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

PINDAR TRAVEL INFORMATION SYSTEMS LIMITED

2-10 PLANTATION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6HJ,
Company Registration Number
04894211
Private Limited Company
Active

Company Overview

About Pindar Travel Information Systems Ltd
PINDAR TRAVEL INFORMATION SYSTEMS LIMITED was founded on 2003-09-10 and has its registered office in Amersham. The organisation's status is listed as "Active". Pindar Travel Information Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PINDAR TRAVEL INFORMATION SYSTEMS LIMITED
 
Legal Registered Office
2-10 PLANTATION ROAD
AMERSHAM
BUCKINGHAMSHIRE
HP6 6HJ
Other companies in HP6
 
Previous Names
MULLEN AND SONS LIMITED05/08/2011
IDEAL PRINTERS LIMITED01/06/2004
Filing Information
Company Number 04894211
Company ID Number 04894211
Date formed 2003-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:47:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINDAR TRAVEL INFORMATION SYSTEMS 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 PINDAR TRAVEL INFORMATION SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER RODNEY SMITH
Company Secretary 2010-11-01
MICHAEL DOUGLAS HOLT
Director 2012-01-10
PAUL HORSEMAN
Director 2011-10-04
MARIA JANE LITTLE
Director 2017-03-31
CHRISTOPHER RODNEY SMITH
Director 2003-11-07
RUPERT CHRISTOPHER SMITH
Director 2018-04-01
CARL VENMORE THOMAS
Director 2012-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MALCOLM BOLTON
Company Secretary 2003-11-07 2010-11-01
JOHN MALCOLM BOLTON
Director 2003-11-07 2010-11-01
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 2003-09-10 2003-11-07
MICHAEL JOHN CROOKS
Director 2003-09-10 2003-11-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-09-10 2003-09-10
WATERLOW NOMINEES LIMITED
Nominated Director 2003-09-10 2003-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HORSEMAN HALSTAN & CO. LIMITED Director 2010-11-01 CURRENT 1948-06-17 Active
CHRISTOPHER RODNEY SMITH HALSTAN HOLDINGS LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
CHRISTOPHER RODNEY SMITH HALSTAN & CO. LIMITED Director 1991-11-20 CURRENT 1948-06-17 Active
RUPERT CHRISTOPHER SMITH HALSTAN & CO. LIMITED Director 2018-04-01 CURRENT 1948-06-17 Active
RUPERT CHRISTOPHER SMITH HALSTAN HOLDINGS LIMITED Director 2016-04-01 CURRENT 2003-01-16 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
2024-03-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-09-12CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-06-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODNEY SMITH
2022-10-24TM02Termination of appointment of Christopher Rodney Smith on 2022-05-24
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIA JANE LITTLE
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS HOLT
2018-07-26CH01Director's details changed for Christopher Rodney Smith on 2018-07-24
2018-07-26CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER RODNEY SMITH on 2018-07-24
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-04-04AP01DIRECTOR APPOINTED RUPERT CHRISTOPHER SMITH
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 50001
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-04-27AP01DIRECTOR APPOINTED MARIA JANE LITTLE
2017-03-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 50001
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-04-13AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 50001
2015-10-01AR0110/09/15 ANNUAL RETURN FULL LIST
2015-02-21AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 50001
2014-09-18AR0110/09/14 ANNUAL RETURN FULL LIST
2014-02-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-04AR0110/09/13 ANNUAL RETURN FULL LIST
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RODNEY SMITH / 09/09/2013
2013-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RODNEY SMITH / 09/09/2013
2013-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RODNEY SMITH / 09/09/2013
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RODNEY SMITH / 09/09/2013
2013-06-20SH0117/06/13 STATEMENT OF CAPITAL GBP 50001
2013-02-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-21AR0110/09/12 ANNUAL RETURN FULL LIST
2012-01-30AP01DIRECTOR APPOINTED MICHAEL DOUGLAS HOLT
2012-01-30AP01DIRECTOR APPOINTED CARL VENMORE THOMAS
2011-12-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-25AR0110/09/11 FULL LIST
2011-10-11AP01DIRECTOR APPOINTED PAUL HORSEMAN
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2011 FROM PLANTATION ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6HJ
2011-08-05RES15CHANGE OF NAME 27/07/2011
2011-08-05CERTNMCOMPANY NAME CHANGED MULLEN AND SONS LIMITED CERTIFICATE ISSUED ON 05/08/11
2011-08-02RES15CHANGE OF NAME 27/07/2011
2011-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOLTON
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN BOLTON
2010-11-15AP03SECRETARY APPOINTED CHRISTOPHER RODNEY SMITH
2010-11-03AR0110/09/10 FULL LIST
2009-11-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-09AR0110/09/09 FULL LIST
2009-02-10AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-14363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-20363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2006-12-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-05363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-07363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2004-11-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-05225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04
2004-10-05363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-06-01CERTNMCOMPANY NAME CHANGED IDEAL PRINTERS LIMITED CERTIFICATE ISSUED ON 01/06/04
2003-11-18288bDIRECTOR RESIGNED
2003-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18287REGISTERED OFFICE CHANGED ON 18/11/03 FROM: C/O THOMAS EGGAR, THE CORN EXCHANGE, BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1GE
2003-11-18288bSECRETARY RESIGNED
2003-11-13288bSECRETARY RESIGNED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-13288aNEW SECRETARY APPOINTED
2003-11-13288bDIRECTOR RESIGNED
2003-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to PINDAR TRAVEL INFORMATION SYSTEMS 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 PINDAR TRAVEL INFORMATION SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PINDAR TRAVEL INFORMATION SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Filed Financial Reports
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 PINDAR TRAVEL INFORMATION SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of PINDAR TRAVEL INFORMATION SYSTEMS LIMITED registering or being granted any patents
Domain Names

PINDAR TRAVEL INFORMATION SYSTEMS LIMITED owns 1 domain names.

proof-manager.co.uk  

Trademarks
We have not found any records of PINDAR TRAVEL INFORMATION SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PINDAR TRAVEL INFORMATION SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-10 GBP £660
Stockton-On-Tees Borough Council 2015-7 GBP £4,100
Bath & North East Somerset Council 2015-6 GBP £2,350 Publicity
Bath & North East Somerset Council 2015-4 GBP £680 Publicity
Southampton City Council 2015-3 GBP £1,255 Travel Planning
Milton Keynes Council 2015-2 GBP £4,178 Transport-related expenditure
Milton Keynes Council 2014-11 GBP £2,379 Supplies and services
Milton Keynes Council 2014-10 GBP £2,975 Transport-related expenditure
Milton Keynes Council 2014-9 GBP £2,842 Transport-related expenditure
Milton Keynes Council 2014-7 GBP £8,711 Supplies and services
London Borough of Ealing 2014-7 GBP £485
Southampton City Council 2014-6 GBP £3,500 Travel Planning
Milton Keynes Council 2014-5 GBP £813 Supplies and services
Plymouth City Council 2014-4 GBP £8,682
Milton Keynes Council 2014-4 GBP £3,964 Supplies and services
London Borough of Ealing 2014-3 GBP £1,500
Dorset County Council 2013-7 GBP £525 Stationery
Plymouth City Council 2013-7 GBP £4,394
Sandwell Metroplitan Borough Council 2013-7 GBP £1,500
Milton Keynes Council 2013-6 GBP £36,234 Transport-related expenditure
Plymouth City Council 2013-5 GBP £1,988
Milton Keynes Council 2013-4 GBP £6,742 Transport-related expenditure
Dorset County Council 2013-4 GBP £2,496 Printing
Crawley Borough Council 2013-4 GBP £1,941
Dorset County Council 2013-3 GBP £26,345 Printing
London Borough of Ealing 2013-3 GBP £3,000
Plymouth City Council 2013-1 GBP £5,560
Plymouth City Council 2012-12 GBP £1,352
Plymouth City Council 2012-11 GBP £1,850
Dorset County Council 2012-11 GBP £4,500 Printing
Dorset County Council 2012-10 GBP £30,759 Printing
Dorset County Council 2012-9 GBP £736 Printing
Plymouth City Council 2012-6 GBP £1,850
Plymouth City Council 2012-5 GBP £1,526
London Borough of Ealing 2012-3 GBP £3,000
Plymouth City Council 2011-10 GBP £2,698 Advertising & Publicity

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 PINDAR TRAVEL INFORMATION SYSTEMS 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 PINDAR TRAVEL INFORMATION SYSTEMS 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 PINDAR TRAVEL INFORMATION SYSTEMS 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.