Background WavePink WaveYellow Wave

TRAVORAMA LIMITED (05873286)

TRAVORAMA LIMITED (05873286) is an active UK company. incorporated on 12 July 2006. with registered office in Edenbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. TRAVORAMA LIMITED has been registered for 19 years. Current directors include MOORE, Peter Denis.

Company Number
05873286
Status
active
Type
ltd
Incorporated
12 July 2006
Age
19 years
Address
4 Victoria Close, Edenbridge, TN8 5BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MOORE, Peter Denis
SIC Codes
70229, 79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVORAMA LIMITED

TRAVORAMA LIMITED is an active company incorporated on 12 July 2006 with the registered office located in Edenbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. TRAVORAMA LIMITED was registered 19 years ago.(SIC: 70229, 79110)

Status

active

Active since 19 years ago

Company No

05873286

LTD Company

Age

19 Years

Incorporated 12 July 2006

Size

N/A

Accounts

ARD: 31/7

Overdue

11 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 30 April 2024 (1 year ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 12 July 2022 (3 years ago)
Submitted on 20 November 2022 (3 years ago)

Next Due

Due by 26 July 2023
For period ending 12 July 2023
Contact
Address

4 Victoria Close Edenbridge, TN8 5BT,

Previous Addresses

2 Hope Cottages Hilders Lane Edenbridge Kent TN8 6LD
From: 12 July 2006To: 4 February 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jul 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

REDGRAVE, Michelle

Active
Victoria Close, EdenbridgeTN8 5BT
Secretary
Appointed 12 Jul 2006

MOORE, Peter Denis

Active
Victoria Close, EdenbridgeTN8 5BT
Born November 1966
Director
Appointed 12 Jul 2006

Persons with significant control

1

Mr Peter Denis Moore

Active
Victoria Close, EdenbridgeTN8 5BT
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Dissolved Compulsory Strike Off Suspended
10 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Gazette Notice Compulsary
8 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Secretary Company With Change Date
7 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
30 December 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
9 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 September 2007
287Change of Registered Office
Incorporation Company
12 July 2006
NEWINCIncorporation