BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED

Register to unlock more data on OkredoRegister

BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00472065

Incorporation date

22/08/1949

Size

Full

Contacts

Registered address

Registered address

Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne NE4 7YACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1949)
dot icon30/03/2026
Confirmation statement made on 2026-01-27 with updates
dot icon04/03/2026
Statement of capital following an allotment of shares on 2026-03-04
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon15/10/2025
Appointment of Mr Johnson Irudayaraj as a director on 2025-10-14
dot icon25/04/2025
Termination of appointment of Steve Tyler as a director on 2025-04-25
dot icon28/02/2025
Termination of appointment of Claire Loscombe as a director on 2025-02-28
dot icon28/01/2025
Resolutions
dot icon27/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon23/10/2024
Appointment of Mr Nathan Bullas as a director on 2024-10-23
dot icon10/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon05/01/2024
Satisfaction of charge 004720650006 in full
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon26/09/2022
Full accounts made up to 2022-03-31
dot icon25/07/2022
Termination of appointment of Peter Dandrea Duilio Leccacorvi as a director on 2022-07-25
dot icon07/06/2022
Registered office address changed from PO Box PO Box 317 Broadway Travel Ferndown Court Ryton NE40 9AQ United Kingdom to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 2022-06-07
dot icon19/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon10/03/2022
Memorandum and Articles of Association
dot icon10/03/2022
Resolutions
dot icon09/03/2022
Sub-division of shares on 2022-02-11
dot icon07/03/2022
Change of share class name or designation
dot icon07/03/2022
Particulars of variation of rights attached to shares
dot icon17/01/2022
Notification of Nathan Bullas as a person with significant control on 2022-01-10
dot icon14/01/2022
Appointment of Mr Peter Dandrea Duilio Leccacorvi as a director on 2022-01-10
dot icon14/01/2022
Cessation of Hosein Limited as a person with significant control on 2022-01-10
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon13/12/2021
Termination of appointment of Mustapha Gulamali Rajan as a director on 2021-11-19
dot icon13/12/2021
Termination of appointment of Hasnen Gulamali Rajan as a director on 2021-11-19
dot icon13/12/2021
Termination of appointment of Hussein Gulamali Rajan as a secretary on 2021-11-19
dot icon28/10/2021
Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB England to PO Box PO Box 317 Broadway Travel Ferndown Court Ryton NE40 9AQ on 2021-10-28
dot icon26/10/2021
Director's details changed for Steve Tyler on 2021-10-25
dot icon26/10/2021
Director's details changed for Mustapha Gulamali Rajan on 2021-10-25
dot icon26/10/2021
Director's details changed for Adam Trevor Pardini on 2021-10-25
dot icon26/10/2021
Director's details changed for Hasnen Gulamali Rajan on 2021-10-25
dot icon26/10/2021
Director's details changed for Ms Jill Louise Mitchell on 2021-10-25
dot icon26/10/2021
Secretary's details changed for Mr Hussein Gulamali Rajan on 2021-10-25
dot icon26/10/2021
Director's details changed for Mrs Claire Loscombe on 2021-10-25
dot icon26/10/2021
Director's details changed for Mustapha Gulamali Rajan on 2021-10-25
dot icon26/10/2021
Director's details changed for Ms Jill Louise Mitchell on 2021-10-25
dot icon25/10/2021
Director's details changed for Steve Tyler on 2021-10-25
dot icon25/10/2021
Director's details changed for Mustapha Gulamali Rajan on 2021-10-25
dot icon25/10/2021
Director's details changed for Hasnen Gulamali Rajan on 2021-10-25
dot icon25/10/2021
Director's details changed for Adam Trevor Pardini on 2021-10-25
dot icon25/10/2021
Director's details changed for Ms Jill Louise Mitchell on 2021-10-25
dot icon25/10/2021
Director's details changed for Mrs Claire Loscombe on 2021-10-25
dot icon25/10/2021
Secretary's details changed for Mr Hussein Gulamali Rajan on 2021-10-25
dot icon12/05/2021
Registration of charge 004720650006, created on 2021-05-07
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon24/03/2021
Director's details changed for Steve Tyler on 2021-01-11
dot icon24/03/2021
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon24/03/2021
Director's details changed for Mrs Claire Loscombe on 2021-01-11
dot icon24/03/2021
Secretary's details changed for Mr Hussein Gulamali Rajan on 2021-01-11
dot icon23/02/2021
Notification of Hosein Limited as a person with significant control on 2016-04-06
dot icon22/02/2021
Withdrawal of a person with significant control statement on 2021-02-22
dot icon11/01/2021
Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB on 2021-01-11
dot icon11/01/2021
Registered office address changed from 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL on 2021-01-11
dot icon06/11/2020
Registration of charge 004720650005, created on 2020-10-30
dot icon17/09/2020
Full accounts made up to 2019-09-30
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon08/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/03/2020
Termination of appointment of Philip Turner as a director on 2020-03-30
dot icon30/03/2020
Termination of appointment of Lynn Smith as a director on 2020-03-20
dot icon03/05/2019
Full accounts made up to 2018-09-30
dot icon17/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon07/01/2019
Director's details changed for Mrs Claire Loscombe on 2019-01-01
dot icon07/01/2019
Appointment of Mrs Lynn Smith as a director on 2019-01-01
dot icon07/01/2019
Appointment of Mr Philip Turner as a director on 2019-01-01
dot icon07/01/2019
Appointment of Mrs Claire Loscombe as a director on 2019-01-01
dot icon11/06/2018
Full accounts made up to 2017-09-30
dot icon25/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon10/08/2017
Change of share class name or designation
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon06/04/2017
Full accounts made up to 2016-09-30
dot icon19/10/2016
Registered office address changed from Unit 1, Finway Dallow Road Luton Bedfordshire LU1 1WE to 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH on 2016-10-19
dot icon09/05/2016
Director's details changed for Hasnein Gulamali Rajan on 2016-05-09
dot icon16/04/2016
Satisfaction of charge 4 in full
dot icon12/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon16/03/2016
Full accounts made up to 2015-09-30
dot icon06/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon24/02/2015
Full accounts made up to 2014-09-30
dot icon13/10/2014
Appointment of Steve Tyler as a director on 2014-09-30
dot icon19/06/2014
Annual return made up to 2014-05-10
dot icon07/05/2014
Full accounts made up to 2013-09-30
dot icon04/06/2013
Director's details changed for Jill Louise Gardner on 2013-05-09
dot icon21/05/2013
Second filing of SH01 previously delivered to Companies House
dot icon09/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon21/02/2013
Full accounts made up to 2012-09-30
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-11-20
dot icon04/01/2013
Resolutions
dot icon26/09/2012
Director's details changed for Jill Louise Gardner on 2012-09-20
dot icon24/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon10/05/2012
Appointment of Jill Louise Gardner as a director
dot icon18/01/2012
Full accounts made up to 2011-09-30
dot icon27/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon27/04/2011
Director's details changed for Hasnein Gulamali Rajan on 2011-04-12
dot icon27/04/2011
Director's details changed for Mustapha Gulamali Rajan on 2011-04-12
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/03/2011
Full accounts made up to 2010-09-30
dot icon18/06/2010
Secretary's details changed for Hussein Gulamali Rajan on 2010-06-06
dot icon17/06/2010
Director's details changed for Adam Trevor Pardini on 2010-06-06
dot icon24/05/2010
Full accounts made up to 2009-09-30
dot icon05/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon01/03/2010
Registered office address changed from Napier House 17-21 Napier Road Luton LU1 1RF on 2010-03-01
dot icon23/04/2009
Return made up to 12/04/09; full list of members
dot icon17/02/2009
Full accounts made up to 2008-09-30
dot icon15/04/2008
Return made up to 12/04/08; full list of members
dot icon01/04/2008
Accounts for a small company made up to 2007-09-30
dot icon06/02/2008
Particulars of mortgage/charge
dot icon23/04/2007
Return made up to 12/04/07; full list of members
dot icon03/03/2007
Full accounts made up to 2006-09-30
dot icon12/12/2006
Return made up to 12/04/06; full list of members
dot icon05/12/2006
Registered office changed on 05/12/06 from: 45 cheapside luton LU1 2HN
dot icon18/05/2006
Accounts for a small company made up to 2005-09-30
dot icon27/04/2005
Return made up to 12/04/05; full list of members
dot icon03/03/2005
Accounts for a small company made up to 2004-09-30
dot icon28/04/2004
Return made up to 12/04/04; full list of members
dot icon30/01/2004
Accounts for a small company made up to 2003-09-30
dot icon30/04/2003
Return made up to 12/04/03; full list of members
dot icon12/02/2003
Full accounts made up to 2002-09-30
dot icon30/05/2002
Return made up to 12/04/02; full list of members
dot icon02/04/2002
Registered office changed on 02/04/02 from: 134 the broadway wimbledon london SW19 1RH
dot icon02/04/2002
New director appointed
dot icon19/02/2002
Full accounts made up to 2001-09-30
dot icon25/04/2001
Return made up to 12/04/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-09-30
dot icon23/05/2000
Return made up to 12/04/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-09-30
dot icon27/04/1999
Return made up to 12/04/99; full list of members
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Director resigned
dot icon23/02/1999
Full accounts made up to 1998-09-30
dot icon24/06/1998
Return made up to 12/04/98; full list of members
dot icon20/05/1998
Full accounts made up to 1997-09-30
dot icon08/12/1997
Director resigned
dot icon11/06/1997
Return made up to 12/04/97; full list of members
dot icon26/02/1997
Particulars of contract relating to shares
dot icon26/02/1997
Ad 12/02/97--------- £ si [email protected]=30000 £ ic 20000/50000
dot icon26/02/1997
Resolutions
dot icon11/02/1997
Full accounts made up to 1996-09-30
dot icon25/09/1996
Full accounts made up to 1995-09-30
dot icon04/07/1996
Return made up to 12/04/96; full list of members
dot icon05/04/1995
Full accounts made up to 1994-09-30
dot icon03/04/1995
Return made up to 12/04/95; no change of members
dot icon30/06/1994
Return made up to 12/04/94; no change of members
dot icon17/04/1994
Full accounts made up to 1993-09-30
dot icon01/02/1994
Particulars of mortgage/charge
dot icon10/05/1993
Return made up to 12/04/93; full list of members
dot icon26/04/1993
Full accounts made up to 1992-09-30
dot icon18/08/1992
Ad 05/05/92--------- £ si [email protected]=5000 £ ic 15000/20000
dot icon10/06/1992
Full accounts made up to 1991-09-30
dot icon07/05/1992
Return made up to 12/04/92; full list of members
dot icon01/04/1992
Return made up to 12/04/91; full list of members
dot icon07/07/1991
Full accounts made up to 1990-09-30
dot icon19/06/1991
Memorandum and Articles of Association
dot icon18/06/1991
Ad 20/05/91--------- £ si [email protected]=2500 £ ic 12500/15000
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
£ nc 12500/50000 20/05/91
dot icon23/10/1990
Return made up to 15/08/90; full list of members
dot icon14/08/1990
Full accounts made up to 1989-09-30
dot icon13/07/1989
Return made up to 12/04/89; full list of members
dot icon28/04/1989
Full accounts made up to 1988-09-30
dot icon16/06/1988
New director appointed
dot icon24/05/1988
Return made up to 11/04/88; full list of members
dot icon20/04/1988
Full accounts made up to 1987-09-30
dot icon23/11/1987
Return made up to 29/06/87; full list of members
dot icon20/07/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Return made up to 06/11/86; full list of members
dot icon30/10/1986
Full accounts made up to 1985-09-30
dot icon12/03/1986
Particulars of mortgage/charge
dot icon27/10/1965
Particulars of mortgage/charge
dot icon22/08/1949
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
90
1.49M
-
0.00
4.64M
-
2022
52
1.54M
-
0.00
10.66M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullas, Nathan
Director
23/10/2024 - Present
35
Loscombe, Claire
Director
01/01/2019 - 28/02/2025
-
Mitchell, Jill Louise
Director
26/04/2012 - Present
3
Tyler, Steve
Director
30/09/2014 - 25/04/2025
-
Turner, Philip
Director
01/01/2019 - 30/03/2020
-

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 BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED

BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED is an(a) Active company incorporated on 22/08/1949 with the registered office located at Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne NE4 7YA. 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 BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED?

toggle

BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED is currently Active. It was registered on 22/08/1949 .

Where is BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED located?

toggle

BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED is registered at Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne NE4 7YA.

What does BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED do?

toggle

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

What is the latest filing for BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-01-27 with updates.