ADVANTAGE 4 TRAVEL LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE 4 TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05333310

Incorporation date

14/01/2005

Size

Small

Contacts

Registered address

Registered address

C/O Regus, Eagle House, 167 City Road, London EC1V 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2005)
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon22/01/2026
Cessation of Giulia Maria Said as a person with significant control on 2026-01-22
dot icon21/11/2025
Cessation of Paula Marie Lacey as a person with significant control on 2019-09-30
dot icon05/06/2025
Accounts for a small company made up to 2024-09-30
dot icon17/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon04/09/2024
Registered office address changed from C/O Regus, Eagle House 167 City Road London EC1V 1AW England to C/O Regus, Eagle House 167 City Road London EC1V 1NR on 2024-09-04
dot icon24/06/2024
Accounts for a small company made up to 2023-09-30
dot icon25/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon09/06/2023
Accounts for a small company made up to 2022-09-30
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon16/06/2022
Accounts for a small company made up to 2021-09-30
dot icon26/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon07/12/2021
Registered office address changed from 15-21 Provost Street London N1 7NH to C/O Regus, Eagle House 167 City Road London EC1V 1AW on 2021-12-07
dot icon05/08/2021
Registration of charge 053333100001, created on 2021-08-03
dot icon18/06/2021
Accounts for a small company made up to 2020-09-30
dot icon02/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon08/12/2020
Director's details changed for Mr Paul Thomas Enrico Nunn on 2020-12-03
dot icon17/09/2020
Accounts for a small company made up to 2019-09-30
dot icon19/02/2020
Confirmation statement made on 2020-01-14 with updates
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon04/11/2019
Resolutions
dot icon18/10/2019
Appointment of Mr Paul Thomas Enrico Nunn as a director on 2019-09-30
dot icon10/10/2019
Termination of appointment of Paula Marie Lacey as a director on 2019-09-30
dot icon27/06/2019
Accounts for a small company made up to 2018-09-30
dot icon03/04/2019
Termination of appointment of Keith Alan Webber as a director on 2019-04-01
dot icon19/02/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon19/02/2019
Cessation of Nicholas George Moser as a person with significant control on 2018-10-31
dot icon27/11/2018
Termination of appointment of Nicholas George Moser as a director on 2018-10-31
dot icon27/11/2018
Appointment of Mr Keith Alan Webber as a director on 2018-10-31
dot icon03/07/2018
Accounts for a small company made up to 2017-09-30
dot icon15/02/2018
Confirmation statement made on 2018-01-14 with updates
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon17/10/2017
Resolutions
dot icon04/07/2017
Accounts for a small company made up to 2016-09-30
dot icon27/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon21/12/2016
Director's details changed for Mrs Giulia Maria Said on 2016-12-21
dot icon16/09/2016
Appointment of Mrs Paula Marie Lacey as a director on 2016-09-14
dot icon01/09/2016
Termination of appointment of Kenneth Greenstreet Mcleod as a director on 2016-09-01
dot icon23/06/2016
Full accounts made up to 2015-09-30
dot icon08/04/2016
Appointment of Mr Nicholas George Moser as a director on 2016-04-01
dot icon10/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon14/01/2016
Director's details changed for Mrs Guilia Maria Said on 2014-02-03
dot icon25/11/2015
Auditor's resignation
dot icon23/11/2015
Auditor's resignation
dot icon22/04/2015
Termination of appointment of Gina Margaret Daniels as a secretary on 2015-02-18
dot icon25/03/2015
Accounts for a small company made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon14/05/2014
Accounts for a small company made up to 2013-09-30
dot icon17/02/2014
Appointment of Mrs Guilia Maria Said as a director
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon09/05/2013
Accounts for a small company made up to 2012-09-30
dot icon02/05/2013
Termination of appointment of John Mcewan as a director
dot icon12/04/2013
Appointment of Mr Kenneth Greenstreet Mcleod as a director
dot icon15/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon15/01/2013
Secretary's details changed for Ms Gina Margaret Daniels on 2012-08-31
dot icon03/04/2012
Accounts for a small company made up to 2011-09-30
dot icon18/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon23/03/2011
Accounts for a small company made up to 2010-09-30
dot icon25/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon26/01/2011
Registered office address changed from 21 Provost Street London N1 7NH on 2011-01-26
dot icon23/06/2010
Full accounts made up to 2009-09-30
dot icon22/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr John Albert Mcewan on 2010-01-22
dot icon23/04/2009
Full accounts made up to 2008-09-30
dot icon19/02/2009
Secretary appointed ms gina margaret daniels
dot icon14/01/2009
Return made up to 14/01/09; full list of members
dot icon22/07/2008
Full accounts made up to 2007-09-30
dot icon21/01/2008
Return made up to 14/01/08; full list of members
dot icon21/01/2008
Secretary resigned
dot icon15/05/2007
Full accounts made up to 2006-09-30
dot icon11/05/2007
Return made up to 14/01/07; full list of members
dot icon30/03/2006
Accounts for a small company made up to 2005-09-30
dot icon28/03/2006
Resolutions
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon01/02/2006
Return made up to 14/01/06; full list of members
dot icon01/02/2006
Director's particulars changed
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon28/11/2005
Registered office changed on 28/11/05 from: kenilworth house 79-80 margaret street london W1W 8TA
dot icon16/11/2005
Ad 05/10/05--------- £ si 375@1=375 £ ic 225/600
dot icon10/11/2005
Ad 05/10/05--------- £ si 150@1=150 £ ic 75/225
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon08/11/2005
Director resigned
dot icon08/11/2005
Director resigned
dot icon08/11/2005
Secretary resigned
dot icon08/11/2005
New secretary appointed
dot icon08/11/2005
New director appointed
dot icon08/11/2005
New director appointed
dot icon08/11/2005
New director appointed
dot icon20/10/2005
Nc inc already adjusted 05/10/05
dot icon20/10/2005
Accounting reference date shortened from 31/01/06 to 30/09/05
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon08/07/2005
Ad 14/01/05--------- £ si 73@1=73 £ ic 2/75
dot icon07/06/2005
Registered office changed on 07/06/05 from: c/o a c photi & co east house 109 south worple way london SW14 8TN
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New secretary appointed
dot icon14/01/2005
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
30/09/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
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
2
461.62K
-
0.00
82.51K
-
2022
2
604.50K
-
0.00
329.72K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcewan, John Albert
Director
05/10/2005 - 30/04/2013
38
Said, Giulia Maria
Director
03/02/2014 - Present
11
Nunn, Paul Thomas Enrico
Director
30/09/2019 - Present
6

Persons with Significant Control

5
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 ADVANTAGE 4 TRAVEL LIMITED

ADVANTAGE 4 TRAVEL LIMITED is an(a) Active company incorporated on 14/01/2005 with the registered office located at C/O Regus, Eagle House, 167 City Road, London EC1V 1NR. There are currently 2 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 ADVANTAGE 4 TRAVEL LIMITED?

toggle

ADVANTAGE 4 TRAVEL LIMITED is currently Active. It was registered on 14/01/2005 .

Where is ADVANTAGE 4 TRAVEL LIMITED located?

toggle

ADVANTAGE 4 TRAVEL LIMITED is registered at C/O Regus, Eagle House, 167 City Road, London EC1V 1NR.

What does ADVANTAGE 4 TRAVEL LIMITED do?

toggle

ADVANTAGE 4 TRAVEL LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ADVANTAGE 4 TRAVEL LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-14 with no updates.