CAPTIVATING JOURNEYS LIMITED

Register to unlock more data on OkredoRegister

CAPTIVATING JOURNEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05521197

Incorporation date

28/07/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich, Norfolk NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2005)
dot icon23/08/2025
Final Gazette dissolved following liquidation
dot icon23/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/04/2025
Resignation of a liquidator
dot icon03/07/2024
Resolutions
dot icon03/07/2024
Appointment of a voluntary liquidator
dot icon03/07/2024
Statement of affairs
dot icon03/07/2024
Registered office address changed from Suite F35 Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom to Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-07-03
dot icon22/03/2024
Change of name notice
dot icon22/03/2024
Certificate of change of name
dot icon07/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/08/2023
Director's details changed for Mr Matthew Edward O'sullivan on 2023-08-16
dot icon08/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon28/03/2023
Director's details changed for Mr Matthew O'sullivan on 2023-03-27
dot icon03/01/2023
Registered office address changed from Suite G33 Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom to Suite F35 Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 2023-01-03
dot icon26/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon21/07/2021
Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW to Suite G33 Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 2021-07-21
dot icon20/05/2021
Registration of charge 055211970003, created on 2021-05-19
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Previous accounting period shortened from 2020-11-30 to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon11/02/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon30/01/2020
Previous accounting period extended from 2019-09-30 to 2019-11-30
dot icon11/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon24/01/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon05/02/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon06/07/2017
Notification of Hovis Travel Group Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Director's details changed for Matthew Osullivan on 2017-06-29
dot icon29/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon07/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon25/06/2015
Registered office address changed from Unit 4, the Maxet Suite Ardent House Gates Way Stevenage Herts SG1 3HG to Unit 1 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW on 2015-06-25
dot icon02/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon30/04/2014
Director's details changed for Matthew Osullivan on 2014-04-29
dot icon29/04/2014
Registered office address changed from Suite F 29 Business and Technology Centre Bessemer Road Stevenage Herts SG1 2DX United Kingdom on 2014-04-29
dot icon29/04/2014
Registered office address changed from Unit 4 the Maxet Suite Ardent House Gates Way Stevenage Herts SG1 3HG on 2014-04-29
dot icon20/12/2013
Accounts for a small company made up to 2013-09-30
dot icon08/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon05/07/2013
Current accounting period shortened from 2013-10-31 to 2013-09-30
dot icon23/04/2013
Appointment of Matthew Osullivan as a director
dot icon15/04/2013
Termination of appointment of Richard Hall as a secretary
dot icon15/04/2013
Termination of appointment of Jonathan Carroll as a director
dot icon15/04/2013
Termination of appointment of Adrian Cobbold as a director
dot icon12/04/2013
Registered office address changed from Farm Cottage Heath House Wedmore Somerset BS28 4UG on 2013-04-12
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
dot icon31/01/2013
Annual return made up to 2009-07-28 with full list of shareholders
dot icon30/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-07-28
dot icon29/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-07-28
dot icon28/01/2013
Full accounts made up to 2012-10-31
dot icon23/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-07-28
dot icon16/01/2013
Auditor's resignation
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon14/05/2012
Full accounts made up to 2011-10-31
dot icon04/04/2012
Termination of appointment of John Fraser as a director
dot icon24/02/2012
Appointment of Adrian Cobbold as a director
dot icon02/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon12/05/2011
Full accounts made up to 2010-10-31
dot icon17/08/2010
Termination of appointment of Stephen Diederich as a director
dot icon29/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon14/04/2010
Full accounts made up to 2009-10-31
dot icon20/09/2009
Director appointed jonathan carroll
dot icon04/08/2009
Return made up to 28/07/09; full list of members
dot icon14/07/2009
Appointment terminated director colin mckinlay
dot icon14/07/2009
Appointment terminated director christopher mottershead
dot icon25/06/2009
Director appointed john (jack) fraser
dot icon02/05/2009
Full accounts made up to 2008-10-31
dot icon17/04/2009
Resolutions
dot icon12/08/2008
Return made up to 28/07/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-10-31
dot icon10/12/2007
Ad 30/10/07--------- £ si 340000@1=340000 £ ic 440000/780000
dot icon21/11/2007
Particulars of mortgage/charge
dot icon18/10/2007
Particulars of mortgage/charge
dot icon25/09/2007
Ad 12/09/07-12/09/07 £ si 400000@1=400000 £ ic 40000/440000
dot icon20/09/2007
Nc inc already adjusted 12/09/07
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Resolutions
dot icon13/09/2007
New secretary appointed
dot icon03/09/2007
Memorandum and Articles of Association
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Secretary resigned;director resigned
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Registered office changed on 23/08/07 from: east house, 109 south worple way, london, SW14 8TN
dot icon23/08/2007
Resolutions
dot icon01/08/2007
Return made up to 28/07/07; full list of members
dot icon19/12/2006
Full accounts made up to 2006-10-31
dot icon09/08/2006
Return made up to 28/07/06; full list of members
dot icon23/05/2006
Accounting reference date extended from 31/07/06 to 31/10/06
dot icon06/01/2006
Ad 17/11/05--------- £ si 10000@1=10000 £ ic 30000/40000
dot icon06/01/2006
Nc inc already adjusted 17/11/05
dot icon06/01/2006
Resolutions
dot icon03/10/2005
Ad 19/09/05--------- £ si 29998@1=29998 £ ic 2/30000
dot icon03/10/2005
Nc inc already adjusted 19/09/05
dot icon03/10/2005
Resolutions
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New secretary appointed;new director appointed
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon28/07/2005
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
31/03/2023
dot iconNext confirmation date
23/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
358.62K
-
0.00
159.75K
-
2022
4
438.95K
-
0.00
175.86K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'sullivan, Matthew
Director
28/03/2013 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPTIVATING JOURNEYS LIMITED

CAPTIVATING JOURNEYS LIMITED is an(a) Dissolved company incorporated on 28/07/2005 with the registered office located at Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE. 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 CAPTIVATING JOURNEYS LIMITED?

toggle

CAPTIVATING JOURNEYS LIMITED is currently Dissolved. It was registered on 28/07/2005 and dissolved on 23/08/2025.

Where is CAPTIVATING JOURNEYS LIMITED located?

toggle

CAPTIVATING JOURNEYS LIMITED is registered at Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE.

What does CAPTIVATING JOURNEYS LIMITED do?

toggle

CAPTIVATING JOURNEYS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for CAPTIVATING JOURNEYS LIMITED?

toggle

The latest filing was on 23/08/2025: Final Gazette dissolved following liquidation.