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

PLAINTRAVEL LTD

8th Floor, 60 Fenchurch Street, FENCHURCH STREET, London, EC3M 4AD,
Company Registration Number
05291427
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Plaintravel Ltd
PLAINTRAVEL LTD was founded on 2004-11-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Plaintravel Ltd is a Private Limited Company registered in ENGLAND 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
PLAINTRAVEL LTD
 
Legal Registered Office
8th Floor, 60 Fenchurch Street
FENCHURCH STREET
London
EC3M 4AD
Other companies in RM16
 
Previous Names
SHIPNET LONDON LIMITED04/10/2017
Filing Information
Company Number 05291427
Company ID Number 05291427
Date formed 2004-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
Last Datalog update: 2022-09-08 13:25:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAINTRAVEL 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 PLAINTRAVEL LTD

Current Directors
Officer Role Date Appointed
BEENADEVI MAHABEER
Company Secretary 2017-09-25
BEENADEVI MAHABEER
Director 2017-09-25
FRANK GEORG OPSAHL OLSEN
Director 2017-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC KARL MOE
Director 2013-05-24 2017-10-05
ERIC KARL MOE
Company Secretary 2013-12-12 2017-09-25
IVAYLO ALEXANDROV VESSELINOV
Director 2015-08-27 2017-03-08
CHRISTOPHER MARK WHITESIDE
Director 2015-08-27 2017-03-01
BERNARD CLINTON TODD
Director 2007-11-06 2015-08-27
SIMON EDWARD JOHN TORY
Company Secretary 2007-11-09 2013-10-15
JOHN HORROCKS
Director 2007-11-06 2012-12-21
NEILL LINDSAY TOMLIN
Company Secretary 2004-11-19 2007-11-09
ROY MEVOLD
Director 2006-09-01 2007-11-06
SVEN ERIK DOLVIK
Director 2004-11-19 2006-08-31
QA REGISTRARS LIMITED
Nominated Secretary 2004-11-19 2004-11-19
QA NOMINEES LIMITED
Nominated Director 2004-11-19 2004-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEENADEVI MAHABEER BETHELL,GWYN & CO.LIMITED Director 2017-09-25 CURRENT 1953-11-16 Active
BEENADEVI MAHABEER EXNOR CRAGGS LIMITED Director 2017-09-25 CURRENT 1978-06-30 Active
BEENADEVI MAHABEER INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED Director 2017-09-25 CURRENT 1936-01-01 Active
BEENADEVI MAHABEER F M S (CHARTERING) LIMITED Director 2017-09-25 CURRENT 1994-11-14 Active
BEENADEVI MAHABEER INCHCAPE SHIPPING SERVICES PENSION TRUSTEES LIMITED Director 2017-09-25 CURRENT 1999-08-20 Active
BEENADEVI MAHABEER ISS TRUSTEES LTD Director 2017-09-25 CURRENT 1999-09-29 Active - Proposal to Strike off
BEENADEVI MAHABEER GLOBAL MARINE TRAVEL (UK) LIMITED Director 2017-09-25 CURRENT 2005-06-01 Active - Proposal to Strike off
BEENADEVI MAHABEER GLOBAL MARINE TRAVEL LIMITED Director 2017-09-25 CURRENT 2005-05-31 Active - Proposal to Strike off
BEENADEVI MAHABEER GELLATLY SHIPPING (U.K.) LIMITED Director 2017-09-25 CURRENT 1973-11-26 Active
BEENADEVI MAHABEER ISS (GLOBAL SERVICES) LIMITED Director 2017-09-25 CURRENT 1978-09-15 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN JOHN COOK (AGENCIES) LIMITED Director 2017-10-16 CURRENT 1979-11-07 Active
FRANK GEORG OPSAHL OLSEN ISS GROUP HOLDINGS LIMITED Director 2017-10-16 CURRENT 1998-10-15 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES (EUROPE) LTD Director 2017-10-16 CURRENT 1927-12-29 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED Director 2017-10-16 CURRENT 1922-11-16 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES LTD. Director 2017-10-16 CURRENT 1979-12-05 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED Director 2017-10-16 CURRENT 2003-12-01 Active
FRANK GEORG OPSAHL OLSEN ISS TRUSTEES LTD Director 2017-10-05 CURRENT 1999-09-29 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES (UK) LTD Director 2017-07-03 CURRENT 1924-03-24 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
2022-09-06SECOND GAZETTE not voluntary dissolution
2022-06-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-09DS01Application to strike the company off the register
2022-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-02TM02Termination of appointment of Beenadevi Mahabeer on 2022-02-11
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR BEENADEVI MAHABEER
2022-01-07Change of details for Inchcape Shipping Services (Norway) As as a person with significant control on 2021-11-29
2022-01-07PSC05Change of details for Inchcape Shipping Services (Norway) As as a person with significant control on 2021-11-29
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2020-12-11RES13Resolutions passed:
  • Company business 26/11/2020
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-03-19CH01Director's details changed for Mr Frank Georg Opsahl Olsen on 2018-07-27
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-12-03PSC05Change of details for Shipnet A.S as a person with significant control on 2017-11-03
2017-10-05AP01DIRECTOR APPOINTED MR FRANK GEORG OPSAHL OLSEN
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KARL MOE
2017-10-04RES15CHANGE OF COMPANY NAME 04/10/17
2017-10-04CERTNMCOMPANY NAME CHANGED SHIPNET LONDON LIMITED CERTIFICATE ISSUED ON 04/10/17
2017-09-25AP01DIRECTOR APPOINTED MRS BEENADEVI MAHABEER
2017-09-25AP03Appointment of Mrs Beenadevi Mahabeer as company secretary on 2017-09-25
2017-09-25TM02Termination of appointment of Eric Karl Moe on 2017-09-25
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12CH01Director's details changed for Mr Eric Karl Moe on 2017-04-04
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IVAYLO VESSELINOV
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITESIDE
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-09AR0119/11/15 ANNUAL RETURN FULL LIST
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27AP01DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV
2015-08-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WHITESIDE
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CLINTON TODD
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0119/11/14 ANNUAL RETURN FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 5-8 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6YA
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0119/11/13 FULL LIST
2013-12-12AP03SECRETARY APPOINTED ERIC KARL MOE
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY SIMON TORY
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM UNIT 6-7 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AP01DIRECTOR APPOINTED MR ERIC KARL MOE
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORROCKS
2012-11-29AR0119/11/12 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-25AR0119/11/11 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORROCKS / 25/11/2011
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AUDAUDITOR'S RESIGNATION
2010-11-26AR0119/11/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORROCKS / 26/10/2010
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-10AA31/12/09 TOTAL EXEMPTION FULL
2009-11-23AR0119/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CLINTON TODD / 23/11/2009
2009-07-15AA31/12/08 TOTAL EXEMPTION FULL
2008-12-05363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-09-02AA31/12/07 TOTAL EXEMPTION FULL
2007-12-03363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: C/O BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-15288bSECRETARY RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288aNEW SECRETARY APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288bDIRECTOR RESIGNED
2006-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-01-04225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288aNEW SECRETARY APPOINTED
2004-11-30288bSECRETARY RESIGNED
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-11-30288bDIRECTOR RESIGNED
2004-11-26RES04NC INC ALREADY ADJUSTED 19/11/04
2004-11-26123£ NC 1000/100000 19/11/04
2004-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-19New incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PLAINTRAVEL 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 PLAINTRAVEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-11-26 Outstanding THE MAYOR AND COMMONALITY AND CITIZENS OF THE CITY OF LONDON
Intangible Assets
Patents
We have not found any records of PLAINTRAVEL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PLAINTRAVEL LTD
Trademarks
We have not found any records of PLAINTRAVEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLAINTRAVEL 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 (62020 - Information technology consultancy activities) as PLAINTRAVEL LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PLAINTRAVEL 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 PLAINTRAVEL 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 PLAINTRAVEL 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.