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

TRAVEL REPUBLIC HOLDINGS LTD.

Clarendon House, 147 London Road, Kingston Upon Thames, SURREY, KT2 6NH,
Company Registration Number
06287252
Private Limited Company
Liquidation

Company Overview

About Travel Republic Holdings Ltd.
TRAVEL REPUBLIC HOLDINGS LTD. was founded on 2007-06-20 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Travel Republic Holdings 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 HOLDINGS LTD.
 
Legal Registered Office
Clarendon House
147 London Road
Kingston Upon Thames
SURREY
KT2 6NH
Other companies in KT2
 
Previous Names
HAMSARD 3072 LIMITED12/07/2007
Filing Information
Company Number 06287252
Company ID Number 06287252
Date formed 2007-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
Last Datalog update: 2022-08-19 12:34:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVEL REPUBLIC HOLDINGS 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 TRAVEL REPUBLIC HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
IAIN CHARLES RICHARD ANDREW
Director 2011-12-28
ASIF HAMZA PARKAR
Director 2013-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES WASHINGTON
Director 2017-03-17 2018-05-21
IAN DAVID SIMMONDS
Director 2012-05-15 2018-04-17
MARK LAWTON
Director 2017-03-17 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 2007-07-11 2014-05-29
MOHAMMAD AL HASHIMI
Director 2012-05-15 2013-11-18
KANE BRUCE PIRIE
Director 2007-07-11 2013-05-03
MATTHEW JOHN DAVID GILL
Director 2011-12-28 2012-05-15
CHRISTOPHER PAUL WAITE
Director 2007-07-11 2012-05-15
IAN DAVID SIMMONDS
Company Secretary 2011-06-23 2011-12-28
PAUL FURNER
Company Secretary 2007-07-11 2010-09-03
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2007-06-20 2007-07-11
HAMMONDS DIRECTORS LIMITED
Nominated Director 2007-06-20 2007-07-11

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 LTD Director 2011-12-28 CURRENT 2003-08-01 Active
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 TRAVEL REPUBLIC LTD Director 2013-11-18 CURRENT 2003-08-01 Active
ASIF HAMZA PARKAR DNATA WORLD TRAVEL LIMITED Director 2013-11-18 CURRENT 2011-12-01 Liquidation
ASIF HAMZA PARKAR TRAVEL TECHNOLOGY INVESTMENTS LIMITED Director 2013-11-18 CURRENT 2010-06-16 Liquidation

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
2022-05-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-11600Appointment of a voluntary liquidator
2021-04-27LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-22
  • Special resolution to wind up on 2021-03-22
2021-04-27LIQ01Voluntary liquidation declaration of solvency
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-05-04PSC02Notification of Travel Technology Investments Limited as a person with significant control on 2019-02-20
2020-05-04PSC07CESSATION OF DNATA WORLD TRAVEL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-04CH01Director's details changed for Mr Asif Hamza Parkar on 2020-05-04
2020-04-30AP01DIRECTOR APPOINTED STEPHEN JOHN ALLEN
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CHARLES RICHARD ANDREW
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-09PSC02Notification of Dnata World Travel Limited as a person with significant control on 2019-02-20
2019-05-09PSC07CESSATION OF TRAVEL TECHNOLOGY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2019-02-26RES01ADOPT ARTICLES 26/02/19
2019-02-20SH20Statement by Directors
2019-02-20SH19Statement of capital on 2019-02-20 GBP 717
2019-02-20CAP-SSSolvency Statement dated 20/02/19
2019-02-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WASHINGTON
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SIMMONDS
2018-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAWTON
2017-12-14AAFULL 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 16812717
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED ANDREW JAMES WASHINGTON
2017-04-02AP01DIRECTOR APPOINTED MARK LAWTON
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 16812717
2016-05-16AR0104/05/16 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 16812717
2015-05-29AR0104/05/15 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 16812717
2014-05-14AR0104/05/14 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
2013-06-12AR0104/05/13 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
2012-06-06MEM/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
2012-05-25AR0104/05/12 FULL LIST
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
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
2011-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-26AP03SECRETARY APPOINTED IAN DAVID SIMMONDS
2011-05-16AR0104/05/11 FULL LIST
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-03SH02CONSOLIDATION 03/09/10
2010-11-03SH0103/09/10 STATEMENT OF CAPITAL GBP 16812717.00
2010-10-18RES13CONSOLIDATE 1681271742 A SHARES OF 0.01 TO 16812717 A OR SHARES OF £1 EACHE 03/09/2010
2010-10-18RES01ADOPT ARTICLES 03/09/2010
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL FURNER
2010-10-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-21SH0103/09/10 STATEMENT OF CAPITAL GBP 14669233.42
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-07AR0104/05/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL WAITE / 04/05/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KANE PIRIE / 04/05/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FURNER / 04/05/2010
2010-06-30SH0127/05/10 STATEMENT OF CAPITAL GBP 14669183.97
2010-06-10RES01ADOPT ARTICLES 26/05/2010
2010-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-07363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / KANE PIRIE / 01/10/2008
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / KANE PIRIE / 28/01/2009
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / KANE PIRIE / 29/01/2009
2009-04-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL FURNER / 28/01/2009
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / KANE PIRIE / 28/01/2009
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WAITE / 08/08/2008
2008-06-25363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-10-20SASHARES AGREEMENT OTC
2007-08-18122S-DIV 01/08/07
2007-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-18123NC INC ALREADY ADJUSTED 01/08/07
2007-08-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-18RES12VARYING SHARE RIGHTS AND NAMES
2007-08-18RES04£ NC 100/15001500 01/
2007-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRAVEL REPUBLIC HOLDINGS 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 HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TRAVEL REPUBLIC HOLDINGS LTD.'s previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TRAVEL REPUBLIC HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVEL REPUBLIC HOLDINGS LTD.
Trademarks
We have not found any records of TRAVEL REPUBLIC HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVEL REPUBLIC HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as TRAVEL REPUBLIC HOLDINGS LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRAVEL REPUBLIC HOLDINGS 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 TRAVEL REPUBLIC HOLDINGS 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 HOLDINGS 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.