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

TRAVELEX CENTRAL SERVICES LIMITED

Worldwide House, Thorpe Wood, Peterborough, PE3 6SB,
Company Registration Number
05393800
Private Limited Company
Active

Company Overview

About Travelex Central Services Ltd
TRAVELEX CENTRAL SERVICES LIMITED was founded on 2005-03-16 and has its registered office in Peterborough. The organisation's status is listed as "Active". Travelex Central Services Limited is a Private Limited Company registered in ENGLAND 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
TRAVELEX CENTRAL SERVICES LIMITED
 
Legal Registered Office
Worldwide House
Thorpe Wood
Peterborough
PE3 6SB
Other companies in WC2B
 
Previous Names
IBIS (922) LIMITED19/04/2005
Filing Information
Company Number 05393800
Company ID Number 05393800
Date formed 2005-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts FULL
VAT Number /Sales tax ID GB356963749  
Last Datalog update: 2024-04-15 11:38:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVELEX CENTRAL SERVICES 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 TRAVELEX CENTRAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ELLEN LOI
Company Secretary 2017-03-01
JAMES EDWARD SULLIVAN BIRCH
Director 2005-04-19
RODERICK BARRY SUCKLING
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW MADDEN
Director 2014-12-12 2017-06-23
SYLVAIN MARC PIGNET
Company Secretary 2005-04-19 2017-03-01
ANTHONY WAGERMAN
Director 2013-04-09 2016-04-12
PAUL TIMOTHY ADEY
Director 2013-09-04 2014-12-12
SUZANNE LOUISE JOHNSTON
Director 2010-04-20 2014-02-28
PETER CRAIG DAVIES
Director 2012-07-09 2013-03-13
STEPHEN MICHAEL GRIGG
Director 2011-02-14 2012-05-07
JULIAN GORDON ROTHWELL
Director 2007-04-04 2010-03-17
JOHN WALLEY MARTIN
Director 2007-04-04 2008-09-30
RICHARD ANTHONY JONES
Director 2007-04-04 2007-06-21
CLIVE IAN KAHN
Director 2005-04-19 2006-11-23
DECHERT SECRETARIES LIMITED
Company Secretary 2005-03-16 2005-04-19
DECHERT NOMINEES LIMITED
Director 2005-03-16 2005-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 TRAVELEX HOLDINGS LIMITED Director 2015-02-26 CURRENT 2005-02-08 In Administration/Administrative Receiver
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 - Proposal to Strike off
RODERICK BARRY SUCKLING TRTC23 LIMITED Director 2017-09-11 CURRENT 1997-10-28 Active
RODERICK BARRY SUCKLING TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED Director 2017-09-11 CURRENT 2012-11-26 Active
RODERICK BARRY SUCKLING TGFS23 LIMITED Director 2017-09-11 CURRENT 1924-06-12 Active
RODERICK BARRY SUCKLING TFS23 LIMITED Director 2017-09-11 CURRENT 1979-10-12 Active
RODERICK BARRY SUCKLING EURO TRAVELLERS CHEQUE NEDERLAND LIMITED Director 2017-09-11 CURRENT 1982-07-06 Active
RODERICK BARRY SUCKLING TRAVELEX FOREIGN COIN SERVICES LIMITED Director 2017-07-31 CURRENT 1994-01-05 Active
RODERICK BARRY SUCKLING TL REALISATIONS LIMITED Director 2017-07-31 CURRENT 2000-05-25 Liquidation
RODERICK BARRY SUCKLING TFP REALISATIONS PLC Director 2017-07-31 CURRENT 2013-06-12 In Administration/Administrative Receiver
RODERICK BARRY SUCKLING TGI REALISATIONS LIMITED Director 2017-07-31 CURRENT 1961-01-26 Liquidation
RODERICK BARRY SUCKLING TU REALISATIONS LIMITED Director 2017-07-31 CURRENT 1986-02-04 Liquidation

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
2023-10-03REGISTRATION OF A CHARGE / CHARGE CODE 053938000007
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-03-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053938000006
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-12-07AP01DIRECTOR APPOINTED MR ANDREW RICHARD ESCOTT PAGE
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK BARRY SUCKLING
2021-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom
2020-09-02PSC02Notification of Travelex Acquisitionco Limited as a person with significant control on 2020-08-06
2020-09-02PSC07CESSATION OF TRAVELEX LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053938000005
2020-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053938000004
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-04-03RES01ADOPT ARTICLES 03/04/19
2018-12-18PSC02Notification of Travelex Limited as a person with significant control on 2016-04-06
2018-12-18PSC07CESSATION OF BAVAGUTHU RAGHURAM SHETTY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02CH01Director's details changed for Mr Roderick Barry Suckling on 2017-07-31
2018-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA BENIS-LONSDALE on 2018-08-17
2018-08-17AP03Appointment of Mrs Victoria Benis-Lonsdale as company secretary on 2018-08-17
2018-08-17TM02Termination of appointment of Ellen Loi on 2018-08-17
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 10000000
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MADDEN
2017-08-03TM02Termination of appointment of Sylvain Marc Pignet on 2017-03-01
2017-08-03AP03Appointment of Miss Ellen Loi as company secretary on 2017-03-01
2017-08-03AP01DIRECTOR APPOINTED MR RODERICK BARRY SUCKLING
2017-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053938000003
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053938000004
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 10000000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAGERMAN
2015-11-17AUDAUDITOR'S RESIGNATION
2015-09-23AUDAUDITOR'S RESIGNATION
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 65 KINGSWAY LONDON WC2B 6TD
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 10000000
2015-04-14AR0115/03/15 FULL LIST
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MADDEN / 14/03/2015
2015-01-28AP01DIRECTOR APPOINTED MATTHEW MADDEN
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADEY
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 10000000
2014-04-09AR0115/03/14 FULL LIST
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JOHNSTON
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SULLIVAN BIRCH / 16/12/2013
2013-11-06MEM/ARTSARTICLES OF ASSOCIATION
2013-09-19AP01DIRECTOR APPOINTED PAUL TIMOTHY ADEY
2013-08-30RES01ALTER ARTICLES 16/07/2013
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053938000003
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2013-04-26AP01DIRECTOR APPOINTED MR ANTHONY WAGERMAN
2013-04-07AR0115/03/13 FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SULLIVAN BIRCH / 12/08/2012
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-08AP01DIRECTOR APPOINTED PETER CRAIG DAVIES
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIGG
2012-04-02AR0116/03/12 FULL LIST
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2011-03-16AR0116/03/11 FULL LIST
2011-02-15AP01DIRECTOR APPOINTED MR STEVE GRIGG
2010-10-27RES13REAPPOINT AUDITORS 04/10/2010
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROTHWELL
2010-04-20AP01DIRECTOR APPOINTED MS SUZANNE LOUISE JOHNSTON
2010-04-12AR0116/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GORDON ROTHWELL / 16/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD SULLIVAN BIRCH / 16/03/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / SYLVAIN MARC PIGNET / 16/03/2010
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS JULIAN ROTHWELL LOGGED FORM
2009-04-02363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN MARTIN
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-03-16363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-12-13288bDIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-11-24ELRESS366A DISP HOLDING AGM 26/09/06
2006-10-24288cSECRETARY'S PARTICULARS CHANGED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-08-02RES04£ NC 1000/10000000 25/
2005-08-02123NC INC ALREADY ADJUSTED 25/07/05
2005-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-26288aNEW SECRETARY APPOINTED
2005-04-26225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
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 CENTRAL SERVICES 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 TRAVELEX CENTRAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-02 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
DEBENTURE 2012-06-07 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2005-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of TRAVELEX CENTRAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVELEX CENTRAL SERVICES LIMITED
Trademarks
We have not found any records of TRAVELEX CENTRAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVELEX CENTRAL SERVICES 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 CENTRAL SERVICES 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 CENTRAL SERVICES 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 TRAVELEX CENTRAL SERVICES 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 CENTRAL SERVICES 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.