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

AIRPORT DIRECT TRAVEL LIMITED

ASHFORD HOUSE, GRENADIER ROAD, EXETER, DEVON, EX1 3LH,
Company Registration Number
05788943
Private Limited Company
Active

Company Overview

About Airport Direct Travel Ltd
AIRPORT DIRECT TRAVEL LIMITED was founded on 2006-04-21 and has its registered office in Exeter. The organisation's status is listed as "Active". Airport Direct Travel Limited is a Private Limited Company registered in ENGLAND 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
AIRPORT DIRECT TRAVEL LIMITED
 
Legal Registered Office
ASHFORD HOUSE
GRENADIER ROAD
EXETER
DEVON
EX1 3LH
Other companies in EX1
 
Filing Information
Company Number 05788943
Company ID Number 05788943
Date formed 2006-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884458475  
Last Datalog update: 2024-05-05 11:48:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRPORT DIRECT TRAVEL 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 AIRPORT DIRECT TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
CURZON CORPORATE SECRETARIES LTD
Company Secretary 2006-04-21
EWEN JAMES HANNING CAMERON
Director 2006-09-18
MARC RICHARD DAVID IVE
Director 2006-09-18
SIMON ROBIN MAUNDER
Director 2006-06-08
NEIL ROBSON
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES EDWARD BRABAZON CLIVE- PONSONBY- FANE
Director 2006-12-21 2017-04-21
ROBERT EDWARD GRAEME GIBSON
Director 2006-12-21 2017-04-21
DAVID JAMES RODGERS
Director 2006-12-21 2017-04-21
MARK VAUGHAN LEE
Director 2006-09-18 2017-04-21
ROBERT DAVID POCOCK
Director 2006-09-18 2007-09-24
CURZON DIRECTORS LIMITED
Director 2006-04-21 2006-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURZON CORPORATE SECRETARIES LTD LIDAR VFX LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-03-31
CURZON CORPORATE SECRETARIES LTD NPI MEDIA LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2013-08-08
CURZON CORPORATE SECRETARIES LTD BLACKBIT LIMITED Company Secretary 2006-06-02 CURRENT 2006-06-02 Dissolved 2014-10-21
CURZON CORPORATE SECRETARIES LTD NPI MEDIA GROUP LIMITED Company Secretary 2004-08-16 CURRENT 2003-02-19 Dissolved 2014-08-09
CURZON CORPORATE SECRETARIES LTD CURZON HOUSE TRUSTEES LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
CURZON CORPORATE SECRETARIES LTD OAKLANDS BOOK SERVICES LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Dissolved 2014-07-11
CURZON CORPORATE SECRETARIES LTD EPL EPUT TRUSTEE 2777 LIMITED Company Secretary 2002-12-17 CURRENT 2002-12-17 Active
CURZON CORPORATE SECRETARIES LTD EXCELSIOR RECRUITMENT CONSULTANTS LIMITED Company Secretary 2002-06-01 CURRENT 1999-04-08 Dissolved 2016-05-17
MARC RICHARD DAVID IVE REZCOMM LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
MARC RICHARD DAVID IVE AIRPORT DIRECT PARKING LIMITED Director 2011-06-27 CURRENT 2011-06-27 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
2024-05-02Change of details for Mr Simon Robin Maunder as a person with significant control on 2023-08-01
2024-05-02CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES
2023-08-1501/08/23 STATEMENT OF CAPITAL GBP 1588710
2023-06-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Confirmation of details on resolutions feb 2021 and june 2021 26/05/2023<li>Resolution on securities</ul>
2023-06-0701/06/23 STATEMENT OF CAPITAL GBP 1567501.2
2023-05-18CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-04-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-03-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30SH0119/07/21 STATEMENT OF CAPITAL GBP 1413710
2021-07-14CH01Director's details changed for Mr Alwyn Joy Veliyeth on 2021-06-01
2021-07-12AP01DIRECTOR APPOINTED MR ALWYN JOY VELIYETH
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-04-10MEM/ARTSARTICLES OF ASSOCIATION
2021-03-31SH0110/03/21 STATEMENT OF CAPITAL GBP 1313710
2021-03-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-02-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBSON
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBSON
2019-05-30RES01ADOPT ARTICLES 30/05/19
2019-05-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-01-15SH0114/12/18 STATEMENT OF CAPITAL GBP 1213710
2019-01-14SH0114/12/18 STATEMENT OF CAPITAL GBP 1103710
2018-12-12TM02Termination of appointment of Curzon Corporate Secretaries Ltd on 2018-12-12
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-03-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON ROBIN MAUNDER / 01/06/2017
2018-02-06PSC04PSC'S CHANGE OF PARTICULARS / LORD EWEN JAMES HANNING CAMERON / 01/06/2017
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM The Science Park Centre 6 Babbage Way Exeter Science Park Exeter Devon EX5 2FN England
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM Ashford House, Grenadier Road Exeter Devon EX1 3LH
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 963710
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBIN MAUNDER / 06/04/2015
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD EWEN JAMES HANNING CAMERON / 15/01/2017
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK VAUGHAN LEE
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RODGERS
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CLIVE- PONSONBY- FANE
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GIBSON
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 963710
2016-05-17AR0121/04/16 ANNUAL RETURN FULL LIST
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 963710
2015-11-24SH0127/10/15 STATEMENT OF CAPITAL GBP 963710
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 935505
2015-08-19SH0110/07/15 STATEMENT OF CAPITAL GBP 935505
2015-08-19SH0110/07/15 STATEMENT OF CAPITAL GBP 824098
2015-07-09SH0117/06/15 STATEMENT OF CAPITAL GBP 733710
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 574098
2015-07-06SH0117/06/15 STATEMENT OF CAPITAL GBP 574098
2015-07-06RES13SECTION 28 REMOVED 17/06/2015
2015-07-06RES01ADOPT ARTICLES 17/06/2015
2015-07-06CC04STATEMENT OF COMPANY'S OBJECTS
2015-05-11AR0121/04/15 FULL LIST
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBIN MAUNDER / 01/01/2015
2015-03-25AA01PREVEXT FROM 30/06/2014 TO 31/12/2014
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 483710
2014-05-16AR0121/04/14 FULL LIST
2013-10-01AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-16AP01DIRECTOR APPOINTED MR NEIL ROBSON
2013-05-16AR0121/04/13 FULL LIST
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-14AR0121/04/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD BRABAZON CLIVE- PONSONBY- FANE / 01/10/2011
2011-10-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-18AR0121/04/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD EWEN JAMES HANNING CAMERON / 01/05/2010
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD BRABAZON CLIVE PONSONBY FANE / 01/05/2010
2010-12-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-12AR0121/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VAUGHAN LEE / 21/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC RICHARD DAVID IVE / 21/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES RODGERS / 21/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD BRABAZON CLIVE PONSONBY FANE / 21/04/2010
2010-05-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURZON CORPORATE SECRETARIES LTD / 21/04/2010
2010-01-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID RODGERS / 01/03/2008
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-30288bDIRECTOR RESIGNED
2007-06-18363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-2188(2)RAD 21/12/06--------- £ SI 1810@1=1810 £ IC 481900/483710
2007-01-2188(2)RAD 21/12/06--------- £ SI 1945@1=1945 £ IC 479955/481900
2007-01-2188(2)RAD 21/12/06--------- £ SI 5450@1=5450 £ IC 474505/479955
2006-08-2388(2)RAD 14/08/06--------- £ SI 14175@1=14175 £ IC 460330/474505
2006-08-2388(2)RAD 14/08/06--------- £ SI 1820@1=1820 £ IC 458510/460330
2006-08-2388(2)RAD 14/08/06--------- £ SI 910@1=910 £ IC 457600/458510
2006-08-2388(2)RAD 14/08/06--------- £ SI 130210@1=130210 £ IC 327390/457600
2006-08-2388(2)RAD 07/08/06--------- £ SI 87035@1=87035 £ IC 240355/327390
2006-08-2388(2)RAD 07/08/06--------- £ SI 27480@1=27480 £ IC 212875/240355
2006-08-2388(2)RAD 07/08/06--------- £ SI 29280@1=29280 £ IC 183595/212875
2006-08-2388(2)RAD 07/08/06--------- £ SI 20400@1=20400 £ IC 163195/183595
2006-06-22225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2006-06-22123NC INC ALREADY ADJUSTED 08/06/06
2006-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-22ELRESS386 DISP APP AUDS 08/06/06
2006-06-22ELRESS366A DISP HOLDING AGM 08/06/06
2006-06-2288(2)RAD 08/06/06--------- £ SI 163194@1=163194 £ IC 1/163195
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2006-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




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

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Creditors
Creditors Due After One Year 2013-06-30 £ 250,000
Creditors Due After One Year 2012-06-30 £ 250,000
Creditors Due After One Year 2012-06-30 £ 250,000
Creditors Due After One Year 2011-06-30 £ 100,000
Creditors Due Within One Year 2013-06-30 £ 333,676
Creditors Due Within One Year 2012-06-30 £ 127,291
Creditors Due Within One Year 2012-06-30 £ 127,291
Creditors Due Within One Year 2011-06-30 £ 113,481

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AIRPORT DIRECT TRAVEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 483,710
Called Up Share Capital 2012-06-30 £ 483,710
Called Up Share Capital 2012-06-30 £ 483,710
Called Up Share Capital 2011-06-30 £ 483,710
Cash Bank In Hand 2013-06-30 £ 68,796
Cash Bank In Hand 2012-06-30 £ 45,738
Cash Bank In Hand 2012-06-30 £ 45,738
Cash Bank In Hand 2011-06-30 £ 61,580
Current Assets 2013-06-30 £ 311,147
Current Assets 2012-06-30 £ 116,566
Current Assets 2012-06-30 £ 116,566
Current Assets 2011-06-30 £ 207,279
Debtors 2013-06-30 £ 242,351
Debtors 2012-06-30 £ 70,828
Debtors 2012-06-30 £ 70,828
Debtors 2011-06-30 £ 145,699
Fixed Assets 2013-06-30 £ 100,949
Fixed Assets 2012-06-30 £ 69,489
Fixed Assets 2012-06-30 £ 69,489
Fixed Assets 2011-06-30 £ 77,483
Shareholder Funds 2011-06-30 £ 71,281
Tangible Fixed Assets 2013-06-30 £ 100,948
Tangible Fixed Assets 2012-06-30 £ 69,488
Tangible Fixed Assets 2012-06-30 £ 69,488
Tangible Fixed Assets 2011-06-30 £ 77,482

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIRPORT DIRECT TRAVEL LIMITED registering or being granted any patents
Domain Names

AIRPORT DIRECT TRAVEL LIMITED owns 86 domain names.Showing the first 50 domains

aberdeenairportdirect.co.uk   aberdeendirect.co.uk   abed4u.co.uk   abed4you.co.uk   bournemouthdirect.co.uk   blackpoolairportdirect.co.uk   bournemouthairportdirect.co.uk   carparkingdirect.co.uk   cardiffdirect.co.uk   carparkrez.co.uk   cardiffairportdirect.co.uk   cityofderryairportdirect.co.uk   doncasterairportdirect.co.uk   durhamairportdirect.co.uk   dundeeairportdirect.co.uk   dublinairportdirect.co.uk   flyme2.co.uk   flyexeterairport.co.uk   flyexeterdirect.co.uk   glasgowairportdirect.co.uk   gatwickairportdirect.co.uk   gatwickdirect.co.uk   heathrowairportdirect.co.uk   jerseyairportdirect.co.uk   jerseydirect.co.uk   leedsbradfordairportdirect.co.uk   lbiadirect.co.uk   ltndirect.co.uk   lutondirect.co.uk   manchesterairportdirect.co.uk   mobilesteward.co.uk   newquayairportdirect.co.uk   newcastleairportdirect.co.uk   plymouthairportdirect.co.uk   stanstedairportdirect.co.uk   airportdirectbrochures.co.uk   airportdirectgroup.co.uk   airportdirectmarketing.co.uk   airportdirectparking.co.uk   airportdirectsales.co.uk   airportdirecttravel.co.uk   belfastcityairportdirect.co.uk   bhxairport.co.uk   bhxdirect.co.uk   birminghamairportdirect.co.uk   belfastairportdirect.co.uk   everyairport.co.uk   exeter-airportdirect.co.uk   exeterairportdirect.co.uk   guernseyairportdirect.co.uk  

Trademarks
We have not found any records of AIRPORT DIRECT TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRPORT DIRECT 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 (63120 - Web portals) as AIRPORT DIRECT 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 AIRPORT DIRECT 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 AIRPORT DIRECT 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 AIRPORT DIRECT 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.