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

BLUE CUBE TRAVEL LIMITED

8TH FLOOR BECKET HOUSE, 36 OLD JEWRY, LONDON, EC2R 8DD,
Company Registration Number
04671643
Private Limited Company
Active

Company Overview

About Blue Cube Travel Ltd
BLUE CUBE TRAVEL LIMITED was founded on 2003-02-19 and has its registered office in London. The organisation's status is listed as "Active". Blue Cube Travel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLUE CUBE TRAVEL LIMITED
 
Legal Registered Office
8TH FLOOR BECKET HOUSE
36 OLD JEWRY
LONDON
EC2R 8DD
Other companies in EC2R
 
Filing Information
Company Number 04671643
Company ID Number 04671643
Date formed 2003-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB809651513  
Last Datalog update: 2024-04-06 20:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE CUBE TRAVEL LIMITED
The accountancy firm based at this address is ELMAN WALL 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.
Companies with same name BLUE CUBE TRAVEL LIMITED
The following companies were found which have the same name as BLUE CUBE TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE CUBE TRAVEL SERVICES LIMITED 8th Floor Becket House 36 Old Jewry London EC2R 8DD Active - Proposal to Strike off Company formed on the 2020-08-16

Company Officers of BLUE CUBE TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
NEIL MURRAY FRASER
Director 2004-04-06
IMELDA FRANCES PHAURE
Director 2003-02-20
KENNETH ALEXANDER STIRLING
Director 2004-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL CHARLES TAYLOR
Company Secretary 2003-02-20 2010-03-02
BELINDA TAYLOR
Director 2006-02-20 2010-03-02
NIGEL CHARLES TAYLOR
Director 2003-02-20 2010-03-02
BTC (SECRETARIES) LIMITED
Nominated Secretary 2003-02-19 2003-02-20
BTC (DIRECTORS) LTD
Nominated Director 2003-02-19 2003-02-20

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
2024-03-13CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES
2023-11-30SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-08-23Purchase of own shares
2023-08-18CESSATION OF NEIL MURRAY FRASER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-09Cancellation of shares. Statement of capital on 2023-07-13 GBP 40,000
2023-08-01Termination of appointment of Neil Murray Fraser on 2023-07-13
2023-03-09CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-10-17AA01Previous accounting period shortened from 31/08/22 TO 31/05/22
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR REBECCA SARITA DEADMAN
2021-12-22APPOINTMENT TERMINATED, DIRECTOR REBECCA SARITA DEADMAN
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SARITA DEADMAN
2021-06-18AA01Current accounting period extended from 31/05/21 TO 31/08/21
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-03-10PSC04Change of details for Mr Neil Murray Fraser as a person with significant control on 2016-04-06
2020-03-10CH01Director's details changed for Mrs Imelda Frances Phaure on 2020-03-10
2020-01-23AP03Appointment of Mr Neil Murray Fraser as company secretary on 2019-12-05
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MURRAY FRASER
2020-01-23AP01DIRECTOR APPOINTED MISS REBECCA SARITA DEADMAN
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 046716430003
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 046716430002
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER STIRLING / 11/04/2017
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MURRAY FRASER / 11/04/2017
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 60000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-04-10CH01Director's details changed for Neil Fraser on 2017-02-19
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 60000
2016-02-29AR0119/02/16 ANNUAL RETURN FULL LIST
2015-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 60000
2015-03-24AR0119/02/15 ANNUAL RETURN FULL LIST
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England
2014-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IMELDA PHAURE / 15/10/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER / 15/10/2014
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/14 FROM 4Th Floor 5-7 John Princes Street London W1G 0JN
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 60000
2014-03-05AR0119/02/14 ANNUAL RETURN FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IMELDA PHAURE / 05/01/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALEXANDER STIRLING / 05/02/2014
2013-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-03-19AR0119/02/13 ANNUAL RETURN FULL LIST
2013-03-18CH01Director's details changed for Imelda Phaure on 2013-03-15
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-02-24AR0119/02/12 FULL LIST
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-13SH0613/06/11 STATEMENT OF CAPITAL GBP 15000
2011-06-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-13SH0125/05/11 STATEMENT OF CAPITAL GBP 60000
2011-03-30AR0119/02/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALEXANDER STIRLING / 18/02/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER / 18/02/2011
2011-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL
2010-04-01AR0119/02/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA TAYLOR / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALEXANDER STIRLING / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IMELDA PHAURE / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER / 31/03/2010
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY NIGEL TAYLOR
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA TAYLOR
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / BELINDA TAYLOR / 01/09/2009
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH STIRLING / 01/09/2009
2009-09-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL TAYLOR / 01/09/2009
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER / 01/09/2009
2009-03-09363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-09-19123NC INC ALREADY ADJUSTED 16/09/08
2008-09-19RES13BONUS ISSUE 16/09/2008
2008-09-19RES04GBP NC 1000/20000 16/09/2008
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-11363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-27363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-02363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-04288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-2688(2)RAD 01/04/04--------- £ SI 500@1=500 £ IC 500/1000
2004-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-01363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-10-28225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04
2003-03-20288aNEW DIRECTOR APPOINTED
2003-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-20287REGISTERED OFFICE CHANGED ON 20/03/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY
2003-03-2088(2)RAD 20/02/03--------- £ SI 499@1=499 £ IC 1/500
2003-03-01288bSECRETARY RESIGNED
2003-03-01288bDIRECTOR RESIGNED
2003-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to BLUE CUBE TRAVEL 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 BLUE CUBE TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-01-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-08-31

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 BLUE CUBE TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of BLUE CUBE TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE CUBE TRAVEL LIMITED
Trademarks
We have not found any records of BLUE CUBE TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE CUBE TRAVEL 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 (79110 - Travel agency activities) as BLUE CUBE TRAVEL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where BLUE CUBE TRAVEL 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 BLUE CUBE TRAVEL 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 BLUE CUBE TRAVEL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1