RESPONSIBLETRAVEL.COM LIMITED

RESPONSIBLETRAVEL.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRESPONSIBLETRAVEL.COM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03902313
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RESPONSIBLETRAVEL.COM LIMITED?

    • Other reservation service activities n.e.c. (79909) / Administrative and support service activities

    Where is RESPONSIBLETRAVEL.COM LIMITED located?

    Registered Office Address
    Projects - The Lanes Nile House
    Nile Street
    BN1 1HW Brighton
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESPONSIBLETRAVEL.COM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RESPONSIBLETRAVEL.COM LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2027
    Next Confirmation Statement DueJan 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2026
    OverdueNo

    What are the latest filings for RESPONSIBLETRAVEL.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Tyson on Jan 06, 2025

    2 pagesCH01

    Director's details changed for Mr Peter Tyson on Jan 06, 2025

    2 pagesCH01

    Director's details changed for Mr Tim Christian Williamson on Jan 06, 2025

    2 pagesCH01

    Director's details changed for Richard Skinner on Jan 06, 2025

    2 pagesCH01

    Director's details changed for Ms Dilys Lorraine Maltby on Jan 06, 2025

    2 pagesCH01

    Director's details changed for Mr Justin Francis on Jan 06, 2025

    2 pagesCH01

    Satisfaction of charge 039023130003 in full

    4 pagesMR04

    Appointment of Mrs Deborah Hindle as a director on May 07, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Registered office address changed from The Projects, 8-9 Ship Street Brighton East Sussex BN1 1AD to Projects - the Lanes Nile House Nile Street Brighton East Sussex BN1 1HW on Jun 21, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Registered office address changed from First Floor Edge House 42 Bond Street Brighton BN1 1rd to The Projects, 8-9 Ship Street Brighton East Sussex BN1 1AD on Apr 14, 2021

    2 pagesAD01

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 04, 2020 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Aug 08, 2019

    • Capital: GBP 81,657.96
    5 pagesSH06

    Who are the officers of RESPONSIBLETRAVEL.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANCIS, Justin
    Nile House
    Nile Street
    BN1 1HW Brighton
    Projects - The Lanes
    East Sussex
    England
    Director
    Nile House
    Nile Street
    BN1 1HW Brighton
    Projects - The Lanes
    East Sussex
    England
    EnglandBritish67553960005
    HINDLE, Deborah Ann
    Nile House
    Nile Street
    BN1 1HW Brighton
    Projects - The Lanes
    East Sussex
    England
    Director
    Nile House
    Nile Street
    BN1 1HW Brighton
    Projects - The Lanes
    East Sussex
    England
    EnglandBritish40505140002
    MALTBY, Dilys Lorraine
    Nile House
    Nile Street
    BN1 1HW Brighton
    Projects - The Lanes
    East Sussex
    England
    Director
    Nile House
    Nile Street
    BN1 1HW Brighton
    Projects - The Lanes
    East Sussex
    England
    United KingdomBritish249498590001
    SKINNER, Richard
    Nile House
    Nile Street
    BN1 1HW Brighton
    Projects - The Lanes
    East Sussex
    England
    Director
    Nile House
    Nile Street
    BN1 1HW Brighton
    Projects - The Lanes
    East Sussex
    England
    EnglandBritish111665800002
    TYSON, Peter
    Nile House
    Nile Street
    BN1 1HW Brighton
    Projects - The Lanes
    East Sussex
    England
    Director
    Nile House
    Nile Street
    BN1 1HW Brighton
    Projects - The Lanes
    East Sussex
    England
    EnglandBritish146097300001
    WILLIAMSON, Tim Christian
    Nile House
    Nile Street
    BN1 1HW Brighton
    Projects - The Lanes
    East Sussex
    England
    Director
    Nile House
    Nile Street
    BN1 1HW Brighton
    Projects - The Lanes
    East Sussex
    England
    EnglandBritish179779240001
    FRANCIS, Justin
    Edge House
    42 Bond Street
    BN1 1RD Brighton
    First Floor
    Secretary
    Edge House
    42 Bond Street
    BN1 1RD Brighton
    First Floor
    British67553960003
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    BEZUIDENHOUDT, Avent Catherine
    23 Breakspears Drive
    BR5 2RU Orpington
    Kent
    Director
    23 Breakspears Drive
    BR5 2RU Orpington
    Kent
    United KingdomIrish112192410001
    GOODWIN, Harold John, Dr
    6 Preston Malthouse
    St Johns Road
    ME13 8EZ Faversham
    Kent
    Director
    6 Preston Malthouse
    St Johns Road
    ME13 8EZ Faversham
    Kent
    British17781630001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HAILSTONE, Timothy Martin
    Edge House
    42 Bond Street
    BN1 1RD Brighton
    First Floor
    Director
    Edge House
    42 Bond Street
    BN1 1RD Brighton
    First Floor
    EnglandBritish62539790003
    JOHNSTONE, Gareth Matthew
    Flat 2 185 Streatham High Road
    SW16 6EG London
    Director
    Flat 2 185 Streatham High Road
    SW16 6EG London
    British67553980001
    KING, Derek
    Ridgeway
    BR2 7DE Bromley
    48
    Kent
    Director
    Ridgeway
    BR2 7DE Bromley
    48
    Kent
    EnglandBritish147122850001
    KING, Derek
    207 Pickhurst Rise
    BR4 0AQ West Wickham
    Kent
    Director
    207 Pickhurst Rise
    BR4 0AQ West Wickham
    Kent
    United KingdomBritish86302590001
    MCKENZIE, Graham
    Edge House
    42 Bond Street
    BN1 1RD Brighton
    First Floor
    Director
    Edge House
    42 Bond Street
    BN1 1RD Brighton
    First Floor
    EnglandBritish88508290002
    SNUDDEN, Paul Austen
    61 Elm Bank Gardens
    SW13 0NX London
    Director
    61 Elm Bank Gardens
    SW13 0NX London
    EnglandBritish67194030003
    VAN GRUISEN, Nicholas Robin
    Foxhill Farm
    GL54 3BL Bourton On The Water
    Gloucestershire
    Director
    Foxhill Farm
    GL54 3BL Bourton On The Water
    Gloucestershire
    United KingdomBritish44298150003

    Who are the persons with significant control of RESPONSIBLETRAVEL.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Justin Francis
    Nile House
    Nile Street
    BN1 1HW Brighton
    Projects - The Lanes
    East Sussex
    England
    Apr 06, 2016
    Nile House
    Nile Street
    BN1 1HW Brighton
    Projects - The Lanes
    East Sussex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0