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

TRAVELDOO UK LIMITED

ANGEL BUILDING, 407 ST. JOHN STREET, LONDON, EC1V 4EX,
Company Registration Number
08028464
Private Limited Company
Active

Company Overview

About Traveldoo Uk Ltd
TRAVELDOO UK LIMITED was founded on 2012-04-12 and has its registered office in London. The organisation's status is listed as "Active". Traveldoo Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRAVELDOO UK LIMITED
 
Legal Registered Office
ANGEL BUILDING
407 ST. JOHN STREET
LONDON
EC1V 4EX
Other companies in EC1V
 
Filing Information
Company Number 08028464
Company ID Number 08028464
Date formed 2012-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB415445509  
Last Datalog update: 2025-03-05 13:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVELDOO UK 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 TRAVELDOO UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN DZIELAK
Director 2012-04-12
FRANCES JOSEPHINE ERSKINE
Director 2012-04-12
ROBERT GREYBER
Director 2012-04-12
HEMANTH RAMASWAMY MUNIPALLI
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DOUGLAS OKERSTROM
Director 2012-04-12 2017-10-05
PAOLO DE RUGGIERO
Director 2012-04-12 2016-11-01
KEMP LITTLE LLP
Company Secretary 2012-04-12 2016-05-16
NABIH EL AROUSSI
Director 2012-04-12 2015-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN DZIELAK EXPEDIA TREASURY SERVICES LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
ROBERT JOHN DZIELAK EAN SUPPORT SERVICES LTD Director 2016-08-19 CURRENT 2016-08-19 Active
ROBERT JOHN DZIELAK ORBITZ WORLDWIDE (UK) LIMITED Director 2015-10-19 CURRENT 2007-06-29 Active
ROBERT JOHN DZIELAK EBOOKERS LIMITED Director 2015-10-19 CURRENT 1999-08-03 Active
ROBERT JOHN DZIELAK INSURANCEBOOKERS LIMITED Director 2015-10-19 CURRENT 1999-11-15 Active - Proposal to Strike off
ROBERT JOHN DZIELAK CHEAP TICKETS LIMITED Director 2015-10-19 CURRENT 2000-03-22 Active - Proposal to Strike off
ROBERT JOHN DZIELAK HOTELCLUB LIMITED Director 2015-10-19 CURRENT 2002-02-04 Active - Proposal to Strike off
ROBERT JOHN DZIELAK FLIGHTBOOKERS LIMITED Director 2015-10-19 CURRENT 1982-02-24 Liquidation
ROBERT JOHN DZIELAK EGENCIA HOLDINGS UK LTD Director 2012-09-05 CURRENT 2012-02-22 Active
ROBERT JOHN DZIELAK HOTELS (TR) LTD Director 2012-01-09 CURRENT 2005-07-19 Active - Proposal to Strike off
ROBERT JOHN DZIELAK EXPEDIA.COM LIMITED Director 2011-12-29 CURRENT 1999-09-23 Active
FRANCES JOSEPHINE ERSKINE EXPEDIA TREASURY SERVICES LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
FRANCES JOSEPHINE ERSKINE EAN SUPPORT SERVICES LTD Director 2016-08-19 CURRENT 2016-08-19 Active
FRANCES JOSEPHINE ERSKINE OWNERS DIRECT HOLIDAY RENTALS LTD Director 2016-06-23 CURRENT 2005-01-31 Active - Proposal to Strike off
FRANCES JOSEPHINE ERSKINE HOMEAWAY UK LIMITED Director 2016-06-23 CURRENT 1996-01-30 Active
FRANCES JOSEPHINE ERSKINE ORBITZ WORLDWIDE (UK) LIMITED Director 2015-10-19 CURRENT 2007-06-29 Active
FRANCES JOSEPHINE ERSKINE EBOOKERS LIMITED Director 2015-10-19 CURRENT 1999-08-03 Active
FRANCES JOSEPHINE ERSKINE INSURANCEBOOKERS LIMITED Director 2015-10-19 CURRENT 1999-11-15 Active - Proposal to Strike off
FRANCES JOSEPHINE ERSKINE CHEAP TICKETS LIMITED Director 2015-10-19 CURRENT 2000-03-22 Active - Proposal to Strike off
FRANCES JOSEPHINE ERSKINE HOTELCLUB LIMITED Director 2015-10-19 CURRENT 2002-02-04 Active - Proposal to Strike off
FRANCES JOSEPHINE ERSKINE FLIGHTBOOKERS LIMITED Director 2015-10-19 CURRENT 1982-02-24 Liquidation
FRANCES JOSEPHINE ERSKINE EXPEDIA.COM LIMITED Director 2009-04-08 CURRENT 1999-09-23 Active
ROBERT GREYBER EGENCIA HOLDINGS UK LTD Director 2012-02-22 CURRENT 2012-02-22 Active
ROBERT GREYBER EGENCIA UK LTD Director 2009-05-15 CURRENT 1951-05-11 Active
HEMANTH RAMASWAMY MUNIPALLI EGENCIA UK LTD Director 2016-11-15 CURRENT 1951-05-11 Active
HEMANTH RAMASWAMY MUNIPALLI EGENCIA HOLDINGS UK LTD Director 2016-11-15 CURRENT 2012-02-22 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
2025-03-11FIRST GAZETTE notice for voluntary strike-off
2025-01-31Withdrawal of the company strike off application
2024-11-26FIRST GAZETTE notice for voluntary strike-off
2024-11-19Application to strike the company off the register
2023-07-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-0730/05/23 STATEMENT OF CAPITAL GBP 3
2023-04-20Director's details changed for Mr Robert John Dzielak on 2023-04-20
2023-04-20CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-04-18Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
2022-11-17DIRECTOR APPOINTED MR LANCE ALLEN SOLIDAY
2022-11-10Director's details changed for Mr Robert John Dzielak on 2022-11-09
2022-11-08APPOINTMENT TERMINATED, DIRECTOR FRANCES JOSEPHINE ERSKINE
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-10-22PSC02Notification of Expedia Group, Inc. as a person with significant control on 2021-10-20
2021-10-22PSC07CESSATION OF EGENCIA HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM 5th Floor, Block 1 Angel Square London EC1V 1NS England
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR REGI VENGALIL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-04CH01Director's details changed for Regi Vengalil on 2021-03-04
2020-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREYBER
2020-04-29CH01Director's details changed for Mr Robert John Dzielak on 2020-04-28
2020-04-28CH01Director's details changed for Mrs Frances Josephine Erskine on 2020-04-28
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-04-08CH01Director's details changed for Mrs Frances Josephine Erskine on 2020-04-08
2020-02-10CH01Director's details changed for Robert Greyber on 2020-02-10
2019-12-19AP01DIRECTOR APPOINTED REGI VENGALIL
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR HEMANTH RAMASWAMY MUNIPALLI
2019-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-03-04AUDAUDITOR'S RESIGNATION
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-14CH01Director's details changed for Mrs Frances Josephine Erskine on 2018-05-14
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS OKERSTROM
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-05CH01Director's details changed for Mr Robert Dzielak on 2017-03-07
2017-02-06SH0111/01/17 STATEMENT OF CAPITAL GBP 2.00
2016-11-15AP01DIRECTOR APPOINTED HEMANTH RAMASWAMY MUNIPALLI
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO DE RUGGIERO
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11CH01Director's details changed for Mr Robert Dzielak on 2016-02-24
2016-06-23AD02Register inspection address changed from C/O Kemp Little Llp Cheapside House 138 Cheapside London EC2V 6BJ England to 2 Temple Back East Temple Quay Bristol BS1 6EG
2016-06-23AD04Register(s) moved to registered office address 5th Floor, Block 1 Angel Square London EC1V 1NS
2016-05-16TM02Termination of appointment of Kemp Little Llp on 2016-05-16
2016-04-20AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM Angel Building 407 st. John Street London EC1V 4EX
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NABIH EL AROUSSI
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0112/04/15 ANNUAL RETURN FULL LIST
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NABIH EL AROUSSI / 15/04/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLO DE RUGGIERO / 15/04/2015
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM, KEMP LITTLE 138 CHEAPSIDE, LONDON, EC2V 6BJ
2014-05-27AD02SAIL ADDRESS CREATED
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-02AR0112/04/14 FULL LIST
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NABIH EL AROUSSI / 02/05/2014
2013-10-22AUDAUDITOR'S RESIGNATION
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-05-08AR0112/04/13 FULL LIST
2012-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TRAVELDOO UK 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 TRAVELDOO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRAVELDOO UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of TRAVELDOO UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVELDOO UK LIMITED
Trademarks
We have not found any records of TRAVELDOO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVELDOO UK 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 (62020 - Information technology consultancy activities) as TRAVELDOO UK LIMITED 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 TRAVELDOO UK 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 TRAVELDOO UK 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 TRAVELDOO UK LIMITED any grants or awards.
Ownership
    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.