ADVANTAGE 4 TRAVEL LIMITED
Overview
| Company Name | ADVANTAGE 4 TRAVEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05333310 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ADVANTAGE 4 TRAVEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ADVANTAGE 4 TRAVEL LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for ADVANTAGE 4 TRAVEL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 14, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Cessation of Giulia Maria Said as a person with significant control on Jan 22, 2026 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Paula Marie Lacey as a person with significant control on Sep 30, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Accounts for a small company made up to Sep 30, 2024 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Accounts for a small company made up to Sep 30, 2023 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Sep 30, 2022 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Sep 30, 2021 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Registration of charge 053333100001, created on Aug 03, 2021 | 61 pages | MR01 | ||||||||||||||||||
Accounts for a small company made up to Sep 30, 2020 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Paul Thomas Enrico Nunn on Dec 03, 2020 | 2 pages | CH01 | ||||||||||||||||||
Accounts for a small company made up to Sep 30, 2019 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 14, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 27, 2019
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Paul Thomas Enrico Nunn as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paula Marie Lacey as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||||||||||
Termination of appointment of Keith Alan Webber as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of ADVANTAGE 4 TRAVEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NUNN, Paul Thomas Enrico | Director | 167 City Road EC1V 1NR London C/O Regus, Eagle House England | England | British | 239840230002 | |||||
| SAID, Giulia Maria | Director | 167 City Road EC1V 1NR London C/O Regus, Eagle House England | England | British | 157254530003 | |||||
| DANIELS, Gina Margaret | Secretary | Pine Close CM4 9EG Ingatestone 44 Essex | British | 120322700001 | ||||||
| ROBERTSON, Sarahjane | Secretary | 69 Shackleton Place Oldbrook MK6 2TL Milton Keynes Buckinghamshire | British | 77776510001 | ||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
| J P SECRETARIAL SERVICES LTD | Secretary | East House 109 South Worple Way SW14 8TN London | 101162510001 | |||||||
| EVANS, Paul Richard | Director | Alderne House Horsted Lane RH19 4HX Sharpthorne West Sussex | United Kingdom | British | 103115560001 | |||||
| FINDLAY, Ronald | Director | 47 Britten Grove Old Farm Park MK7 8QJ Milton Keynes Buckinghamshire | England | British | 92423520001 | |||||
| GAUTON, Lindsay | Director | 11 Fallowfield Orton Wistow PE2 6UR Peterborough Cambridgeshire | British | 108786810001 | ||||||
| LACEY, Paula Marie | Director | Provost Street N1 7NH London 15-21 | England | British | 214338220001 | |||||
| MCEWAN, John Albert | Director | Brooklands Church Walk Marholm PE6 7HZ Peterborough Cambridgeshire | England | British | 11956090001 | |||||
| MCLEOD, Kenneth Greenstreet | Director | Provost Street N1 7NH London 15-21 United Kingdom | United Kingdom | British | 177439380001 | |||||
| MCLEOD, Kenneth | Director | Garegarden Cumberland Road, Rhu G84 8RX Helensburgh Dunbartonshire | British | 55049000003 | ||||||
| MILLER, Stephen Harold | Director | Parkside Mill Road Husborne Crawley MK43 0XE Bedfordshire | United Kingdom | British | 58714300001 | |||||
| MOSER, Nicholas George | Director | Provost Street N1 7NH London 15-21 | England | New Zealander | 186772030001 | |||||
| WEBBER, Keith Alan | Director | Provost Street N1 7NH London 15-21 | England | British | 252025640001 | |||||
| C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 | |||||||
| LOWCOSTBEDS COM LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Giulia Maria Said | Jan 14, 2017 | 167 City Road EC1V 1NR London C/O Regus, Eagle House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Paula Marie Lacey | Jan 14, 2017 | 167 City Road EC1V 1NR London C/O Regus, Eagle House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas George Moser | Jan 14, 2017 | Provost Street N1 7NH London 15-21 | Yes | ||||||||||
Nationality: Austrian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Advantage Travel Centres Limited | Jan 14, 2017 | Provost Street N1 7NH London 15-21 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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