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

TRAVEL REPUBLIC LTD

CLARENDON HOUSE, 147 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6NH,
Company Registration Number
04853546
Private Limited Company
Active

Company Overview

About Travel Republic Ltd
TRAVEL REPUBLIC LTD was founded on 2003-08-01 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Travel Republic Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRAVEL REPUBLIC LTD
 
Legal Registered Office
CLARENDON HOUSE
147 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6NH
Other companies in KT2
 
Previous Names
EDGE SOFTWARE SYSTEMS LIMITED24/02/2005
Filing Information
Company Number 04853546
Company ID Number 04853546
Date formed 2003-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB917903607  GB384111905  
Last Datalog update: 2023-11-06 07:54:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVEL REPUBLIC 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.
Companies with same name TRAVEL REPUBLIC LTD
The following companies were found which have the same name as TRAVEL REPUBLIC LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAVEL REPUBLIC HOLDINGS LTD. Clarendon House 147 London Road Kingston Upon Thames SURREY KT2 6NH Liquidation Company formed on the 2007-06-20
TRAVEL REPUBLIC, INC. 10524 MOSS PARK ROAD ORLANDO FL 32832 Inactive Company formed on the 2011-08-19
TRAVEL REPUBLIC INC Delaware Unknown
TRAVEL REPUBLIC TASMANIA PTY LTD Active Company formed on the 2019-07-12
TRAVEL REPUBLIC TASMANIA PTY LTD Active Company formed on the 2019-07-12

Company Officers of TRAVEL REPUBLIC LTD

Current Directors
Officer Role Date Appointed
IAIN CHARLES RICHARD ANDREW
Director 2011-12-28
ASIF HAMZA PARKAR
Director 2013-11-18
IAN DAVID SIMMONDS
Director 2012-05-15
ANDREW JAMES WASHINGTON
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LAWTON
Director 2017-05-01 2017-12-12
AILSA ELIZABETH POLLARD
Director 2011-12-28 2017-08-07
ADAM MATTHEW GILL
Director 2014-05-29 2017-07-07
NEALE RONALD CHINERY
Director 2014-08-14 2016-01-29
PAUL FURNER
Director 2003-08-05 2014-05-29
MOHAMMAD AL HASHIMI
Director 2012-05-15 2013-11-18
KANE BRUCE PIRIE
Director 2006-07-24 2013-05-03
MATTHEW JOHN DAVID GILL
Director 2011-12-28 2012-05-15
CHRISTOPHER PAUL WAITE
Director 2003-08-05 2012-05-15
IAN DAVID SIMMONDS
Company Secretary 2011-06-23 2011-12-28
PAUL FURNER
Company Secretary 2003-08-05 2010-09-03
PETER STANLEY FURNER
Director 2005-04-01 2007-08-01
STUART LIONEL WRIGHT
Director 2005-04-01 2005-12-14
PF & S (SECRETARIES) LIMITED
Company Secretary 2003-08-01 2003-08-05
PF & S (DIRECTORS) LIMITED
Director 2003-08-01 2003-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN CHARLES RICHARD ANDREW IMAGINE EMPLOYMENT LIMITED Director 2015-05-21 CURRENT 2009-01-27 Dissolved 2017-02-21
IAIN CHARLES RICHARD ANDREW IMAGINE ENTERPRISES LIMITED Director 2015-05-21 CURRENT 2009-01-27 Active
IAIN CHARLES RICHARD ANDREW EMIRATES HOLIDAYS (U.K.) LIMITED Director 2015-01-27 CURRENT 1995-03-06 Active
IAIN CHARLES RICHARD ANDREW STELLA TRAVEL SERVICES (UK) LIMITED Director 2014-10-14 CURRENT 2004-10-19 Liquidation
IAIN CHARLES RICHARD ANDREW STELLA GLOBAL UK LIMITED Director 2014-10-14 CURRENT 2007-10-30 Liquidation
IAIN CHARLES RICHARD ANDREW GOLD MEDAL INTERNATIONAL LIMITED Director 2014-02-27 CURRENT 1999-12-01 Liquidation
IAIN CHARLES RICHARD ANDREW GOLD MEDAL TRAVEL GROUP LIMITED Director 2014-02-27 CURRENT 1978-06-29 Active
IAIN CHARLES RICHARD ANDREW TRAVEL REPUBLIC HOLDINGS LTD. Director 2011-12-28 CURRENT 2007-06-20 Liquidation
IAIN CHARLES RICHARD ANDREW TRAVEL TECHNOLOGY INVESTMENTS LIMITED Director 2011-12-28 CURRENT 2010-06-16 Liquidation
ASIF HAMZA PARKAR SUNMASTER LIMITED Director 2017-12-13 CURRENT 1993-11-11 Liquidation
ASIF HAMZA PARKAR AIRLINE NETWORK LIMITED Director 2017-12-13 CURRENT 1991-06-27 Liquidation
ASIF HAMZA PARKAR TRAVELBAG LIMITED Director 2017-12-13 CURRENT 1979-07-04 Active
ASIF HAMZA PARKAR IMAGINE EMPLOYMENT LIMITED Director 2016-03-11 CURRENT 2009-01-27 Dissolved 2017-02-21
ASIF HAMZA PARKAR IMAGINE CRUISING LIMITED Director 2016-03-11 CURRENT 2009-01-27 Active
ASIF HAMZA PARKAR IMAGINE ENTERPRISES LIMITED Director 2016-03-11 CURRENT 2009-01-27 Active
ASIF HAMZA PARKAR DNATA WORLD TRAVEL LIMITED Director 2013-11-18 CURRENT 2011-12-01 Liquidation
ASIF HAMZA PARKAR TRAVEL REPUBLIC HOLDINGS LTD. Director 2013-11-18 CURRENT 2007-06-20 Liquidation
ASIF HAMZA PARKAR TRAVEL TECHNOLOGY INVESTMENTS LIMITED Director 2013-11-18 CURRENT 2010-06-16 Liquidation
IAN DAVID SIMMONDS HADDON BLAKE LTD Director 2012-05-15 CURRENT 2011-04-08 Dissolved 2014-03-18

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
2023-09-28Director's details changed for Mr John Constantine Bevan on 2023-09-28
2023-09-26Director's details changed for Mr John Constantine Bevan on 2023-09-26
2023-09-26Director's details changed for Mrs Ailsa Elizabeth Pollard on 2023-09-26
2023-09-2231/08/23 STATEMENT OF CAPITAL GBP 41238.02
2023-09-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-02-01DIRECTOR APPOINTED MEETA CHHAGANLAL BROMLEY
2023-01-31APPOINTMENT TERMINATED, DIRECTOR JUSTIN LEE RUSSELL
2022-11-09FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-10-19AP01DIRECTOR APPOINTED MRS AILSA ELIZABETH POLLARD
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ALLEN
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-04-23AAMDAmended full accounts made up to 2020-03-31
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02AAMDAmended full accounts made up to 2019-03-31
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-05-03CH01Director's details changed for Mr Asif Hamza Parkar on 2020-05-03
2020-04-14AP01DIRECTOR APPOINTED STEPHEN JOHN ALLEN
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CHARLES RICHARD ANDREW
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANK FOUAD REJWAN
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31PSC05Change of details for Dnata Travel Holdings Uk Limited as a person with significant control on 2019-05-31
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-02-18PSC05Change of details for Travel Republic Holdings Limited as a person with significant control on 2019-02-14
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-17AP01DIRECTOR APPOINTED MR FRANK FOUAD REJWAN
2018-07-16AP01DIRECTOR APPOINTED MR JOHN CONSTANTINE BEVAN
2018-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WASHINGTON
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SIMMONDS
2018-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAWTON
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR AILSA POLLARD
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GILL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 41238
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-02AP01DIRECTOR APPOINTED ANDREW JAMES WASHINGTON
2017-05-02AP01DIRECTOR APPOINTED MARK LAWTON
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 41238
2016-05-16AR0103/05/16 ANNUAL RETURN FULL LIST
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NEALE RONALD CHINERY
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18AUDAUDITOR'S RESIGNATION
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 41238
2015-05-29AR0103/05/15 ANNUAL RETURN FULL LIST
2014-08-18AP01DIRECTOR APPOINTED MR NEALE RONALD CHINERY
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-05AP01DIRECTOR APPOINTED MR ADAM MATTHEW GILL
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FURNER
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 41238
2014-05-14AR0103/05/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-18AP01DIRECTOR APPOINTED MR ASIF HAMZA PARKAR
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AL HASHIMI
2013-07-10AUDAUDITOR'S RESIGNATION
2013-06-12AR0103/05/13 FULL LIST
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KANE PIRIE
2013-05-30AUDAUDITOR'S RESIGNATION
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KANE BRUCE PIRIE / 13/09/2012
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FURNER / 13/09/2012
2012-07-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-06MEM/ARTSARTICLES OF ASSOCIATION
2012-06-06RES01ALTER ARTICLES 15/05/2012
2012-06-06AP01DIRECTOR APPOINTED MOHAMMAD AL HASHIMI
2012-06-06AP01DIRECTOR APPOINTED IAN DAVID SIMMONDS
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAITE
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILL
2012-05-25AR0103/05/12 FULL LIST
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-13RES01ADOPT ARTICLES 28/12/2011
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY IAN SIMMONDS
2012-01-13AP01DIRECTOR APPOINTED MATTHEW GILL
2012-01-13AP01DIRECTOR APPOINTED IAIN ANDREW
2012-01-13AP01DIRECTOR APPOINTED AILSA POLLARD
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AP03SECRETARY APPOINTED IAN DAVID SIMMONDS
2011-05-16AR0103/05/11 FULL LIST
2011-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-10SH0108/04/11 STATEMENT OF CAPITAL GBP 41238
2010-12-21AA31/03/10 TOTAL EXEMPTION FULL
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL FURNER
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-07AR0103/05/10 FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-07363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-05363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL FURNER / 28/01/2009
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WAITE / 08/08/2008
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-31RES1419694 CAPITALISE 11/07/2008
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-3188(2)AD 11/07/08 GBP SI 1969400@0.0001=196.94 GBP IC 20000/20196.94
2008-07-2388(2)AD 11/07/08 GBP SI 1969400@0.01=19694 GBP IC 306/20000
2008-07-10363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-05-23363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / KANE PIRIE / 22/08/2007
2007-08-15288bDIRECTOR RESIGNED
2007-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
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 TRAVEL REPUBLIC 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 TRAVEL REPUBLIC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2012-07-11 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-09-03 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-12-22 Outstanding BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-02-18 Satisfied LLOYDS TSB BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-08-01 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-07-31 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-08-02 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-03-21 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2004-03-12 Satisfied HARBOUR HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31

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 TRAVEL REPUBLIC LTD

Intangible Assets
Patents
We have not found any records of TRAVEL REPUBLIC LTD registering or being granted any patents
Domain Names

TRAVEL REPUBLIC LTD owns 5 domain names.

lategreatdeals.co.uk   onlineflorida.co.uk   greatlatedeals.co.uk   meridianlinetravel.co.uk   travelrepublic.co.uk  

Trademarks
We have not found any records of TRAVEL REPUBLIC LTD registering or being granted any trademarks
Income
Government Income

Government spend with TRAVEL REPUBLIC LTD

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-07-01 GBP £118
Stockton-On-Tees Borough Council 2016-07-01 GBP £-118
Stockton-On-Tees Borough Council 2016-04-01 GBP £1,460

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRAVEL REPUBLIC 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.
Import/Export of Goods
Goods imported/exported by TRAVEL REPUBLIC LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVEL REPUBLIC 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 TRAVEL REPUBLIC 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.