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

ACETRIP LIMITED

LILY HOUSE 1ST FLOOR, 11 THE SHRUBBERIES GEORGE LANE, LONDON, E18 1BD,
Company Registration Number
03383937
Private Limited Company
Active

Company Overview

About Acetrip Ltd
ACETRIP LIMITED was founded on 1997-06-10 and has its registered office in London. The organisation's status is listed as "Active". Acetrip Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACETRIP LIMITED
 
Legal Registered Office
LILY HOUSE 1ST FLOOR
11 THE SHRUBBERIES GEORGE LANE
LONDON
E18 1BD
Other companies in IG2
 
Filing Information
Company Number 03383937
Company ID Number 03383937
Date formed 1997-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB719204741  
Last Datalog update: 2025-02-11 07:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACETRIP 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 ACETRIP LIMITED
The following companies were found which have the same name as ACETRIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACETRIP (UK) LTD 555-557 CRANBROOK ROAD ILFORD UNITED KINGDOM IG2 6HE Dissolved Company formed on the 2013-02-18
ACETRIP HOLDINGS LIMITED British Columbia Active Company formed on the 2018-09-26

Company Officers of ACETRIP LIMITED

Current Directors
Officer Role Date Appointed
KAVITA KUMARI BHARDWAJ
Company Secretary 1997-06-12
KAVITA KUMARI BHARDWAJ
Director 2007-04-05
ROHIT KUMAR BHARDWAJ
Director 2013-10-03
RAJ KUMAR
Director 2003-02-01
RITU KUMAR
Director 2013-10-03
NEELAM KUMARI
Director 2017-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROHIT KUMAR BHARDWAJ
Director 1997-06-12 2013-10-03
KAVITA KUMARI BHARDWAJ
Director 1997-06-12 2005-04-01
ZAHIRUL AHSAN
Director 2001-01-31 2003-03-20
ASHOK BHARDWAJ
Nominated Secretary 1997-06-10 1997-06-12
MUKESH AMBALAL PATEL
Company Secretary 1997-06-12 1997-06-12
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1997-06-10 1997-06-12
DILIP RAMANBHAI PATEL
Director 1997-06-12 1997-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAVITA KUMARI BHARDWAJ BRIDE GIBRALTAR LTD Company Secretary 2005-04-01 CURRENT 2005-03-23 Active
KAVITA KUMARI BHARDWAJ TRAVHOTEL LIMITED Company Secretary 2000-10-02 CURRENT 1999-10-25 Active
KAVITA KUMARI BHARDWAJ THE BIG FAT WEDDING COMPANY LIMITED Director 2015-03-16 CURRENT 2015-03-16 Dissolved 2016-08-16
KAVITA KUMARI BHARDWAJ KHULLA DHULLA LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2016-04-26
KAVITA KUMARI BHARDWAJ MY ROCK FILM ACCOUNT (GIBRALTAR) LTD Director 2011-05-17 CURRENT 2011-05-17 Active - Proposal to Strike off
KAVITA KUMARI BHARDWAJ BRIDE GIBRALTAR LTD Director 2005-04-01 CURRENT 2005-03-23 Active
ROHIT KUMAR BHARDWAJ RHBK LTD Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2014-12-30
ROHIT KUMAR BHARDWAJ CITY VACATIONS LIMITED Director 1998-06-22 CURRENT 1998-05-27 Active
RAJ KUMAR TICKETS TO WORLD LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
RAJ KUMAR ACE PROPERTY DEVELOPERS LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
RAJ KUMAR MANGO IT SOLUTIONS LIMITED Director 2001-07-20 CURRENT 2001-06-06 Active
RAJ KUMAR TRAVHOTEL LIMITED Director 1999-10-25 CURRENT 1999-10-25 Active
NEELAM KUMARI KOOLA DOOLA LIMITED Director 2014-09-01 CURRENT 2014-09-01 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
2025-01-11REGISTERED OFFICE CHANGED ON 11/01/25 FROM 8 Marlborough Business Centre, 96, George Lane London E18 1AD England
2024-09-30CONFIRMATION STATEMENT MADE ON 08/09/24, WITH NO UPDATES
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-07-27CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-05-02FULL ACCOUNTS MADE UP TO 31/08/22
2022-06-22CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM 374 Cranbrook Road Gants Hill Ilford Cranbrook Road Ilford IG2 6HW England
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-05-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033839370010
2018-09-04AA01Previous accounting period extended from 31/03/18 TO 31/08/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM 372 -374 Cranbrook Road, Gants Hill, Ilford Essex IG2 6HW
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033839370010
2017-11-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11AP01DIRECTOR APPOINTED MRS NEELAM KUMARI
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJ KUMAR
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJ KUMAR
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100140
2016-07-04AR0110/06/16 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-27LATEST SOC27/06/15 STATEMENT OF CAPITAL;GBP 100140
2015-06-27AR0110/06/15 ANNUAL RETURN FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100140
2014-07-08AR0110/06/14 ANNUAL RETURN FULL LIST
2013-10-03AP01DIRECTOR APPOINTED MR ROHIT KUMAR BHARDWAJ
2013-10-03AP01DIRECTOR APPOINTED MISS RITU KUMAR
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT BHARDWAJ
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25AR0110/06/13 ANNUAL RETURN FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-10AR0110/06/12 ANNUAL RETURN FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0110/06/11 FULL LIST
2011-05-11SH0115/04/11 STATEMENT OF CAPITAL GBP 19800
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-04AR0110/06/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT BHARDWAJ / 30/05/2010
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-27363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-07-2988(2)AD 01/03/09 GBP SI 140@1=140 GBP IC 80200/80340
2009-06-0988(2)AMENDING 88(2)
2009-05-1288(2)AD 30/03/09 GBP SI 22000@1=22000 GBP IC 78000/100000
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-05363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-2388(2)RAD 01/08/07--------- £ SI 28000@1=28000 £ IC 50000/78000
2007-08-15363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-08-15288cSECRETARY'S PARTICULARS CHANGED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-27363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-27288bDIRECTOR RESIGNED
2005-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/05
2005-07-08363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-16363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-01-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24288bDIRECTOR RESIGNED
2003-06-17363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-14287REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 374 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HW
2003-01-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-08-04363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: LOWER GROUND FLOOR 334-336 GOSWELL ROAD LONDON EC1V 7RP
2001-12-28395PARTICULARS OF MORTGAGE/CHARGE
2001-07-10363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-04288aNEW DIRECTOR APPOINTED
2001-02-20225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2001-01-22395PARTICULARS OF MORTGAGE/CHARGE
2000-07-19363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-04395PARTICULARS OF MORTGAGE/CHARGE
2000-02-04395PARTICULARS OF MORTGAGE/CHARGE
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
1999-11-23395PARTICULARS OF MORTGAGE/CHARGE
1999-06-09363sRETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS
1999-01-15395PARTICULARS OF MORTGAGE/CHARGE
1998-08-17363sRETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-21288aNEW DIRECTOR APPOINTED
1998-07-21288bSECRETARY RESIGNED
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 ACETRIP 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 ACETRIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2010-06-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-22 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2000-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 ACETRIP LIMITED

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

ACETRIP LIMITED owns 109 domain names.Showing the first 50 domains

americanairlinesonline.co.uk   book-cheapflight.co.uk   book-cheapflights.co.uk   cathaypacificonline.co.uk   cityvacation.co.uk   citybreakbarcelona.co.uk   etihadair.co.uk   etihadairwaysonline.co.uk   eurobookers.co.uk   flightstobangladesh.co.uk   flighttoindia.co.uk   gibraltar4less.co.uk   gibraltar4u.co.uk   gibraltarbreaks.co.uk   get-cheapflights.co.uk   getcheapflights.co.uk   indiavacations.co.uk   jetaironline.co.uk   mangosoftware.co.uk   myvirginatlantic.co.uk   mysanfrancisco.co.uk   myparis.co.uk   myreykjavik.co.uk   mynewyork.co.uk   mymumbai.co.uk   mymunich.co.uk   mystuttgart.co.uk   myriga.co.uk   myqantas.co.uk   myqatar.co.uk   mywarsaw.co.uk   mywashington.co.uk   myoporto.co.uk   myvacations.co.uk   myprague.co.uk   myorlando.co.uk   myvenice.co.uk   mypisa.co.uk   myslovakia.co.uk   myvienna.co.uk   mysrilankan.co.uk   mytallinn.co.uk   mytunis.co.uk   mytunisia.co.uk   qatarairline.co.uk   qantasonline.co.uk   srilankanairline.co.uk   srilankanonline.co.uk   ticketstoaustralia.co.uk   ticketstobangladesh.co.uk  

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