BALTIC TRAVEL (TOUR OPERATOR) LIMITED

Register to unlock more data on OkredoRegister

BALTIC TRAVEL (TOUR OPERATOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05198859

Incorporation date

06/08/2004

Size

Total Exemption Full

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 06/08/2004)
dot icon14/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon27/08/2024
Second filing of Confirmation Statement dated 2024-07-16
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon30/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/11/2021
Termination of appointment of Tina Elizabeth Appleby as a secretary on 2021-11-02
dot icon14/10/2021
Termination of appointment of Tina Elizabeth Appleby as a director on 2021-10-14
dot icon01/10/2021
Registered office address changed from 2nd Floor, Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2021-10-01
dot icon01/10/2021
Registered office address changed from 29 Pauntley Road Christchurch BH23 3JH England to 2nd Floor, Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2021-10-01
dot icon28/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon29/07/2020
Registration of charge 051988590001, created on 2020-07-16
dot icon21/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/11/2019
Change of details for Ms Birthe Nielsen Ozols as a person with significant control on 2019-11-06
dot icon06/11/2019
Director's details changed for Ms Birthe Nielsen Ozols on 2019-11-06
dot icon31/07/2019
Termination of appointment of David Gwynn Owen as a director on 2019-07-31
dot icon10/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon16/05/2019
Director's details changed for Ms Birthe Nielsen Ozols on 2019-05-16
dot icon30/04/2019
Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to 29 Pauntley Road Christchurch BH23 3JH on 2019-04-30
dot icon07/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon07/12/2018
Appointment of Miss Tina Elizabeth Appleby as a director on 2018-12-07
dot icon27/07/2018
Director's details changed for Ms Birthe Nielsen Ozols on 2018-07-27
dot icon13/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon09/04/2018
Director's details changed for Ms Birthe Nielsen Ozols on 2018-04-06
dot icon09/04/2018
Change of details for Ms Birthe Nielsen Ozols as a person with significant control on 2018-04-06
dot icon09/04/2018
Director's details changed for Mr David Gwynn Owen on 2018-04-06
dot icon29/03/2018
Director's details changed for Mr David Gwynn Owen on 2018-03-26
dot icon28/03/2018
Registered office address changed from East House 109 South Worple Way London SW14 8TN England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2018-03-28
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/07/2017
Notification of Birthe Nielsen Ozols as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon20/03/2017
Director's details changed for Mr David Owen on 2017-03-20
dot icon20/03/2017
Director's details changed for Ms. Birthe Nielsen Ozols on 2017-03-16
dot icon01/11/2016
Registered office address changed from 1 Lyric Square London W6 0NB to East House 109 South Worple Way London SW14 8TN on 2016-11-01
dot icon06/10/2016
Director's details changed for Ms. Birthe Nielsen on 2016-10-06
dot icon11/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon05/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Director's details changed for Ms. Birthe Nielsen Ozols on 2014-04-21
dot icon27/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon08/01/2013
Appointment of Ms. Birthe Nielsen Ozols as a director
dot icon21/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/11/2012
Registered office address changed from London House 271-273 King Street London W6 9LZ on 2012-11-21
dot icon28/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon13/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon24/07/2012
Appointment of Mr David Owen as a director
dot icon24/07/2012
Termination of appointment of Erik Ozols as a director
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/03/2011
Appointment of Miss Tina Elizabeth Appleby as a secretary
dot icon13/03/2011
Termination of appointment of Ciaran Kilpatrick as a secretary
dot icon08/03/2011
Termination of appointment of Ciaran Kilpatrick as a director
dot icon14/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon13/09/2010
Director's details changed for Ciaran Andrew Kilpatrick on 2010-08-06
dot icon13/09/2010
Director's details changed for Erik Ozols on 2010-08-06
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/01/2010
Statement of capital on 2010-01-12
dot icon12/01/2010
Solvency statement dated 14/12/09
dot icon12/01/2010
Resolutions
dot icon20/10/2009
Annual return made up to 2009-08-06 with full list of shareholders
dot icon24/11/2008
Return made up to 06/08/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon19/10/2007
Registered office changed on 19/10/07 from: 45 elm grove road london SW13 0BY
dot icon26/09/2007
Return made up to 06/08/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/08/2007
Ad 17/07/07--------- £ si 17500@1=17500 £ ic 50100/67600
dot icon02/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon29/09/2006
Return made up to 06/08/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/04/2006
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon14/09/2005
Return made up to 06/08/05; full list of members
dot icon09/11/2004
Ad 02/11/04--------- £ si 50000@1=50000 £ ic 100/50100
dot icon09/11/2004
Nc inc already adjusted 02/11/04
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon25/08/2004
Ad 06/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon25/08/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon20/08/2004
Secretary resigned
dot icon20/08/2004
Director resigned
dot icon20/08/2004
Registered office changed on 20/08/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New secretary appointed;new director appointed
dot icon06/08/2004
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
30/06/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
22.57K
-
0.00
232.86K
-
2022
6
54.22K
-
0.00
422.59K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/08/2004 - 05/08/2004
10049
Ozols, Erik
Director
05/08/2004 - 15/07/2012
-
Kilpatrick, Ciaran Andrew
Secretary
05/08/2004 - 03/09/2010
-
Appleby, Tina Elizabeth
Secretary
13/09/2010 - 01/11/2021
-
Kilpatrick, Ciaran Andrew
Director
05/08/2004 - 13/12/2009
-

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+
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 BALTIC TRAVEL (TOUR OPERATOR) LIMITED

BALTIC TRAVEL (TOUR OPERATOR) LIMITED is an(a) Active company incorporated on 06/08/2004 with the registered office located at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALTIC TRAVEL (TOUR OPERATOR) LIMITED?

toggle

BALTIC TRAVEL (TOUR OPERATOR) LIMITED is currently Active. It was registered on 06/08/2004 .

Where is BALTIC TRAVEL (TOUR OPERATOR) LIMITED located?

toggle

BALTIC TRAVEL (TOUR OPERATOR) LIMITED is registered at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA.

What does BALTIC TRAVEL (TOUR OPERATOR) LIMITED do?

toggle

BALTIC TRAVEL (TOUR OPERATOR) LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for BALTIC TRAVEL (TOUR OPERATOR) LIMITED?

toggle

The latest filing was on 14/10/2025: Total exemption full accounts made up to 2025-06-30.