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

TRAVELBRANDS LIMITED

2ND FLOOR NUCLEUS HOUSE, 2 LOWER MORTLAKE ROAD, RICHMOND, TW9 2JA,
Company Registration Number
05265964
Private Limited Company
Active

Company Overview

About Travelbrands Ltd
TRAVELBRANDS LIMITED was founded on 2004-10-21 and has its registered office in Richmond. The organisation's status is listed as "Active". Travelbrands Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRAVELBRANDS LIMITED
 
Legal Registered Office
2ND FLOOR NUCLEUS HOUSE
2 LOWER MORTLAKE ROAD
RICHMOND
TW9 2JA
Other companies in SW14
 
Previous Names
TRAVEL INDUSTRY SERVICES LIMITED10/11/2010
STAGFREE LIMITED14/02/2005
Filing Information
Company Number 05265964
Company ID Number 05265964
Date formed 2004-10-21
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 21/10/2015
Return next due 18/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB853565405  
Last Datalog update: 2024-01-05 07:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVELBRANDS 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 TRAVELBRANDS LIMITED
The following companies were found which have the same name as TRAVELBRANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAVELBRANDS INC. Prince Edward Island Unknown Company formed on the 2011-02-18
TRAVELBRANDS INC. 2500, 450 - 1ST STREET SW CALGARY ALBERTA T2P 5H1 Amalgamated Company formed on the 2012-12-07
TRAVELBRANDS USA HOLDINGS, INC. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2001-07-11

Company Officers of TRAVELBRANDS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL RAYMOND SMITHSON
Company Secretary 2005-01-28
DUANE BOYD
Director 2005-11-09
LAWRENCE FLEISCHMAN
Director 2005-11-09
NIGEL RAYMOND SMITHSON
Director 2005-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES COOPER
Director 2005-01-28 2005-11-09
DARCY ANN GALATI
Director 2005-01-29 2005-11-09
JULIAN ROWEN PRINS
Director 2005-02-04 2005-04-22
C & M SECRETARIES LIMITED
Nominated Secretary 2004-10-21 2005-01-28
C & M REGISTRARS LIMITED
Nominated Director 2004-10-21 2005-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL RAYMOND SMITHSON TRAVELCO LIMITED Company Secretary 2005-08-02 CURRENT 1992-12-14 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 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
NIGEL RAYMOND SMITHSON TRAVELCO LIMITED Director 1993-12-14 CURRENT 1992-12-14 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Fluent French Speaking Sales ConsultantLondon*POSITION: * *POSITION: * Fluent French Speaking Sales Consultant *The Opportunity* Due to the expansion of Travel Industry Services a fantastic opportunity2016-05-26

Jobs results powered by Indeed
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
2023-12-15CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-24SH0131/03/21 STATEMENT OF CAPITAL GBP 230000
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM A C Photi & Co East House 109 South Worple Way London SW14 8TN
2018-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 80000
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-08-30PSC08Notification of a person with significant control statement
2017-08-29PSC07CESSATION OF DARGAL INTERLINE WORLDWIDE COMPANY ULC AS A PERSON OF SIGNIFICANT CONTROL
2017-03-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 80000
2015-11-06AR0121/10/15 ANNUAL RETURN FULL LIST
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 80000
2015-04-27AR0122/10/14 ANNUAL RETURN FULL LIST
2015-04-02SH02Statement of capital on 2014-09-15 GBP80,000.00
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 418000
2014-11-11AR0121/10/14 ANNUAL RETURN FULL LIST
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 418000
2013-11-05AR0121/10/13 ANNUAL RETURN FULL LIST
2013-09-11RES13Resolutions passed:
  • Redeem 200,000 pref shares of £1 06/08/2013
2013-09-10SH02Statement of capital on 2013-08-06 GBP418,000
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-23AR0121/10/12 ANNUAL RETURN FULL LIST
2012-10-05MG01Particulars of a mortgage or charge / charge no: 3
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17SH0120/12/11 STATEMENT OF CAPITAL GBP 618000
2011-11-25AR0121/10/11 FULL LIST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-17AR0121/10/10 FULL LIST
2010-11-10RES15CHANGE OF NAME 09/11/2010
2010-11-10CERTNMCOMPANY NAME CHANGED TRAVEL INDUSTRY SERVICES LIMITED CERTIFICATE ISSUED ON 10/11/10
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0121/10/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DUANE BOYD / 21/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE FLEISCHMAN / 21/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RAYMOND SMITHSON / 21/10/2009
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-21363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-30363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-07-06123NC INC ALREADY ADJUSTED 23/04/07
2007-07-06RES04£ NC 580000/680000
2007-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-16363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-09-2688(2)RAD 31/08/06--------- £ SI 51000@1=51000 £ IC 517000/568000
2006-03-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-08225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-12-08288aNEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-11-17363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-07-0488(2)RAD 23/06/05--------- £ SI 116460@1=116460 £ IC 400542/517002
2005-05-27288bDIRECTOR RESIGNED
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26288aNEW DIRECTOR APPOINTED
2005-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-15123NC INC ALREADY ADJUSTED 16/02/05
2005-03-15RES04£ NC 100/580000 16/02
2005-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-1588(2)RAD 16/02/05--------- £ SI 400540@1=400540 £ IC 2/400542
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-14CERTNMCOMPANY NAME CHANGED STAGFREE LIMITED CERTIFICATE ISSUED ON 14/02/05
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-08288bDIRECTOR RESIGNED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-08288bSECRETARY RESIGNED
2005-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ
2004-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

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 TRAVELBRANDS 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 TRAVELBRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2012-10-05 Satisfied J.P. MORGAN INTERNATIONAL BANK LIMITED (SECURITY AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIES
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-12-23 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2005-05-19 Satisfied LEE SHAVE AND NIGEL SMITHSON
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
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 TRAVELBRANDS LIMITED

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

TRAVELBRANDS LIMITED owns 3 domain names.

driveanywhere.co.uk   hotelanywhere.co.uk   hotel-anywhere.co.uk  

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