ALLIANCE TRAVEL HOLDINGS LTD

Register to unlock more data on OkredoRegister

ALLIANCE TRAVEL HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10335273

Incorporation date

18/08/2016

Size

Group

Contacts

Registered address

Registered address

2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JACopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2016)
dot icon02/10/2025
Cessation of Nada Hiridjee as a person with significant control on 2024-05-16
dot icon02/10/2025
Notification of Inteletravel Uk Holdings Limited as a person with significant control on 2024-05-16
dot icon02/10/2025
Cessation of Mariam Gulamhusein as a person with significant control on 2024-05-16
dot icon15/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon25/06/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon17/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-17 with updates
dot icon23/08/2024
Resolutions
dot icon07/08/2024
Memorandum and Articles of Association
dot icon05/08/2024
Resolutions
dot icon02/08/2024
Change of share class name or designation
dot icon31/07/2024
Appointment of Mrs Patricia Kathleen Hughes as a director on 2024-05-16
dot icon31/07/2024
Termination of appointment of Mariam Gulamhusein as a director on 2024-05-16
dot icon31/07/2024
Termination of appointment of Nada Hiridjee as a director on 2024-05-16
dot icon31/07/2024
Appointment of James Richard Ferrara as a director on 2024-05-16
dot icon31/07/2024
Appointment of Tara Lynn Minson as a director on 2024-05-16
dot icon24/05/2024
Resolutions
dot icon23/05/2024
Change of details for Mrs Nada Hiridjee as a person with significant control on 2024-05-09
dot icon23/05/2024
Director's details changed for Mrs Nada Hiridjee on 2024-05-09
dot icon23/05/2024
Change of details for Mrs Mariam Gulamhusein as a person with significant control on 2024-05-09
dot icon23/05/2024
Director's details changed for Mrs Mariam Gulamhusein on 2024-05-09
dot icon22/05/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon30/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon21/07/2023
Group of companies' accounts made up to 2023-03-31
dot icon29/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon07/10/2021
Current accounting period extended from 2021-09-30 to 2022-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon28/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon04/11/2020
Registration of charge 103352730002, created on 2020-10-30
dot icon22/10/2020
Registration of charge 103352730001, created on 2020-10-20
dot icon02/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon19/08/2020
Director's details changed for Mr Qasim Gulamhusein on 2020-08-13
dot icon12/03/2020
Group of companies' accounts made up to 2019-09-30
dot icon21/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon30/07/2019
Termination of appointment of Miqdaad Riyaz Versi as a director on 2019-06-30
dot icon29/03/2019
Group of companies' accounts made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon13/04/2018
Group of companies' accounts made up to 2017-09-30
dot icon28/03/2018
Registered office address changed from , East House 109 South Worple Way, London, SW14 8TN, United Kingdom to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2018-03-28
dot icon19/03/2018
Previous accounting period extended from 2017-08-31 to 2017-09-30
dot icon13/09/2017
Director's details changed for Mrs Mariam Gulamhusein on 2017-09-12
dot icon13/09/2017
Director's details changed for Mrs Nada Hiridjee on 2017-09-12
dot icon13/09/2017
Change of details for Mrs Mariam Gulamhusein as a person with significant control on 2017-09-12
dot icon13/09/2017
Change of details for Mrs Nada Hiridjee as a person with significant control on 2017-09-12
dot icon11/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon11/09/2017
Notification of Nada Hiridjee as a person with significant control on 2016-08-18
dot icon03/03/2017
Resolutions
dot icon07/02/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon01/02/2017
Appointment of Mr Qasim Gulamhusein as a director on 2017-02-01
dot icon01/02/2017
Appointment of Mr Miqdaad Riyaz Versi as a director on 2017-02-01
dot icon30/09/2016
Certificate of change of name
dot icon18/08/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
715.98K
-
0.00
8.38K
-
2023
3
804.70K
-
0.00
8.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Gulamhusein, Mariam
Director
18/08/2016 - 16/05/2024
10
Hiridjee, Nada
Director
18/08/2016 - 16/05/2024
14
Gulamhusein, Qasim
Director
01/02/2017 - Present
27
Hughes, Patricia Kathleen
Director
16/05/2024 - Present
7
Versi, Miqdaad Riyaz
Director
01/02/2017 - 30/06/2019
11

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 ALLIANCE TRAVEL HOLDINGS LTD

ALLIANCE TRAVEL HOLDINGS LTD is an(a) Active company incorporated on 18/08/2016 with the registered office located at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA. There are currently 4 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 ALLIANCE TRAVEL HOLDINGS LTD?

toggle

ALLIANCE TRAVEL HOLDINGS LTD is currently Active. It was registered on 18/08/2016 .

Where is ALLIANCE TRAVEL HOLDINGS LTD located?

toggle

ALLIANCE TRAVEL HOLDINGS LTD is registered at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA.

What does ALLIANCE TRAVEL HOLDINGS LTD do?

toggle

ALLIANCE TRAVEL HOLDINGS LTD operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for ALLIANCE TRAVEL HOLDINGS LTD?

toggle

The latest filing was on 02/10/2025: Cessation of Nada Hiridjee as a person with significant control on 2024-05-16.