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

TRAVELEX HOLDINGS LIMITED

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, ENGLAND, LS1 4DL,
Company Registration Number
05356574
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Travelex Holdings Ltd
TRAVELEX HOLDINGS LIMITED was founded on 2005-02-08 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Travelex Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRAVELEX HOLDINGS LIMITED
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
ENGLAND
LS1 4DL
Other companies in WC2B
 
Previous Names
TRAPAX PAYMENTS LIMITED19/05/2006
THE OWLS LIMITED23/02/2005
Filing Information
Company Number 05356574
Company ID Number 05356574
Date formed 2005-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB755419120  GB361724110  
Last Datalog update: 2023-11-06 08:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVELEX HOLDINGS 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 TRAVELEX HOLDINGS LIMITED
The following companies were found which have the same name as TRAVELEX HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAVELEX HOLDINGS (S) PTE LTD AIRPORT BOULEVARD Singapore 819663 Active Company formed on the 2008-09-09

Company Officers of TRAVELEX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA BENIS LONSDALE
Company Secretary 2017-09-01
KHALEEFA BUTTI OMAIR YOUSIF AL MUHAIRI
Director 2015-02-26
ABDULRAHMAN SADIQ SALIM BASADDIQ
Director 2015-02-26
JAMES EDWARD SULLIVAN BIRCH
Director 2015-02-26
JONATHON GALTON BOMFORD
Director 2015-02-26
HANI BUTTIKHI
Director 2015-02-26
ANTHONY FRANCIS D'SOUZA
Director 2016-03-31
GAVIN CRAWFORD LAWS
Director 2007-12-20
STEPHEN PATRICK O'DONOVAN
Director 2018-05-10
KARIM ALY AWAD SALEH SALAMA
Director 2015-02-26
BAVAGUTHU RAGHURAM SHETTY
Director 2015-02-26
BINAY RAGHURAM SHETTY
Director 2015-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVAIN MARC PIGNET
Company Secretary 2005-09-20 2017-09-01
MICHAEL DAVID BALL
Director 2011-09-22 2016-03-31
PETER JEREMY JACKSON
Director 2010-03-29 2015-02-26
HAFIZ HANEEF CHAGANI
Director 2013-09-25 2015-01-29
LLOYD MARSHALL DORFMAN
Director 2005-08-02 2015-01-29
STEPHEN GRABINER
Director 2008-05-22 2015-01-29
PHILIP ANDREW HODKINSON
Director 2008-04-25 2015-01-29
MICHAEL ROBERT PHILLIPS
Director 2010-11-24 2015-01-29
CHRISTOPHER FREDERICK HILL
Director 2009-01-22 2011-03-31
MARK OLIVER RANSFORD
Director 2007-12-20 2010-12-16
MICHAEL ROBERT PHILLIPS
Director 2010-06-17 2010-11-24
PETER GIBBS BIRCH
Director 2005-08-02 2009-12-31
ROBERT NEIL GOGEL
Director 2009-02-26 2009-05-18
IAN KEITH MEAKINS
Director 2007-01-03 2009-04-03
JOHN WALLEY MARTIN
Director 2006-03-30 2008-09-30
STEPHEN NATHANIEL GREEN
Director 2005-02-08 2008-01-24
THOMAS JOSEPH MCCABE
Director 2005-09-20 2008-01-01
CLIVE IAN KAHN
Director 2005-08-02 2006-11-23
ANDREW JOHN BARRETT
Director 2005-07-04 2006-03-30
NICHOLAS HURST PAGE
Director 2005-08-02 2006-03-23
STEPHAN WILCKE
Company Secretary 2005-02-08 2005-09-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-08 2005-02-08
INSTANT COMPANIES LIMITED
Nominated Director 2005-02-08 2005-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABDULRAHMAN SADIQ SALIM BASADDIQ NMC HEALTH PLC Director 2014-02-24 CURRENT 2011-07-20 In Administration
JAMES EDWARD SULLIVAN BIRCH FAIRVINE LTD Director 2017-11-10 CURRENT 2017-11-10 Liquidation
JAMES EDWARD SULLIVAN BIRCH TP FINANCING 0 LIMITED Director 2016-12-28 CURRENT 2016-11-01 Converted / Closed
JAMES EDWARD SULLIVAN BIRCH TFP REALISATIONS PLC Director 2013-06-12 CURRENT 2013-06-12 In Administration/Administrative Receiver
JAMES EDWARD SULLIVAN BIRCH INTERPAYMENT SERVICES LIMITED Director 2011-03-31 CURRENT 1987-11-27 Active
JAMES EDWARD SULLIVAN BIRCH TRAVELLERS EXCHANGE CORPORATION LIMITED Director 2007-04-04 CURRENT 1998-10-01 Active
JAMES EDWARD SULLIVAN BIRCH TGI REALISATIONS LIMITED Director 2007-04-04 CURRENT 1961-01-26 Liquidation
JAMES EDWARD SULLIVAN BIRCH TL REALISATIONS LIMITED Director 2007-02-28 CURRENT 2000-05-25 Liquidation
JAMES EDWARD SULLIVAN BIRCH TRAVELEX CLOUD SERVICES LIMITED Director 2005-12-01 CURRENT 1931-11-13 Active
JAMES EDWARD SULLIVAN BIRCH TRAVELEX GROUP LIMITED Director 2005-11-07 CURRENT 2000-10-13 Liquidation
JAMES EDWARD SULLIVAN BIRCH TRAVELEX PROPERTY SERVICES LIMITED Director 2005-07-05 CURRENT 2004-11-08 Active
JAMES EDWARD SULLIVAN BIRCH TRAVELEX CENTRAL SERVICES LIMITED Director 2005-04-19 CURRENT 2005-03-16 Active
JONATHON GALTON BOMFORD NMC HEALTH PLC Director 2013-06-27 CURRENT 2011-07-20 In Administration
JONATHON GALTON BOMFORD SPRINGHILL RESOURCES LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
JONATHON GALTON BOMFORD THE DOUGLAS BOMFORD TRUST Director 2007-08-29 CURRENT 2007-08-29 Active
HANI BUTTIKHI AXI FINANCIAL SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2007-01-12 Active
ANTHONY FRANCIS D'SOUZA INTERPAYMENT SERVICES LIMITED Director 2017-04-20 CURRENT 1987-11-27 Active
ANTHONY FRANCIS D'SOUZA TRTC23 LIMITED Director 2017-03-06 CURRENT 1997-10-28 Active
ANTHONY FRANCIS D'SOUZA TFS23 LIMITED Director 2017-03-06 CURRENT 1979-10-12 Active
ANTHONY FRANCIS D'SOUZA EURO TRAVELLERS CHEQUE NEDERLAND LIMITED Director 2017-03-06 CURRENT 1982-07-06 Active
ANTHONY FRANCIS D'SOUZA TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED Director 2017-02-27 CURRENT 2012-11-26 Active
ANTHONY FRANCIS D'SOUZA TGFS23 LIMITED Director 2017-02-27 CURRENT 1924-06-12 Active
ANTHONY FRANCIS D'SOUZA TP FINANCING 0 LIMITED Director 2016-12-28 CURRENT 2016-11-01 Converted / Closed
ANTHONY FRANCIS D'SOUZA TL REALISATIONS LIMITED Director 2016-03-31 CURRENT 2000-05-25 Liquidation
ANTHONY FRANCIS D'SOUZA TFP REALISATIONS PLC Director 2016-03-31 CURRENT 2013-06-12 In Administration/Administrative Receiver
ANTHONY FRANCIS D'SOUZA TRAVELEX GROUP LIMITED Director 2016-03-31 CURRENT 2000-10-13 Liquidation
GAVIN CRAWFORD LAWS ASA INTERNATIONAL GROUP PLC Director 2018-06-28 CURRENT 2018-05-14 Active
GAVIN CRAWFORD LAWS LIVERPOOL FC FOUNDATION TRADING COMPANY LIMITED Director 2017-03-03 CURRENT 2012-12-07 Active
GAVIN CRAWFORD LAWS BERKHAMSTED DAY NURSERY LIMITED Director 2016-06-22 CURRENT 2011-04-20 Active
GAVIN CRAWFORD LAWS BERKHAMSTED SCHOOLS INTERNATIONAL LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
GAVIN CRAWFORD LAWS FIDBANK UK LIMITED Director 2014-01-30 CURRENT 2003-02-10 Active
GAVIN CRAWFORD LAWS LIVERPOOL FC FOUNDATION Director 2012-11-19 CURRENT 2002-11-11 Active
GAVIN CRAWFORD LAWS NIDEBSA LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
GAVIN CRAWFORD LAWS BERKHAMSTED SCHOOLS GROUP Director 2012-03-17 CURRENT 1959-03-05 Active
GAVIN CRAWFORD LAWS THE TAWT TRUST LIMITED Director 2011-09-29 CURRENT 2010-10-29 Dissolved 2017-08-22
STEPHEN PATRICK O'DONOVAN TU REALISATIONS LIMITED Director 2018-06-08 CURRENT 1986-02-04 Liquidation
STEPHEN PATRICK O'DONOVAN TB REALISATIONS LIMITED Director 2011-05-03 CURRENT 2005-03-16 Liquidation
STEPHEN PATRICK O'DONOVAN TRAVELEX AGENCY SERVICES LIMITED Director 2007-12-31 CURRENT 2002-12-19 Active
STEPHEN PATRICK O'DONOVAN TRAVELEX CURRENCY SERVICES LIMITED Director 2007-04-27 CURRENT 1999-06-28 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
2023-08-04Liquidation. Administration move to dissolve company
2023-03-10Administrator's progress report
2022-09-02Administrator's progress report
2022-03-09AM10Administrator's progress report
2021-09-08AM10Administrator's progress report
2021-07-22AM19liquidation-in-administration-extension-of-period
2021-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRAUMAN
2021-03-16AM10Administrator's progress report
2021-03-02AM03Statement of administrator's proposal
2020-10-29AM02Liquidation statement of affairs AM02SOA
2020-10-05AM06Notice of deemed approval of proposals
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom
2020-09-11AM03Statement of administrator's proposal
2020-08-21AM01Appointment of an administrator
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS D'SOUZA
2020-04-06AP01DIRECTOR APPOINTED MR DAVID FRAUMAN
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ABDULRAHMAN SADIQ SALIM BASADDIQ
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PROMOTH MANGHAT
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-12-18AP01DIRECTOR APPOINTED MR PROMOTH MANGHAT
2019-09-25PSC02Notification of Finablr Plc as a person with significant control on 2019-05-08
2019-09-25PSC07CESSATION OF BAVAGUTHU RAGHURAM SHETTY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-29SH0114/05/19 STATEMENT OF CAPITAL GBP 125241725.03
2019-05-23SH02Statement of capital on 2019-05-09 GBP119,243,487.03
2019-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KARIM ALY AWAD SALEH SALAMA
2019-04-18SH0111/04/19 STATEMENT OF CAPITAL GBP 180531123.03
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HANI BUTTIKHI
2019-04-03RES01ADOPT ARTICLES 03/04/19
2019-04-03CC04Statement of company's objects
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK O'DONOVAN
2019-01-08CH01Director's details changed for Mr James Edward Sullivan Birch on 2015-06-08
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-10AP01DIRECTOR APPOINTED MR STEPHEN PATRICK O'DONOVAN
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 61607559.02
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MISS VICTORIA BENIS on 2018-01-16
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAGERMAN
2017-09-11AP03Appointment of Miss Victoria Benis as company secretary on 2017-09-01
2017-09-11TM02Termination of appointment of Sylvain Marc Pignet on 2017-09-01
2017-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 61607559.02
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BALL
2016-04-01AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS D'SOUZA
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 61607559.02
2016-03-01AR0108/02/16 FULL LIST
2015-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-15AUDAUDITOR'S RESIGNATION
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 65 KINGSWAY LONDON WC2B 6TD
2015-06-01AUDAUDITOR'S RESIGNATION
2015-05-19ANNOTATIONClarification
2015-05-19RP04SECOND FILING FOR FORM TM01
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 61607559.02
2015-03-18AR0108/02/15 FULL LIST
2015-03-17AP01DIRECTOR APPOINTED DR BAVAGUTHU RAGHURAM SHETTY
2015-03-17AP01DIRECTOR APPOINTED MR KARIM ALY AWAD SALEH SALAMA
2015-03-17AP01DIRECTOR APPOINTED MR HANI BUTTIKHI
2015-03-17AP01DIRECTOR APPOINTED MR ABDULRAHMAN SADIQ SALIM BASADDIQ
2015-03-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-10SH0129/01/15 STATEMENT OF CAPITAL GBP 61607559.02
2015-03-04AP01DIRECTOR APPOINTED MR KHALEEFA BUTTI OMAIR YOUSIF AL MUHAIRI
2015-03-04AP01DIRECTOR APPOINTED MR JAMES EDWARD SULLIVAN BIRCH
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2015-03-03AP01DIRECTOR APPOINTED MR JONATHAN GALTON BOMFORD
2015-03-03AP01DIRECTOR APPOINTED MR ANTHONY WAGERMAN
2015-03-03AP01DIRECTOR APPOINTED MR BINAY RAGHURAM SHETTY
2015-02-20RES01ADOPT ARTICLES 28/01/2015
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRABINER
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD DORFMAN
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR HAFIZ CHAGANI
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HODKINSON
2014-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 61576532.75
2014-02-10AR0108/02/14 FULL LIST
2013-11-05AP01DIRECTOR APPOINTED HAFIZ HANEEF CHAGANI
2013-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUANE
2013-03-07AR0108/02/13 FULL LIST
2012-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0108/02/12 FULL LIST
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW HODKINSON / 31/10/2010
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN STEVENS / 31/10/2010
2011-10-06AP01DIRECTOR APPOINTED MR MICHAEL DAVID BALL
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL
2011-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-11AR0108/02/11 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD MARSHALL DORFMAN / 09/02/2010
2010-12-21AP01DIRECTOR APPOINTED MR JAMES EDWARD RUANE
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK RANSFORD
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUANE
2010-12-07AP01DIRECTOR APPOINTED MR MICHAEL ROBERT PHILLIPS
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2010-08-16SH0130/07/10 STATEMENT OF CAPITAL GBP 84661279.49
2010-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-02RES01ADOPT ARTICLES 30/06/2010
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-22AP01DIRECTOR APPOINTED MICHAEL ROBERT PHILLIPS
2010-06-22AP01DIRECTOR APPOINTED JAMES EDWARD RUANE
2010-06-11AP01DIRECTOR APPOINTED MR PETER JEREMY JACKSON
2010-02-24AR0108/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN STEVENS / 08/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK OLIVER RANSFORD / 08/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CRAWFORD LAWS / 08/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HILL / 08/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRABINER / 08/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / SYLVAIN MARC PIGNET / 08/02/2010
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BIRCH
2009-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR IAN MEAKINS
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP HODKINSON / 22/06/2009
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GOGEL
2009-03-11288aDIRECTOR APPOINTED ROBERT GOGEL
2009-02-18363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-01-26288aDIRECTOR APPOINTED CHRISTOPHER FREDERICK HILL
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHAN WILCKE
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN MARTIN
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01122GBP NC 61599993/61598831 10/06/08
2008-06-16288aDIRECTOR APPOINTED STEPHEN GRABINER
2008-05-07288aDIRECTOR APPOINTED PHILIP ANDREW HODKINSON
2008-04-15363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-03-03122GBP SR 275499@0.01
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288bDIRECTOR RESIGNED
2008-01-25122£ NC 61604544/61599993 27/09/07
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-14123NC INC ALREADY ADJUSTED 26/09/07
2007-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-14RES04£ NC 61592897/61604544
2007-12-14RES13ALLOT SHARES 27/09/07
2007-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-18363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-03-29123NC INC ALREADY ADJUSTED 08/03/07
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRAVELEX HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-08-11
Fines / Sanctions
No fines or sanctions have been issued against TRAVELEX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRAVELEX HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of TRAVELEX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVELEX HOLDINGS LIMITED
Trademarks
We have not found any records of TRAVELEX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVELEX HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as TRAVELEX HOLDINGS 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 TRAVELEX HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by TRAVELEX HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-12-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-08-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-08-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-07-0149070030Banknotes
2015-07-0171189000Coin of legal tender
2015-06-0149070030Banknotes
2015-06-0171189000Coin of legal tender
2015-06-0184
2015-05-0149070030Banknotes
2015-04-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-04-0149070030Banknotes
2015-04-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2015-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-04-0184729030Automatic teller machines
2015-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-03-0149070030Banknotes
2015-02-0149070030Banknotes
2015-02-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2015-01-0149070030Banknotes
2015-01-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2014-12-0149070030Banknotes
2014-11-0149070030Banknotes
2014-11-0171189000Coin of legal tender
2014-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-10-0149070030Banknotes
2014-10-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2014-09-0149070030Banknotes
2014-09-0171189000Coin of legal tender
2014-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-08-0149070030Banknotes
2014-06-0149070030Banknotes
2014-04-0149070030Banknotes
2014-04-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-03-0149070030Banknotes
2014-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-02-0149070030Banknotes
2014-02-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2014-02-0171189000Coin of legal tender
2014-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-01-0171189000Coin of legal tender
2013-12-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-12-0171189000Coin of legal tender
2013-11-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-11-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2013-11-0171189000Coin of legal tender
2013-10-0171189000Coin of legal tender
2013-09-0195030095Plastic toys, n.e.s.
2013-07-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-07-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2013-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-06-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-04-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2013-03-0149119900Printed matter, n.e.s.
2013-03-0171189000Coin of legal tender
2013-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-02-0171189000Coin of legal tender
2013-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-01-0171189000Coin of legal tender
2012-12-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2012-10-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2012-10-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2012-09-0171189000Coin of legal tender
2012-08-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2012-08-0184768900Automatic goods-vending machines, without heating or refrigerating devices; money changing machines (excl. automatic beverage-vending machines)
2012-07-0171189000Coin of legal tender
2012-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-03-0171189000Coin of legal tender
2012-02-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2012-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-12-0171189000Coin of legal tender
2011-11-0171189000Coin of legal tender
2011-10-0171189000Coin of legal tender
2011-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-08-0171189000Coin of legal tender
2011-04-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-04-0149070030Banknotes
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-12-0149070030Banknotes
2010-12-0171189000Coin of legal tender
2010-10-0149070030Banknotes
2010-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-06-0149070030Banknotes
2010-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-02-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2010-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTRAVELEX HOLDINGS LIMITEDEvent Date2020-08-11
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List (ChD) Court Number: CR-2020-003275 TRAVELEX HOLDINGS LIMITED (Company Number 05356574 ) Nat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVELEX HOLDINGS 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 TRAVELEX HOLDINGS 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.