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

GO TRAVELLING LIMITED

3RD FLOOR, 3 SHORTLANDS, HAMMERSMITH, 3RD FLOOR, 3 SHORTLANDS,, HAMMERSMITH, UK, W6 8DA,
Company Registration Number
03890079
Private Limited Company
Active

Company Overview

About Go Travelling Ltd
GO TRAVELLING LIMITED was founded on 1999-12-07 and has its registered office in Hammersmith. The organisation's status is listed as "Active". Go Travelling 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
GO TRAVELLING LIMITED
 
Legal Registered Office
3RD FLOOR, 3 SHORTLANDS, HAMMERSMITH
3RD FLOOR, 3 SHORTLANDS,
HAMMERSMITH
UK
W6 8DA
Other companies in GU9
 
Filing Information
Company Number 03890079
Company ID Number 03890079
Date formed 1999-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB752447132  GB306550818  
Last Datalog update: 2023-12-06 08:47:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO TRAVELLING 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 GO TRAVELLING LIMITED

Current Directors
Officer Role Date Appointed
CARL ANDREW CROSS
Company Secretary 2016-12-12
SCOTT BRAIDWOOD
Director 2001-01-01
CARL ANDREW CROSS
Director 2016-12-12
JAYVANT LAKSHMAN
Director 2003-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAYVANT LAKSHMAN
Company Secretary 2003-05-29 2016-12-12
ASHLEY MARTIN DEAKIN
Company Secretary 2000-09-30 2003-05-30
REGINALD LEWIS BAMFORD
Director 2001-01-01 2002-07-01
ASHLEY MARTIN DEAKIN
Director 2000-09-30 2002-07-01
MICHAEL ROBERT KAYE
Director 2001-01-01 2002-07-01
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 1999-12-17 2001-01-01
1ST CONTACT SECRETARIES LIMITED
Nominated Director 1999-12-17 2001-01-01
JSA SECRETARIES LIMITED
Nominated Secretary 1999-12-07 1999-12-17
JSA NOMINEES LIMITED
Nominated Director 1999-12-07 1999-12-17
BRENDAN PETER WILLIAMS
Director 1999-12-17 1999-12-17

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
2024-02-01DIRECTOR APPOINTED PAUL STOTT
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-23APPOINTMENT TERMINATED, DIRECTOR JULIAN GHINN
2023-01-23DIRECTOR APPOINTED SUSAN O'BRIEN
2023-01-23DIRECTOR APPOINTED PETER JAMES ROONEY
2023-01-05CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-11-29AP01DIRECTOR APPOINTED MS STEPHANIE ROLES
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH QUINTO
2022-09-05Current accounting period extended from 30/06/22 TO 31/12/22
2022-09-05AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-03-17AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-15CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038900790005
2021-10-06PSC07CESSATION OF OTG BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06PSC02Notification of Otg Midco Limited as a person with significant control on 2021-04-22
2021-09-27AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH QUINTO
2021-06-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038900790006
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH QUINTO
2020-08-04AP01DIRECTOR APPOINTED MR JULIAN GHINN
2020-04-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-08-22AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH QUINTO
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIA STRICKER
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM 68 North End Road London W14 9EP England
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-12-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-15AP01DIRECTOR APPOINTED MARIA STRICKER
2018-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-14RES01ADOPT ARTICLES 14/09/18
2018-09-13PSC02Notification of Otg Bidco Limited as a person with significant control on 2018-08-31
2018-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-07PSC07CESSATION OF SCOTT BRAIDWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM Wey Court West, Union Road Farnham Surrey GU9 7PT
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JAYVANT LAKSHMAN
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038900790005
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-11-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-01-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-13TM02Termination of appointment of Jayvant Lakshman on 2016-12-12
2016-12-13AP01DIRECTOR APPOINTED MR CARL ANDREW CROSS
2016-12-13AP03Appointment of Mr Carl Andrew Cross as company secretary on 2016-12-12
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 129290
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-04-12AA01Current accounting period extended from 31/01/16 TO 30/06/16
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 129290
2015-12-09AR0107/12/15 ANNUAL RETURN FULL LIST
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 129290
2014-12-08AR0107/12/14 FULL LIST
2014-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 129290
2014-01-06AR0107/12/13 FULL LIST
2013-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2012-12-10AR0107/12/12 FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-20AR0107/12/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-12-23AR0107/12/10 FULL LIST
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2009-12-22AR0107/12/09 FULL LIST
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / JAYVANT LAKSHMAN / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYVANT LAKSHMAN / 11/12/2009
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2008-12-08363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX
2007-12-07363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-01-23363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: THE OAST HOUSE PARK ROW FARNHAM SURREY GU9 7JH
2004-12-29363aRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-12-13363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-12288bSECRETARY RESIGNED
2003-06-12287REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 70 NORTH END ROAD LONDON W14 9EP
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-17AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-01-24225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03
2002-12-30363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-08-02288bDIRECTOR RESIGNED
2002-08-02288bDIRECTOR RESIGNED
2002-08-02288bDIRECTOR RESIGNED
2002-05-0388(2)RAD 22/04/02--------- £ SI 16500@1=16500 £ IC 112790/129290
2002-04-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-09288bSECRETARY RESIGNED
2002-03-22123£ NC 100000/150000 18/03/02
2002-03-22RES04NC INC ALREADY ADJUSTED 18/03/02
2002-03-2288(2)RAD 18/03/02--------- £ SI 62790@1=62790 £ IC 50000/112790
2001-12-14363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-10-10288aNEW DIRECTOR APPOINTED
2001-10-10288aNEW DIRECTOR APPOINTED
2001-10-04288bDIRECTOR RESIGNED
2001-10-03RES04£ NC 1000/100000 30/09
2001-10-03123NC INC ALREADY ADJUSTED 30/09/00
2001-04-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-02288aNEW DIRECTOR APPOINTED
2001-01-26363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-13225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2000-05-11287REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 4 CUPAR ROAD LONDON SW11 4JW
2000-04-26CERTNMCOMPANY NAME CHANGED LIGHTYEAR CONSULTING LIMITED CERTIFICATE ISSUED ON 27/04/00
2000-04-26288aNEW SECRETARY APPOINTED
2000-04-26288bDIRECTOR RESIGNED
2000-04-26288aNEW DIRECTOR APPOINTED
1999-12-24288bDIRECTOR 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
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to GO TRAVELLING 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 GO TRAVELLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2008-11-25 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-11-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-06-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31

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 GO TRAVELLING LIMITED

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

GO TRAVELLING LIMITED owns 1 domain names.

onthegotours.co.uk  

Trademarks
We have not found any records of GO TRAVELLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GO TRAVELLING 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 (79120 - Tour operator activities) as GO TRAVELLING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GO TRAVELLING 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 GO TRAVELLING 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 GO TRAVELLING 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
    Lookup VAT numbers for UK companies S4