Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIRKER TRAVEL SERVICES LIMITED
Company Information for

KIRKER TRAVEL SERVICES LIMITED

4 WATERLOO COURT, 10 THEED STREET, LONDON, SE1 8ST,
Company Registration Number
03019363
Private Limited Company
Active

Company Overview

About Kirker Travel Services Ltd
KIRKER TRAVEL SERVICES LIMITED was founded on 1995-02-08 and has its registered office in London. The organisation's status is listed as "Active". Kirker Travel Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KIRKER TRAVEL SERVICES LIMITED
 
Legal Registered Office
4 WATERLOO COURT
10 THEED STREET
LONDON
SE1 8ST
Other companies in SE1
 
Filing Information
Company Number 03019363
Company ID Number 03019363
Date formed 1995-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB668301920  
Last Datalog update: 2024-10-05 12:45:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIRKER TRAVEL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KIRKER TRAVEL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SALLY JANE PEREZ-ADAMSON
Company Secretary 2015-04-30
DEREK JONES
Director 2013-10-01
FRANCIS TORRILLA
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD NORMAN
Company Secretary 2006-10-27 2015-04-30
MARK NORMAN
Director 2010-07-01 2015-04-30
JOANNA EDMUNDS
Director 2009-11-01 2012-12-13
MAX ERNST KATZ
Director 2006-10-27 2010-07-01
NICHOLAS BEAUMONT TUDOR HUGHES
Director 2007-08-15 2009-10-30
MARK RICHARD NORMAN
Director 2007-06-30 2007-08-15
SUE ANNE HILBRE BIGGS
Director 2006-10-27 2007-06-30
SIMON GEOFFREY VARDIGANS
Company Secretary 2002-12-20 2006-10-27
JOHN BLACKLAWS MACNEILL
Director 2002-12-20 2006-10-27
SIMON GEOFFREY VARDIGANS
Director 2002-12-20 2006-10-27
DAVID MARTYN WYNN SIMPSON
Company Secretary 1995-10-30 2002-12-20
ROBIN JAMES FAWCETT
Director 1995-11-01 2002-12-20
CHRISTOPHER IAN KIRKER
Director 1995-11-01 2002-12-20
COURT BUSINESS SERVICES LTD
Nominated Director 1995-02-08 1995-11-08
COURT SECRETARIES LTD
Nominated Secretary 1995-02-08 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JONES ABTA LIMITED Director 2018-02-14 CURRENT 1955-06-30 Active
DEREK JONES THE ABTA BENEVOLENT FUND Director 2014-02-04 CURRENT 1986-12-03 Active
DEREK JONES KIRKER TRAVEL LIMITED Director 2013-10-01 CURRENT 1986-02-04 Active
DEREK JONES CV VILLAS TRANSPORT LIMITED Director 2013-10-01 CURRENT 1979-09-24 Active
DEREK JONES CORFU VILLAS LIMITED Director 2013-10-01 CURRENT 1972-12-21 Active
DEREK JONES SERENISSIMA TRAVEL LIMITED Director 2012-05-11 CURRENT 1999-02-26 Active - Proposal to Strike off
DEREK JONES DER TOURISTIK UK LIMITED Director 2012-05-11 CURRENT 1945-05-25 Active
DEREK JONES DER TOURISTIK TRANSPORT UK LIMITED Director 2012-05-11 CURRENT 1972-09-11 Active
DEREK JONES JULES VERNE LTD Director 2012-05-11 CURRENT 1982-09-06 Active
FRANCIS TORRILLA KIRKER HOLDINGS LIMITED Director 2010-12-01 CURRENT 2002-10-29 Dissolved 2014-03-31
FRANCIS TORRILLA KIRKER TRAVEL LIMITED Director 2010-12-01 CURRENT 1986-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-03CONFIRMATION STATEMENT MADE ON 20/09/24, WITH NO UPDATES
2024-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23APPOINTMENT TERMINATED, DIRECTOR DEREK JONES
2022-08-23DIRECTOR APPOINTED MR MATTHEW JOHN QUINLISK
2022-08-23AP01DIRECTOR APPOINTED MR MATTHEW JOHN QUINLISK
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JONES
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-04-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-02PSC05Change of details for Kuoni as a person with significant control on 2017-08-30
2019-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-25AP03Appointment of Mrs Karen Margaret Wallis as company secretary on 2019-03-25
2019-03-25TM02Termination of appointment of Sally Jane Perez-Adamson on 2019-03-25
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 40000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK NORMAN
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 40000
2015-10-14AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30AP03Appointment of Miss Sally Jane Perez-Adamson as company secretary on 2015-04-30
2015-04-30TM02Termination of appointment of Mark Richard Norman on 2015-04-30
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 40000
2014-10-27AR0130/09/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-19AP01DIRECTOR APPOINTED MR DEREK JONES
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 40000
2013-11-13AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA EDMUNDS
2012-11-13AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-10AR0130/09/11 ANNUAL RETURN FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AP01DIRECTOR APPOINTED MR FRANCIS TORRILLA
2010-10-29AR0130/09/10 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED MR MARK NORMAN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MAX KATZ
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-09AP01DIRECTOR APPOINTED JOANNA EDMUNDS
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGHES
2009-10-05AR0130/09/09 FULL LIST
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGHES / 10/11/2008
2008-11-10363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-21386NOTICE OF RESOLUTION REMOVING AUDITOR
2007-10-16363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2007-10-02AUDAUDITOR'S RESIGNATION
2007-08-07AUDAUDITOR'S RESIGNATION
2007-06-29225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-04-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-04288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW SECRETARY APPOINTED
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-10-13363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-11363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-03-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-11363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 3 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BB
2004-07-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-02-06363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-07288bSECRETARY RESIGNED
2003-01-07288bDIRECTOR RESIGNED
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR
2003-01-07288aNEW DIRECTOR APPOINTED
2002-12-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-07MISCAMENDING 882 ISS 08/11/95
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: THE POST HOUSE BURRINGTON BRISTOL BS40 7AA
2002-02-13363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-12-31AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-26287REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 12 GREAT JAMES STREET MARRIOTT HARRISON LONDON WC1N 3DR
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to KIRKER TRAVEL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIRKER TRAVEL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIRKER TRAVEL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.6792
MortgagesNumMortOutstanding0.359
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 79120 - Tour operator activities

Intangible Assets
Patents
We have not found any records of KIRKER TRAVEL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIRKER TRAVEL SERVICES LIMITED
Trademarks
We have not found any records of KIRKER TRAVEL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIRKER TRAVEL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as KIRKER TRAVEL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIRKER TRAVEL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIRKER TRAVEL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIRKER TRAVEL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.