-11395PARTICULARS OF MORTGAGE/CHARGE
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-24363aRETURN MADE UP TO 15/12/99; NO CHANGE OF MEMBERS
1999-01-22363aRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-03-18395PARTICULARS OF MORTGAGE/CHARGE
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PLUTO TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-05-07
Notices to Creditors2024-05-07
Resolutions for Winding-up2024-05-07
Fines / Sanctions
No fines or sanctions have been issued against PLUTO TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2003-10-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2000-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1998-03-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1997-08-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1997-08-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1997-03-29 Outstanding SAFE TRAVEL LIMITED
LEGAL MORTGAGE 1993-02-11 Outstanding BANK OF WALES PLC
LEGAL CHARGE 1989-12-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLUTO TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of PLUTO TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLUTO TRAVEL LIMITED
Trademarks
We have not found any records of PLUTO TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLUTO TRAVEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PLUTO TRAVEL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where PLUTO TRAVEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPLUTO TRAVEL LIMITEDEvent Date2024-05-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLUTO TRAVEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLUTO TRAVEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1