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

SILVER TRAVEL ADVISOR LIMITED

UNIT 13E, 92 BURTON ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 8BX,
Company Registration Number
07408308
Private Limited Company
Active

Company Overview

About Silver Travel Advisor Ltd
SILVER TRAVEL ADVISOR LIMITED was founded on 2010-10-14 and has its registered office in Sheffield. The organisation's status is listed as "Active". Silver Travel Advisor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SILVER TRAVEL ADVISOR LIMITED
 
Legal Registered Office
UNIT 13E
92 BURTON ROAD
SHEFFIELD
SOUTH YORKSHIRE
S3 8BX
Other companies in KT8
 
Filing Information
Company Number 07408308
Company ID Number 07408308
Date formed 2010-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100952746  
Last Datalog update: 2025-04-05 06:23:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVER TRAVEL ADVISOR 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 SILVER TRAVEL ADVISOR LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER LAPPING
Director 2012-12-06
DEBORAH JEAN MARSHALL
Director 2011-01-01
MARY STUART-MILLER
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLTON
Director 2011-03-01 2012-12-06
MARK EUGENE GOODMAN
Director 2010-10-14 2011-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER LAPPING HINDLEY PROSPECT HILL LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HINDLEY GLASGOW LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW CHRISTOPHER LAPPING HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
ANDREW CHRISTOPHER LAPPING GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HINDLEY BUSINESS HOMES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-07-11
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-06-27 CURRENT 2016-01-27 Active
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION LTD Director 2016-06-27 CURRENT 2012-02-14 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BALLIOL) LTD Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BOLDON) LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BDL SELECT HOTELS LIMITED Director 2016-01-20 CURRENT 2007-12-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY SOLAR LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-31
ANDREW CHRISTOPHER LAPPING HAMILTON SPRINGBURN LTD Director 2015-07-01 CURRENT 2012-04-04 Dissolved 2018-04-24
ANDREW CHRISTOPHER LAPPING REFURBTHAT HOLDINGS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Director 2015-05-18 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW) LIMITED Director 2015-03-31 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW 2) LIMITED Director 2015-03-31 CURRENT 2010-02-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING SOLWAY PLAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-08-16
ANDREW CHRISTOPHER LAPPING HINDLEY EDINBURGH LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER NO 2 LIMITED Director 2014-04-01 CURRENT 2011-02-21 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING PATEN HOTELS LIMITED Director 2013-11-13 CURRENT 1969-03-28 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY MANOR COURT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-07-04
ANDREW CHRISTOPHER LAPPING BDL SELECT OPERATIONS LIMITED Director 2013-01-09 CURRENT 2008-03-29 Liquidation
ANDREW CHRISTOPHER LAPPING PATEN & CO LIMITED Director 2013-01-09 CURRENT 1928-01-20 Liquidation
ANDREW CHRISTOPHER LAPPING GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW CHRISTOPHER LAPPING GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW CHRISTOPHER LAPPING HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED Director 2010-01-15 CURRENT 2009-10-26 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
ANDREW CHRISTOPHER LAPPING GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING YELLOWFIN LIMITED Director 2007-12-18 CURRENT 1999-12-08 Liquidation
ANDREW CHRISTOPHER LAPPING TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
ANDREW CHRISTOPHER LAPPING RESTON DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-27 Dissolved 2015-11-28
ANDREW CHRISTOPHER LAPPING BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING FRASERS HAMILTON (SHRUBHILL) LIMITED Director 2005-03-01 CURRENT 2003-04-14 Dissolved 2014-12-01
ANDREW CHRISTOPHER LAPPING BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING PRINCES STREET SUITES LIMITED Director 2004-02-06 CURRENT 2003-09-09 Active
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Director 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING B L DEVELOPMENTS LIMITED Director 2002-06-19 CURRENT 2001-02-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Director 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING SPACE 2001 LIMITED Director 2001-03-09 CURRENT 2001-01-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING NORTHERN EDGE LIMITED Director 2000-08-21 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING COLLINGWOOD DEVELOPMENTS LIMITED Director 2000-01-01 CURRENT 1996-11-22 Dissolved 2016-11-25
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Director 1999-11-01 CURRENT 1999-09-02 Active
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07
DEBORAH JEAN MARSHALL THE THINKING TRAVELLER LTD Director 2011-09-01 CURRENT 2002-04-22 Active
MARY STUART-MILLER 12A CRESCENT PLACE BRIGHTON LIMITED Director 2016-01-01 CURRENT 2009-07-14 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
2025-03-2130/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM 35 Pixham Lane Pixham Dorking RH4 1PL England
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM 9B Hurst Road Milford on Sea Lymington Hampshire SO41 0PY England
2023-02-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-27Memorandum articles filed
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-02-20DIRECTOR APPOINTED MRS PENELOPE JAYNE WORTHY
2023-02-20DIRECTOR APPOINTED MISS KERRY LOUISE GALLAGHER
2023-01-06CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-06CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-01-27SH0127/01/21 STATEMENT OF CAPITAL GBP 1082
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-18MEM/ARTSARTICLES OF ASSOCIATION
2021-01-18RES12Resolution of varying share rights or name
2021-01-18SH08Change of share class name or designation
2021-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 074083080003
2021-01-05SH0122/12/20 STATEMENT OF CAPITAL GBP 1050
2020-12-23PSC07CESSATION OF DEBORAH JEAN MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-23PSC02Notification of Nevo Beech Holdings Limited as a person with significant control on 2020-12-22
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER LAPPING
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM Dawcombe House Pebblehill Road Betchworth RH3 7BP England
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074083080001
2020-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 074083080001
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-07-29CH01Director's details changed for Mr Andrew Christopher Lapping on 2020-07-29
2020-04-03AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY STUART-MILLER
2019-01-17AP01DIRECTOR APPOINTED MISS LISA MICHELLE MCAULEY
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-07-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-20AR0114/10/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM 82 Bridge Road Hampton Court East Molesey Surrey KT8 9HF
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-27AR0114/10/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22AP01DIRECTOR APPOINTED MRS MARY STUART-MILLER
2013-12-13AR0114/10/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLTON
2013-01-05AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LAPPING
2012-12-12RES01ADOPT ARTICLES 28/01/2011
2012-12-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2012-12-07AR0114/10/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0114/10/11 ANNUAL RETURN FULL LIST
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/11 FROM 77 Osborne Road Jesmond Newcastle upon Tyne NE2 2AN United Kingdom
2011-03-22SH0128/01/11 STATEMENT OF CAPITAL GBP 703
2011-03-21AP01DIRECTOR APPOINTED DAVID CHARLTON
2011-03-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK EUGENE GOODMAN
2011-01-13AP01DIRECTOR APPOINTED DEBORAH JEAN MARSHALL
2010-12-07AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2010-10-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals

79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79901 - Activities of tourist guides



Licences & Regulatory approval
We could not find any licences issued to SILVER TRAVEL ADVISOR 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 SILVER TRAVEL ADVISOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SILVER TRAVEL ADVISOR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-09-30

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 SILVER TRAVEL ADVISOR LIMITED

Intangible Assets
Patents
We have not found any records of SILVER TRAVEL ADVISOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVER TRAVEL ADVISOR LIMITED
Trademarks
We have not found any records of SILVER TRAVEL ADVISOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVER TRAVEL ADVISOR 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 (63120 - Web portals) as SILVER TRAVEL ADVISOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SILVER TRAVEL ADVISOR 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 SILVER TRAVEL ADVISOR 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 SILVER TRAVEL ADVISOR 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.