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

KITAWAY LIMITED

79 Brent Street, London, NW4 2EA,
Company Registration Number
02004840
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kitaway Ltd
KITAWAY LIMITED was founded on 1986-03-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kitaway Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KITAWAY LIMITED
 
Legal Registered Office
79 Brent Street
London
NW4 2EA
Other companies in EN5
 
Filing Information
Company Number 02004840
Company ID Number 02004840
Date formed 1986-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2021-10-24
Return next due 2022-11-07
Type of accounts DORMANT
Last Datalog update: 2024-05-14 14:16:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KITAWAY 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.

Company Officers of KITAWAY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STEPHEN BERLIN
Director 2015-10-23
NINAN CHACKO
Director 2017-01-31
ROY ALEXANDER COLLETT
Director 2015-10-23
GAIL GRIMMETT
Director 2017-01-31
ADEKUNLE ADEWALE TAIWO
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERIK FELIX BECHMAN
Company Secretary 1991-10-24 2015-10-23
FREDERIK FELIX BECHMAN
Director 1991-10-24 2015-10-23
JOANNE FRANCES BECHMAN
Director 1991-10-24 2015-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEPHEN BERLIN COLLETTS TRAVEL LIMITED Director 2001-04-03 CURRENT 1983-04-12 Active
NINAN CHACKO THE CRUISE SPECIALISTS LIMITED Director 2018-02-06 CURRENT 2008-03-13 Active
NINAN CHACKO CRUISE DIRECT LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
NINAN CHACKO BARRHEAD TRAVEL SERVICE LIMITED Director 2018-02-06 CURRENT 1975-02-19 Active
NINAN CHACKO THE HOLIDAY SPECIALISTS LIMITED Director 2018-02-06 CURRENT 2004-07-09 Active
NINAN CHACKO TRAVEL TRANSPORTATION SERVICES LIMITED Director 2018-02-06 CURRENT 2013-06-25 Active
NINAN CHACKO BRILLIANT TRAVEL LIMITED Director 2018-02-06 CURRENT 2013-07-16 Active
NINAN CHACKO FLIGHTSDIRECT.COM (INT) LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
NINAN CHACKO BARRHEAD TRAVEL 2007 LIMITED Director 2018-02-06 CURRENT 2007-10-10 Active
NINAN CHACKO TRAVEL LEADERS LIMITED Director 2017-08-15 CURRENT 2017-03-13 Active - Proposal to Strike off
NINAN CHACKO TZELL UK LIMITED Director 2017-08-15 CURRENT 2006-06-16 Active
NINAN CHACKO GLOBAL TRAVEL COLLECTION UK, LTD Director 2017-08-15 CURRENT 2006-01-16 Active
NINAN CHACKO COLLETTS TRAVEL LIMITED Director 2017-01-31 CURRENT 1983-04-12 Active
NINAN CHACKO TRAVEL LEADERS GROUP UK, LTD Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
ROY ALEXANDER COLLETT COLLETTS INVESTMENTS LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
ROY ALEXANDER COLLETT COLLETTS TRAVEL LIMITED Director 1991-10-11 CURRENT 1983-04-12 Active
GAIL GRIMMETT THE CRUISE SPECIALISTS LIMITED Director 2018-02-06 CURRENT 2008-03-13 Active
GAIL GRIMMETT CRUISE DIRECT LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
GAIL GRIMMETT BARRHEAD TRAVEL SERVICE LIMITED Director 2018-02-06 CURRENT 1975-02-19 Active
GAIL GRIMMETT THE HOLIDAY SPECIALISTS LIMITED Director 2018-02-06 CURRENT 2004-07-09 Active
GAIL GRIMMETT TRAVEL TRANSPORTATION SERVICES LIMITED Director 2018-02-06 CURRENT 2013-06-25 Active
GAIL GRIMMETT BRILLIANT TRAVEL LIMITED Director 2018-02-06 CURRENT 2013-07-16 Active
GAIL GRIMMETT FLIGHTSDIRECT.COM (INT) LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
GAIL GRIMMETT BARRHEAD TRAVEL 2007 LIMITED Director 2018-02-06 CURRENT 2007-10-10 Active
GAIL GRIMMETT TRAVEL LEADERS LIMITED Director 2017-08-15 CURRENT 2017-03-13 Active - Proposal to Strike off
GAIL GRIMMETT TZELL UK LIMITED Director 2017-08-15 CURRENT 2006-06-16 Active
GAIL GRIMMETT GLOBAL TRAVEL COLLECTION UK, LTD Director 2017-08-15 CURRENT 2006-01-16 Active
GAIL GRIMMETT COLLETTS TRAVEL LIMITED Director 2017-01-31 CURRENT 1983-04-12 Active
GAIL GRIMMETT TRAVEL LEADERS GROUP UK, LTD Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
ADEKUNLE ADEWALE TAIWO THE CRUISE SPECIALISTS LIMITED Director 2018-02-06 CURRENT 2008-03-13 Active
ADEKUNLE ADEWALE TAIWO CRUISE DIRECT LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
ADEKUNLE ADEWALE TAIWO BARRHEAD TRAVEL SERVICE LIMITED Director 2018-02-06 CURRENT 1975-02-19 Active
ADEKUNLE ADEWALE TAIWO THE HOLIDAY SPECIALISTS LIMITED Director 2018-02-06 CURRENT 2004-07-09 Active
ADEKUNLE ADEWALE TAIWO TRAVEL TRANSPORTATION SERVICES LIMITED Director 2018-02-06 CURRENT 2013-06-25 Active
ADEKUNLE ADEWALE TAIWO BRILLIANT TRAVEL LIMITED Director 2018-02-06 CURRENT 2013-07-16 Active
ADEKUNLE ADEWALE TAIWO FLIGHTSDIRECT.COM (INT) LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
ADEKUNLE ADEWALE TAIWO BARRHEAD TRAVEL 2007 LIMITED Director 2018-02-06 CURRENT 2007-10-10 Active
ADEKUNLE ADEWALE TAIWO TRAVEL LEADERS LIMITED Director 2017-08-15 CURRENT 2017-03-13 Active - Proposal to Strike off
ADEKUNLE ADEWALE TAIWO TZELL UK LIMITED Director 2017-08-15 CURRENT 2006-06-16 Active
ADEKUNLE ADEWALE TAIWO GLOBAL TRAVEL COLLECTION UK, LTD Director 2017-08-15 CURRENT 2006-01-16 Active
ADEKUNLE ADEWALE TAIWO COLLETTS TRAVEL LIMITED Director 2017-01-31 CURRENT 1983-04-12 Active
ADEKUNLE ADEWALE TAIWO TRAVEL LEADERS GROUP UK, LTD Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
ADEKUNLE ADEWALE TAIWO MTT VENTURES LTD Director 2016-04-12 CURRENT 2016-04-12 Active - Proposal to Strike off

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
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-05Application to strike the company off the register
2022-10-05DS01Application to strike the company off the register
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NINAN CHACKO
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN BERLIN
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03AA01Previous accounting period extended from 31/10/18 TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WINTERTON
2018-12-10AP01DIRECTOR APPOINTED MR JASON OSHIOKPEKHAI
2018-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/18 FROM Handel House 95 High Street Edgware Middlesex HA8 7DB
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-09-12AP01DIRECTOR APPOINTED MR ANDREW JAMES WINTERTON
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GAIL GRIMMETT
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 25000
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-04-11AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03AP01DIRECTOR APPOINTED MR NINAN CHACKO
2017-03-03AP01DIRECTOR APPOINTED MRS GAIL GRIMMETT
2017-03-03AP01DIRECTOR APPOINTED MR ADEKUNLE ADEWALE TAIWO
2017-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/16
2017-01-13AA01Previous accounting period extended from 30/09/16 TO 31/10/16
2016-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-05-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AA01Previous accounting period shortened from 31/10/15 TO 30/09/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-09AR0124/10/15 ANNUAL RETURN FULL LIST
2015-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020048400002
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM 1 Beauchamp Court Victors Way Barnet Hertfordhire EN5 5TZ
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BECHMAN
2015-10-28AA01Current accounting period extended from 30/09/15 TO 31/10/15
2015-10-28AP01DIRECTOR APPOINTED MR MICHAEL STEPHEN BERLIN
2015-10-28AP01DIRECTOR APPOINTED MR ROY ALEXANDER COLLETT
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIK BECHMAN
2015-10-28TM02APPOINTMENT TERMINATED, SECRETARY FREDERIK BECHMAN
2015-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020048400002
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 25000
2014-11-21AR0124/10/14 FULL LIST
2014-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 25000
2013-11-07AR0124/10/13 FULL LIST
2013-03-20AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-09AR0124/10/12 FULL LIST
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-15AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-09AR0124/10/11 FULL LIST
2011-03-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-09AR0124/10/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-02AR0124/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BECHMAN / 24/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIK BECHMAN / 24/10/2009
2009-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-18363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-05363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-21363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-28363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: BBK 311 BALLARDS LANE FINCHLEY LONDON N12 8LY
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-02363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-19363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-22363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-19363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-26363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-29363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-27363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-11363sRETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-27363sRETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS
1996-05-22AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-10287REGISTERED OFFICE CHANGED ON 10/01/96 FROM: 1 HALLESWELLE PARADE TEMPLE FORTUNE LONDON NW11 0DL
1995-12-28363sRETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS
1995-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-02363sRETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-06363sRETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS
1993-03-08AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-02-15363sRETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS
1993-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-06-05AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-02-24363aRETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS
1991-07-05363aRETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS
1991-06-24AAFULL ACCOUNTS MADE UP TO 30/09/90
1990-03-23363RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS
1990-03-23AAFULL ACCOUNTS MADE UP TO 30/09/89
1989-01-10AAFULL ACCOUNTS MADE UP TO 30/09/88
1989-01-10363RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS
1988-08-10225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09
1988-07-29PUC 2WD 13/06/88 AD 29/02/88--------- £ SI 5000@1=5000 £ IC 20000/25000
1988-04-27363RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to KITAWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KITAWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 117,371
Creditors Due Within One Year 2011-09-30 £ 119,751

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KITAWAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 25,000
Called Up Share Capital 2011-09-30 £ 25,000
Cash Bank In Hand 2012-09-30 £ 132,926
Cash Bank In Hand 2011-09-30 £ 116,520
Current Assets 2012-09-30 £ 184,577
Current Assets 2011-09-30 £ 176,943
Debtors 2012-09-30 £ 51,651
Debtors 2011-09-30 £ 60,423
Shareholder Funds 2012-09-30 £ 74,261
Shareholder Funds 2011-09-30 £ 66,221
Tangible Fixed Assets 2012-09-30 £ 7,055
Tangible Fixed Assets 2011-09-30 £ 9,029

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KITAWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KITAWAY LIMITED
Trademarks
We have not found any records of KITAWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KITAWAY 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 (79110 - Travel agency activities) as KITAWAY 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 KITAWAY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KITAWAY 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 KITAWAY 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.