2001 TRAVEL LIMITED

Register to unlock more data on OkredoRegister

2001 TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01753301

Incorporation date

15/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

47-49 Daws Lane, Mill Hill, London NW7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1983)
dot icon26/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon07/07/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon13/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/07/2020
Change of details for Mrs Dorothy Tsitouras as a person with significant control on 2020-06-29
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon23/07/2020
Cessation of Angelo Costas Sophocles as a person with significant control on 2020-06-29
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon01/04/2019
Accounts for a small company made up to 2018-09-30
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon27/03/2018
Accounts for a small company made up to 2017-09-30
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon03/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon03/07/2017
Notification of Angelo Costas Sophocles as a person with significant control on 2016-07-01
dot icon03/07/2017
Notification of Dorothy Tsitouras as a person with significant control on 2016-07-01
dot icon30/03/2017
Accounts for a small company made up to 2016-09-30
dot icon29/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon07/04/2016
Accounts for a small company made up to 2015-09-30
dot icon07/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon19/03/2015
Accounts for a small company made up to 2014-09-30
dot icon01/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon20/03/2014
Accounts for a small company made up to 2013-09-30
dot icon04/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon01/07/2013
Director's details changed for Mrs Dorothy Tsitouras on 2013-07-01
dot icon01/07/2013
Director's details changed for Androulla Sophocles on 2013-07-01
dot icon01/07/2013
Secretary's details changed for Mrs Dorothy Tsitouras on 2013-07-01
dot icon04/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon07/07/2010
Director's details changed for Androulla Sophocles on 2010-06-26
dot icon07/07/2010
Director's details changed for Mrs Dorothy Tsitouras on 2010-06-26
dot icon06/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/03/2010
Registered office address changed from Equity House 128-136 High Street Edgware Middlesex HA8 7EL on 2010-03-29
dot icon11/08/2009
Return made up to 26/06/09; full list of members
dot icon06/04/2009
Accounts for a small company made up to 2008-09-30
dot icon14/07/2008
Return made up to 26/06/08; full list of members
dot icon20/03/2008
Accounts for a small company made up to 2007-09-30
dot icon23/07/2007
Return made up to 26/06/07; full list of members
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon16/11/2006
Director's particulars changed
dot icon13/10/2006
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon14/07/2006
Return made up to 26/06/06; full list of members
dot icon22/09/2005
Accounts for a small company made up to 2005-03-31
dot icon12/07/2005
Return made up to 25/06/05; full list of members
dot icon24/09/2004
Accounts for a small company made up to 2004-03-31
dot icon17/06/2004
Return made up to 25/06/04; full list of members
dot icon22/08/2003
Accounts for a small company made up to 2003-03-31
dot icon05/08/2003
Return made up to 25/06/03; full list of members
dot icon31/07/2003
New director appointed
dot icon03/05/2003
Resolutions
dot icon02/05/2003
Director resigned
dot icon02/05/2003
£ ic 39000/30000 28/03/03 £ sr 9000@1=9000
dot icon11/04/2003
Ad 28/03/03--------- £ si 9000@1=9000 £ ic 30000/39000
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon14/08/2002
Accounts for a small company made up to 2002-03-31
dot icon09/07/2002
Return made up to 25/06/02; full list of members
dot icon25/09/2001
Accounts for a small company made up to 2001-03-31
dot icon25/06/2001
Return made up to 25/06/01; full list of members
dot icon22/09/2000
Accounts for a small company made up to 2000-03-31
dot icon29/06/2000
Return made up to 25/06/00; full list of members
dot icon01/09/1999
Return made up to 25/06/99; no change of members
dot icon31/08/1999
Accounts for a small company made up to 1999-03-31
dot icon02/10/1998
Accounts for a small company made up to 1998-03-31
dot icon03/07/1998
Ad 24/09/97--------- £ si 10000@1
dot icon03/07/1998
Return made up to 25/06/98; full list of members
dot icon09/10/1997
Accounts for a small company made up to 1997-03-31
dot icon18/07/1997
Return made up to 25/06/97; no change of members
dot icon30/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Accounts for a small company made up to 1996-03-31
dot icon12/09/1996
Return made up to 25/06/96; full list of members
dot icon10/05/1996
Auditor's resignation
dot icon25/08/1995
Accounts for a small company made up to 1995-03-31
dot icon05/07/1995
Return made up to 25/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounting reference date extended from 31/12 to 31/03
dot icon23/08/1994
Secretary resigned;new secretary appointed
dot icon22/06/1994
Return made up to 25/06/94; no change of members
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon30/06/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
Return made up to 25/06/93; full list of members
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
Return made up to 25/06/92; no change of members
dot icon29/05/1992
Registered office changed on 29/05/92 from: 13 heath street hampstead london NW3 6TP
dot icon04/07/1991
Full accounts made up to 1990-12-31
dot icon04/07/1991
Return made up to 25/06/91; no change of members
dot icon08/05/1990
Full accounts made up to 1989-12-31
dot icon08/05/1990
Return made up to 08/05/90; full list of members
dot icon06/02/1990
Particulars of mortgage/charge
dot icon15/06/1989
Full accounts made up to 1988-12-31
dot icon15/06/1989
Return made up to 17/05/89; full list of members
dot icon30/08/1988
Full accounts made up to 1987-12-31
dot icon30/08/1988
Return made up to 22/06/88; full list of members
dot icon27/07/1987
Full accounts made up to 1986-12-31
dot icon27/07/1987
Return made up to 16/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+117.91 % *

* during past year

Cash in Bank

£67,440.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
120.11K
-
0.00
36.94K
-
2022
3
122.47K
-
0.00
30.95K
-
2023
3
135.97K
-
0.00
67.44K
-
2023
3
135.97K
-
0.00
67.44K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

135.97K £Ascended11.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.44K £Ascended117.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sophocles, Androulla
Director
28/03/2003 - Present
1
Tsitouras, Dorothy
Secretary
31/07/1994 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 2001 TRAVEL LIMITED

2001 TRAVEL LIMITED is an(a) Active company incorporated on 15/09/1983 with the registered office located at 47-49 Daws Lane, Mill Hill, London NW7 4SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 2001 TRAVEL LIMITED?

toggle

2001 TRAVEL LIMITED is currently Active. It was registered on 15/09/1983 .

Where is 2001 TRAVEL LIMITED located?

toggle

2001 TRAVEL LIMITED is registered at 47-49 Daws Lane, Mill Hill, London NW7 4SD.

What does 2001 TRAVEL LIMITED do?

toggle

2001 TRAVEL LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does 2001 TRAVEL LIMITED have?

toggle

2001 TRAVEL LIMITED had 3 employees in 2023.

What is the latest filing for 2001 TRAVEL LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-09-30.