ADVANTAGE 4 TRAVEL LIMITED

ADVANTAGE 4 TRAVEL LIMITED

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

    Company NameADVANTAGE 4 TRAVEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05333310
    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 ADVANTAGE 4 TRAVEL LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is ADVANTAGE 4 TRAVEL LIMITED located?

    Registered Office Address
    C/O Regus, Eagle House
    167 City Road
    EC1V 1NR London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADVANTAGE 4 TRAVEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ADVANTAGE 4 TRAVEL LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for ADVANTAGE 4 TRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Sep 30, 2024

    10 pagesAA

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Registered office address changed from C/O Regus, Eagle House 167 City Road London EC1V 1AW England to C/O Regus, Eagle House 167 City Road London EC1V 1NR on Sep 04, 2024

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    10 pagesAA

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    11 pagesAA

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 15-21 Provost Street London N1 7NH to C/O Regus, Eagle House 167 City Road London EC1V 1AW on Dec 07, 2021

    1 pagesAD01

    Registration of charge 053333100001, created on Aug 03, 2021

    61 pagesMR01

    Accounts for a small company made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Thomas Enrico Nunn on Dec 03, 2020

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Jan 14, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 27, 2019

    • Capital: GBP 1,000,600
    4 pagesSH01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Increase share cap 27/09/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Paul Thomas Enrico Nunn as a director on Sep 30, 2019

    2 pagesAP01

    Termination of appointment of Paula Marie Lacey as a director on Sep 30, 2019

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2018

    6 pagesAA

    Termination of appointment of Keith Alan Webber as a director on Apr 01, 2019

    1 pagesTM01

    Confirmation statement made on Jan 14, 2019 with no updates

    3 pagesCS01

    Cessation of Nicholas George Moser as a person with significant control on Oct 31, 2018

    1 pagesPSC07

    Termination of appointment of Nicholas George Moser as a director on Oct 31, 2018

    1 pagesTM01

    Who are the officers of ADVANTAGE 4 TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUNN, Paul Thomas Enrico
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    Director
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    EnglandBritishOperations Director239840230002
    SAID, Giulia Maria
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    Director
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    EnglandBritishManaging Director157254530003
    DANIELS, Gina Margaret
    Pine Close
    CM4 9EG Ingatestone
    44
    Essex
    Secretary
    Pine Close
    CM4 9EG Ingatestone
    44
    Essex
    BritishHr Manager & Company Secretary120322700001
    ROBERTSON, Sarahjane
    69 Shackleton Place
    Oldbrook
    MK6 2TL Milton Keynes
    Buckinghamshire
    Secretary
    69 Shackleton Place
    Oldbrook
    MK6 2TL Milton Keynes
    Buckinghamshire
    BritishAccountant77776510001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    J P SECRETARIAL SERVICES LTD
    East House
    109 South Worple Way
    SW14 8TN London
    Secretary
    East House
    109 South Worple Way
    SW14 8TN London
    101162510001
    EVANS, Paul Richard
    Alderne House
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Alderne House
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    United KingdomBritishDirector103115560001
    FINDLAY, Ronald
    47 Britten Grove
    Old Farm Park
    MK7 8QJ Milton Keynes
    Buckinghamshire
    Director
    47 Britten Grove
    Old Farm Park
    MK7 8QJ Milton Keynes
    Buckinghamshire
    EnglandBritishDirector92423520001
    GAUTON, Lindsay
    11 Fallowfield
    Orton Wistow
    PE2 6UR Peterborough
    Cambridgeshire
    Director
    11 Fallowfield
    Orton Wistow
    PE2 6UR Peterborough
    Cambridgeshire
    BritishCompany Director108786810001
    LACEY, Paula Marie
    Provost Street
    N1 7NH London
    15-21
    Director
    Provost Street
    N1 7NH London
    15-21
    EnglandBritishGroup Commercial Director214338220001
    MCEWAN, John Albert
    Brooklands
    Church Walk Marholm
    PE6 7HZ Peterborough
    Cambridgeshire
    Director
    Brooklands
    Church Walk Marholm
    PE6 7HZ Peterborough
    Cambridgeshire
    EnglandBritishManaging Director11956090001
    MCLEOD, Kenneth Greenstreet
    Provost Street
    N1 7NH London
    15-21
    United Kingdom
    Director
    Provost Street
    N1 7NH London
    15-21
    United Kingdom
    United KingdomBritishCorporate Director177439380001
    MCLEOD, Kenneth
    Garegarden
    Cumberland Road, Rhu
    G84 8RX Helensburgh
    Dunbartonshire
    Director
    Garegarden
    Cumberland Road, Rhu
    G84 8RX Helensburgh
    Dunbartonshire
    BritishHead Of Development55049000003
    MILLER, Stephen Harold
    Parkside Mill Road
    Husborne Crawley
    MK43 0XE Bedfordshire
    Director
    Parkside Mill Road
    Husborne Crawley
    MK43 0XE Bedfordshire
    United KingdomBritishInformation Techonology Provid58714300001
    MOSER, Nicholas George
    Provost Street
    N1 7NH London
    15-21
    Director
    Provost Street
    N1 7NH London
    15-21
    EnglandNew ZealanderFinance Director186772030001
    WEBBER, Keith Alan
    Provost Street
    N1 7NH London
    15-21
    Director
    Provost Street
    N1 7NH London
    15-21
    EnglandBritishFinance Director252025640001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001
    LOWCOSTBEDS COM LIMITED
    Suite 4, First Floor Sussex House
    London Road
    RH19 1HH East Grinstead
    West Sussex
    Director
    Suite 4, First Floor Sussex House
    London Road
    RH19 1HH East Grinstead
    West Sussex
    108726130002

    Who are the persons with significant control of ADVANTAGE 4 TRAVEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas George Moser
    Provost Street
    N1 7NH London
    15-21
    Jan 14, 2017
    Provost Street
    N1 7NH London
    15-21
    Yes
    Nationality: Austrian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Provost Street
    N1 7NH London
    15-21
    England
    Jan 14, 2017
    Provost Street
    N1 7NH London
    15-21
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number04698963
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Giulia Maria Said
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    Jan 14, 2017
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    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 voting rights in the company.
    Mrs Paula Marie Lacey
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    Jan 14, 2017
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    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 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