Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MTRAVEL-SOLUTIONS LTD
Company Information for

MTRAVEL-SOLUTIONS LTD

CHURCH FARM, ARDELEY, STEVENAGE, HERTFORDSHIRE, SG2 7AH,
Company Registration Number
03092455
Private Limited Company
Active

Company Overview

About Mtravel-solutions Ltd
MTRAVEL-SOLUTIONS LTD was founded on 1995-08-17 and has its registered office in Stevenage. The organisation's status is listed as "Active". Mtravel-solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MTRAVEL-SOLUTIONS LTD
 
Legal Registered Office
CHURCH FARM
ARDELEY
STEVENAGE
HERTFORDSHIRE
SG2 7AH
Other companies in SG2
 
Filing Information
Company Number 03092455
Company ID Number 03092455
Date formed 1995-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB827397589  
Last Datalog update: 2024-03-06 21:06:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MTRAVEL-SOLUTIONS LTD
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 MTRAVEL-SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES WAYGOOD
Director 1995-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BUXTON
Company Secretary 1997-09-26 2014-08-02
DAVID JOHN BUXTON
Director 2002-10-19 2014-08-01
STEVEN EDWARD PINNOCK
Director 2003-02-17 2003-09-16
MALCOLM ALAN WILLIAMSON
Director 2002-10-19 2003-08-20
TIMOTHY JAMES WAYGOOD
Company Secretary 1995-08-17 1997-09-26
MICHAEL ALBERT PAUL MCGRATH
Director 1995-08-17 1997-09-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-08-17 1995-08-17
LONDON LAW SERVICES LIMITED
Nominated Director 1995-08-17 1995-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES WAYGOOD DBKOFISH HOLDINGS LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2016-01-19
TIMOTHY JAMES WAYGOOD ALDENHAM RENAISSANCE COMMUNITY INTEREST COMPANY Director 2011-08-01 CURRENT 2011-07-22 Active
TIMOTHY JAMES WAYGOOD GORILLA MARKETING LTD Director 2002-11-05 CURRENT 2002-10-28 Dissolved 2015-10-27
TIMOTHY JAMES WAYGOOD AGRARIAN RENAISSANCE PROJECTS LTD. Director 2001-10-24 CURRENT 2001-10-24 Dissolved 2014-06-10

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
2024-03-04CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2024-02-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-03-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CESSATION OF EMMA ALEXANDRA MASSIE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15Notification of Waygood Holdings Ltd as a person with significant control on 2021-06-30
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-06-03AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-03-17CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-08-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-05DISS40Compulsory strike-off action has been discontinued
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-18LATEST SOC18/03/17 STATEMENT OF CAPITAL;GBP 68000
2017-03-18CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 68000
2016-05-24AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030924550001
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 41000
2015-04-27AR0127/04/15 ANNUAL RETURN FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-14AR0114/03/15 ANNUAL RETURN FULL LIST
2015-02-25SH0109/11/14 STATEMENT OF CAPITAL GBP 38000
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 30000
2014-08-21AR0117/08/14 ANNUAL RETURN FULL LIST
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BUXTON
2014-08-21TM02Termination of appointment of David John Buxton on 2014-08-02
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM the Creative Enterprise Hub Widbury Barns Widbury Hill Ware Herts SG12 7QE England
2014-07-09AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2013-08-29AR0117/08/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/13 FROM Church Farm Ardeley Stevenage Hertfordshire SG2 7AH
2012-08-20AR0117/08/12 ANNUAL RETURN FULL LIST
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18AUDAUDITOR'S RESIGNATION
2011-09-01AR0117/08/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-25AR0117/08/10 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-25363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-18363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WAYGOOD / 01/01/2008
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-05363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-08-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-21363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-15363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-03-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-02363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-30288bDIRECTOR RESIGNED
2003-09-05363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-08-31288bDIRECTOR RESIGNED
2003-07-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-26288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-11CERTNMCOMPANY NAME CHANGED PAREXCELLENCE EVENT MANAGEMENT S ERVICE LIMITED CERTIFICATE ISSUED ON 11/11/02
2002-09-03363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-06-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-31363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-03-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-23363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-27363sRETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-18363sRETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS
1998-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-16123£ NC 100/30000 03/03/98
1998-03-1688(2)RAD 03/03/98--------- £ SI 29900@1=29900 £ IC 100/30000
1997-10-02288aNEW SECRETARY APPOINTED
1997-10-02288bDIRECTOR RESIGNED
1997-10-02288bSECRETARY RESIGNED
1997-09-04363sRETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS
1997-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-10-14363sRETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS
1995-10-23CERTNMCOMPANY NAME CHANGED HIGH OAK TRAVEL LIMITED CERTIFICATE ISSUED ON 24/10/95
1995-10-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-08-31287REGISTERED OFFICE CHANGED ON 31/08/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-08-31288NEW DIRECTOR APPOINTED
1995-08-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers




Licences & Regulatory approval
We could not find any licences issued to MTRAVEL-SOLUTIONS LTD 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 MTRAVEL-SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MTRAVEL-SOLUTIONS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MTRAVEL-SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of MTRAVEL-SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MTRAVEL-SOLUTIONS LTD
Trademarks
We have not found any records of MTRAVEL-SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MTRAVEL-SOLUTIONS LTD. 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 (82302 - Activities of conference organisers) as MTRAVEL-SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MTRAVEL-SOLUTIONS LTD 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 MTRAVEL-SOLUTIONS LTD 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 MTRAVEL-SOLUTIONS LTD 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.