ACTIVE TRAVEL GROUP BIDCO LIMITED

Register to unlock more data on OkredoRegister

ACTIVE TRAVEL GROUP BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10522779

Incorporation date

13/12/2016

Size

Small

Contacts

Registered address

Registered address

Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond TW9 2JACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2016)
dot icon26/11/2025
Accounts for a small company made up to 2025-04-30
dot icon14/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon15/11/2024
Accounts for a small company made up to 2024-04-30
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon17/01/2024
Accounts for a small company made up to 2023-04-30
dot icon08/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon22/12/2022
Full accounts made up to 2022-04-30
dot icon14/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon19/01/2022
Full accounts made up to 2021-04-30
dot icon15/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon06/11/2020
Registration of charge 105227790003, created on 2020-11-04
dot icon05/11/2020
Registration of charge 105227790002, created on 2020-11-04
dot icon15/10/2020
Full accounts made up to 2020-04-30
dot icon24/01/2020
Full accounts made up to 2019-04-30
dot icon17/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon21/11/2019
Director's details changed for Mr Ian Mcilrath on 2019-11-08
dot icon24/09/2019
Appointment of Mr Ian Mcilrath as a director on 2019-08-22
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon17/09/2018
Full accounts made up to 2018-04-30
dot icon12/09/2018
Statement of capital following an allotment of shares on 2018-09-07
dot icon24/07/2018
Change of details for Hamsard 3437 Limited as a person with significant control on 2018-07-19
dot icon20/07/2018
Resolutions
dot icon14/06/2018
Previous accounting period extended from 2017-12-31 to 2018-04-30
dot icon19/02/2018
Change of details for Hamsard 3437 Limited as a person with significant control on 2018-02-16
dot icon16/02/2018
Registered office address changed from 30 Haymarket London SW1Y 4EX England to Nucleus House 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA on 2018-02-16
dot icon04/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon25/09/2017
Sub-division of shares on 2017-08-31
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-09-12
dot icon21/09/2017
Resolutions
dot icon14/09/2017
Appointment of Craig Burton as a director on 2017-08-31
dot icon14/09/2017
Appointment of Mr Justin Haschel Maltz as a director on 2017-08-31
dot icon14/09/2017
Termination of appointment of Ashley Dan Broomberg as a director on 2017-08-31
dot icon07/09/2017
Registration of charge 105227790001, created on 2017-08-31
dot icon06/09/2017
Notification of Hamsard 3437 Limited as a person with significant control on 2017-08-23
dot icon06/09/2017
Cessation of Hamsard 3435 Limited as a person with significant control on 2017-08-23
dot icon06/09/2017
Notification of Hamsard 3435 Limited as a person with significant control on 2017-04-12
dot icon06/09/2017
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2017-04-12
dot icon12/04/2017
Appointment of Mr Ashley Dan Broomberg as a director on 2017-04-12
dot icon12/04/2017
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2017-04-12
dot icon12/04/2017
Termination of appointment of Peter Mortimer Crossley as a director on 2017-04-12
dot icon12/04/2017
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2017-04-12
dot icon12/04/2017
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 30 Haymarket London SW1Y 4EX on 2017-04-12
dot icon13/12/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
-
-
0.00
4.45K
-
2022
6
-
-
0.00
6.70K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
13/12/2016 - 12/04/2017
358
Maltz, Justin Haschel
Director
31/08/2017 - Present
38
Crossley, Peter Mortimer
Director
13/12/2016 - 12/04/2017
412
Mr Ian David Caldwell Mcilrath
Director
22/08/2019 - Present
16
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
13/12/2016 - 12/04/2017
351

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE TRAVEL GROUP BIDCO LIMITED

ACTIVE TRAVEL GROUP BIDCO LIMITED is an(a) Active company incorporated on 13/12/2016 with the registered office located at Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond TW9 2JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE TRAVEL GROUP BIDCO LIMITED?

toggle

ACTIVE TRAVEL GROUP BIDCO LIMITED is currently Active. It was registered on 13/12/2016 .

Where is ACTIVE TRAVEL GROUP BIDCO LIMITED located?

toggle

ACTIVE TRAVEL GROUP BIDCO LIMITED is registered at Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond TW9 2JA.

What does ACTIVE TRAVEL GROUP BIDCO LIMITED do?

toggle

ACTIVE TRAVEL GROUP BIDCO LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ACTIVE TRAVEL GROUP BIDCO LIMITED?

toggle

The latest filing was on 26/11/2025: Accounts for a small company made up to 2025-04-30.