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

TRAVELCO LIMITED

2ND FLOOR NUCLEUS HOUSE, 2 LOWER MORTLAKE ROAD, RICHMOND, TW9 2JA,
Company Registration Number
02773456
Private Limited Company
Active

Company Overview

About Travelco Ltd
TRAVELCO LIMITED was founded on 1992-12-14 and has its registered office in Richmond. The organisation's status is listed as "Active". Travelco Limited is a Private Limited Company registered in UNITED KINGDOM 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
TRAVELCO LIMITED
 
Legal Registered Office
2ND FLOOR NUCLEUS HOUSE
2 LOWER MORTLAKE ROAD
RICHMOND
TW9 2JA
Other companies in SW14
 
Previous Names
TRAVEL INDUSTRY SERVICES LTD14/02/2005
Filing Information
Company Number 02773456
Company ID Number 02773456
Date formed 1992-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB564546911  
Last Datalog update: 2024-03-05 18:52:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVELCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLOTTE PHOTI BOOKKEEPING LIMITED   METRAY LIMITED   WHITE HART ASSOCIATES (LONDON) 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 TRAVELCO LIMITED
The following companies were found which have the same name as TRAVELCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Travelco 8316 Clemson Lane Westminster CO 80031 Delinquent Company formed on the 2014-11-13
TRAVELCO California Unknown
TRAVELCO Pennsylvannia Unknown
TRAVELCO AS Nuggerudveien 16B OSLO 1089 Liquidation Company formed on the 2015-05-16
TRAVELCO GLOBAL LIMITED 10 WILLOW GROVE BRISTOL BS16 4LB Active Company formed on the 2022-10-17
TRAVELCO INVESTORS INC Delaware Unknown
TRAVELCO INC Delaware Unknown
TRAVELCO INC Delaware Unknown
TRAVELCO INCENTIVE PROGRAMS CORPORATION Michigan UNKNOWN
TRAVELCO OF FLORIDA, INC. RUBINOFF, PREDDY, HADDAD KUTNER, MIAMI FL 33161 Inactive Company formed on the 1972-06-30
TRAVELCO OF GEORGIA INC Georgia Unknown
TRAVELCO OF GEORGIA INC Georgia Unknown
TRAVELCO PEGASUS, INC. 22-08 35TH STREET QUEENS ASTORIA NEW YORK 11105 Active Company formed on the 1996-03-11
TRAVELCO TRAVEL PVT. LTD. 501-503 SHEEL CHAMBERS 10 CAWASJI PATEL STREET FORT Maharashtra 400001 STRIKE OFF Company formed on the 2006-09-06
Travelco, LLC 910 Lane 10 Powell WY 82435 Active Company formed on the 2010-02-24
TRAVELCO, INC. 4270 WEST 18TH LANE HIALEAH FL 33012 Inactive Company formed on the 1990-05-16
TRAVELCO, INC. PODVEY, SACHS, MEANOR, ET AL MIAMI FL 33133 Inactive Company formed on the 1993-07-26
TRAVELCOACH INC Georgia Unknown
TRAVELCOACH INC Georgia Unknown
TRAVELCOACH EDUCATIONAL SERVICES INC British Columbia Active Company formed on the 2021-07-19

Company Officers of TRAVELCO LIMITED

Current Directors
Officer Role Date Appointed
NIGEL RAYMOND SMITHSON
Company Secretary 2005-08-02
ALAN NORMAN CROFT
Director 2015-03-31
NIGEL RAYMOND SMITHSON
Director 1993-12-14
JACQUELINE ANN WILLCOCKS
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
NASSER GERAB
Director 1999-12-06 2009-09-01
CHRISTOPHER SEABURY
Company Secretary 1999-01-11 2005-08-02
CHRISTOPHER SEABURY
Director 1999-01-11 2005-08-02
ROY JAMES MYHILL
Director 2003-01-14 2003-11-12
KEVIN BOND
Company Secretary 1993-12-14 1999-12-06
KEVIN BOND
Director 1994-01-02 1999-12-06
FIRST SECRETARIES LIMITED
Nominated Secretary 1992-12-14 1993-12-14
FIRST DIRECTORS LIMITED
Nominated Director 1992-12-14 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL RAYMOND SMITHSON TRAVELBRANDS LIMITED Company Secretary 2005-01-28 CURRENT 2004-10-21 Active
NIGEL RAYMOND SMITHSON ALPINE LEISURE LIMITED Company Secretary 2004-01-28 CURRENT 1995-06-16 Dissolved 2016-01-12
NIGEL RAYMOND SMITHSON CHISWICK WHARF RESIDENTS' ASSOCIATION LIMITED Company Secretary 2000-04-24 CURRENT 1982-06-16 Active
NIGEL RAYMOND SMITHSON TRAVELBRANDS LIMITED Director 2005-04-08 CURRENT 2004-10-21 Active
NIGEL RAYMOND SMITHSON OLD LODGE PLACE (TWICKENHAM) MANAGEMENT LIMITED Director 2004-10-22 CURRENT 1988-09-12 Active
NIGEL RAYMOND SMITHSON ALPINE LEISURE LIMITED Director 2004-01-28 CURRENT 1995-06-16 Dissolved 2016-01-12
NIGEL RAYMOND SMITHSON CHISWICK WHARF RESIDENTS' ASSOCIATION LIMITED Director 2000-04-24 CURRENT 1982-06-16 Active

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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN WILLCOCKS
2024-02-12CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-08-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-09-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-09-27SH0127/09/21 STATEMENT OF CAPITAL GBP 30000
2021-08-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-07-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-09-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-11-30SH20Statement by Directors
2018-11-30SH19Statement of capital on 2018-11-30 GBP 8,100
2018-11-30CAP-SSSolvency Statement dated 31/10/18
2018-11-30RES13Resolutions passed:
  • Transfer of capital redemption a/c and share prem a/c 31/10/2018
2018-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM East House 109 South Worple Way London SW14 8TN
2018-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 8100
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-09-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 8100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-16AR0115/12/15 ANNUAL RETURN FULL LIST
2016-09-15CH01Director's details changed for Nigel Raymond Smithson on 2015-12-15
2016-09-15CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL RAYMOND SMITHSON on 2015-12-15
2016-08-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 8100
2016-01-12AR0114/12/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 8100
2015-05-21SH06Cancellation of shares. Statement of capital on 2015-03-31 GBP 8,100.00
2015-04-01AP01DIRECTOR APPOINTED JACQUELINE ANN WILLCOCKS
2015-04-01AP01DIRECTOR APPOINTED ALAN NORMAN CROFT
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 98100
2015-01-09AR0114/12/14 ANNUAL RETURN FULL LIST
2014-08-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 98100
2014-01-08AR0114/12/13 FULL LIST
2013-06-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-07AR0114/12/12 FULL LIST
2012-10-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-11AR0114/12/11 FULL LIST
2011-09-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-07AR0114/12/10 FULL LIST
2010-08-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-20AR0114/12/09 FULL LIST
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NASSER GERAB
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-22363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-16363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-06-2788(2)RAD 20/03/07--------- £ SI 70000@1=70000 £ IC 28100/98100
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-11363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-22363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-22288bSECRETARY RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-11-0788(2)RAD 10/10/05--------- £ SI 20000@1=20000 £ IC 8100/28100
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-14CERTNMCOMPANY NAME CHANGED TRAVEL INDUSTRY SERVICES LTD CERTIFICATE ISSUED ON 14/02/05
2005-01-31363aRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-03122£ IC 134104/8100 15/10/04 £ SR 126004@1=126004
2004-11-03RES06REDUCE ISSUED CAPITAL 11/10/04
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-27363aRETURN MADE UP TO 14/12/03; NO CHANGE OF MEMBERS
2003-12-08288bDIRECTOR RESIGNED
2003-12-05363aRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS; AMEND
2003-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-10363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 10 BARB MEWS LONDON W6 7PA
2002-10-24395PARTICULARS OF MORTGAGE/CHARGE
2002-08-30RES13CONVERTED 20/08/02
2002-08-3088(2)RAD 20/08/02--------- £ SI 126004@1=126004 £ IC 8100/134104
2002-01-14363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-02-07363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-19287REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 10 BARB MEWS LONDON W6 7PA
1999-12-09363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-09363(288)SECRETARY RESIGNED
1999-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/99
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-15363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1999-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-07(W)ELRESS386 DIS APP AUDS 23/08/98
1998-09-07(W)ELRESS252 DISP LAYING ACC 23/08/98
1998-09-07(W)ELRESS366A DISP HOLDING AGM 23/08/98
1998-09-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-13363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-15363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-09-20287REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 18 BENTINCK STREET LONDON W1M 5RL
1996-01-16363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-16363sRETURN MADE UP TO 14/12/95; NO CHANGE 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 TRAVELCO 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 TRAVELCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-10-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2001-11-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-11-28 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 1995-06-21 Outstanding ASHCROFT ESTATES MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 TRAVELCO LIMITED

Intangible Assets
Patents
We have not found any records of TRAVELCO LIMITED registering or being granted any patents
Domain Names

TRAVELCO LIMITED owns 3 domain names.

swissholidayco.co.uk   swisssummer.co.uk   traveltis.co.uk  

Trademarks
We have not found any records of TRAVELCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVELCO 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 TRAVELCO 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 TRAVELCO 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 TRAVELCO 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 TRAVELCO 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.