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

TRAVELSMART HOLDINGS LIMITED

6TH FLOOR, ONE LONDON WALL, LONDON, EC2Y 5EB,
Company Registration Number
09593837
Private Limited Company
Active

Company Overview

About Travelsmart Holdings Ltd
TRAVELSMART HOLDINGS LIMITED was founded on 2015-05-15 and has its registered office in London. The organisation's status is listed as "Active". Travelsmart Holdings 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
TRAVELSMART HOLDINGS LIMITED
 
Legal Registered Office
6TH FLOOR
ONE LONDON WALL
LONDON
EC2Y 5EB
 
Previous Names
DELTA BIDCO LIMITED05/01/2018
Filing Information
Company Number 09593837
Company ID Number 09593837
Date formed 2015-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB228315419  
Last Datalog update: 2024-03-05 18:52:19
Primary Source:Companies House
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 TRAVELSMART HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN SAX
Company Secretary 2018-02-20
ALEXANDER CHARLES SPENCER BOWDEN
Director 2015-05-15
BENJAMIN BRAUDE
Director 2015-07-08
JAMES CLARKE
Director 2015-07-08
IAN GRANT LAKE COGHLAN
Director 2015-07-08
GUY MICHAEL L'ESTRANGE GILLON
Director 2015-07-08
STUART ROBERT JACKSON
Director 2016-11-01
DAVID JEREMY MENTON
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM NOEL MCSWEENEY
Company Secretary 2015-10-15 2018-02-20
TIMOTHY JOHN ANDREW BUSS
Director 2015-10-15 2017-12-21
DANIEL BENJAMIN PARKER
Director 2015-05-15 2015-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CHARLES SPENCER BOWDEN FAIRSTONE CAPITAL INVESTMENT LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
ALEXANDER CHARLES SPENCER BOWDEN VISTAIR GROUP LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
ALEXANDER CHARLES SPENCER BOWDEN VISTAIR LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
ALEXANDER CHARLES SPENCER BOWDEN TRAVELSMART TECHNOLOGIES LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
BENJAMIN BRAUDE TRAVELSMART TECHNOLOGIES LIMITED Director 2015-07-08 CURRENT 2015-05-15 Active
BENJAMIN BRAUDE FLEETWAY TRAVEL LIMITED Director 2006-08-25 CURRENT 1987-08-26 Liquidation
JAMES CLARKE TRAVELSMART TECHNOLOGIES LIMITED Director 2015-07-08 CURRENT 2015-05-15 Active
IAN GRANT LAKE COGHLAN LUXURY TRAVEL HOLDINGS LIMITED Director 2015-10-01 CURRENT 2014-12-16 Active
IAN GRANT LAKE COGHLAN TRAVELSMART TECHNOLOGIES LIMITED Director 2015-07-08 CURRENT 2015-05-15 Active
IAN GRANT LAKE COGHLAN GRANT LAKE LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active
GUY MICHAEL L'ESTRANGE GILLON CTS GROUP MIDCO LIMITED Director 2017-12-22 CURRENT 2017-12-08 Active
GUY MICHAEL L'ESTRANGE GILLON CTS GROUP MANAGEMENT LIMITED Director 2017-12-22 CURRENT 2017-12-08 Active
GUY MICHAEL L'ESTRANGE GILLON CTS GROUP HOLDINGS LIMITED Director 2017-12-22 CURRENT 2017-12-07 Active
GUY MICHAEL L'ESTRANGE GILLON TENZING PE MANAGING MEMBER LTD Director 2016-11-30 CURRENT 2016-11-30 Active
GUY MICHAEL L'ESTRANGE GILLON TENZING PE SECOND MEMBER LTD Director 2016-11-30 CURRENT 2016-11-30 Active
GUY MICHAEL L'ESTRANGE GILLON TENZING LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
GUY MICHAEL L'ESTRANGE GILLON TRAVELSMART TECHNOLOGIES LIMITED Director 2015-07-08 CURRENT 2015-05-15 Active
GUY MICHAEL L'ESTRANGE GILLON TENZING PE LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
STUART ROBERT JACKSON FLEETWAY AVIATION LIMITED Director 2016-11-01 CURRENT 2007-11-26 Liquidation
STUART ROBERT JACKSON FLEETWAY TRAVEL LIMITED Director 2016-11-01 CURRENT 1987-08-26 Liquidation
STUART ROBERT JACKSON WESTOAK CONSULTANCY LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
STUART ROBERT JACKSON OAKHILL ROAD, SEVENOAKS, LIMITED Director 2014-01-17 CURRENT 1932-12-08 Active
DAVID JEREMY MENTON INSUREVO GROUP LIMITED Director 2017-10-03 CURRENT 2017-08-07 Active
DAVID JEREMY MENTON UK ISRAEL BUSINESS Director 2016-07-14 CURRENT 1950-11-20 Active
DAVID JEREMY MENTON SUPPORT TRUSTEE LIMITED Director 2016-06-27 CURRENT 2003-05-07 Active
DAVID JEREMY MENTON SYNOVA CAPITAL CORPORATE I LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID JEREMY MENTON SYNOVA CAPITAL GP 5 LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID JEREMY MENTON 5 WELBECK LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
DAVID JEREMY MENTON BEATTY ACQUISITIONS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2017-12-19
DAVID JEREMY MENTON TRAVELSMART TECHNOLOGIES LIMITED Director 2015-07-08 CURRENT 2015-05-15 Active
DAVID JEREMY MENTON STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
DAVID JEREMY MENTON COMMUNITY CAMPAIGNS LIMITED Director 2014-12-12 CURRENT 2007-06-15 Active - Proposal to Strike off
DAVID JEREMY MENTON SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
DAVID JEREMY MENTON SYNOVA CAPITAL (FPCO) II LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
DAVID JEREMY MENTON SYNOVA CAPITAL GENERAL PARTNER LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
DAVID JEREMY MENTON SYNOVA CAPITAL PARTNERS LIMITED Director 2007-03-26 CURRENT 2007-03-19 Active - Proposal to Strike off

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
2024-05-18Appointment of a voluntary liquidator
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-01-0821/12/23 STATEMENT OF CAPITAL GBP 50000.02
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095938370005
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095938370001
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095938370003
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095938370004
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095938370002
2023-11-27DIRECTOR APPOINTED MR IAN GRANT LAKE COGHLAN
2023-07-18Director's details changed for Mr. Greg Dejak on 2023-04-24
2023-06-14CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-24Director's details changed for Mr. Benjamin Block on 2023-04-24
2023-04-24Director's details changed for Mr. Greg Dejak on 2023-04-24
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-06-21Change of details for Travelsmart Technologies Limited as a person with significant control on 2020-10-16
2022-06-21PSC05Change of details for Travelsmart Technologies Limited as a person with significant control on 2020-10-16
2022-04-29FULL ACCOUNTS MADE UP TO 30/04/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-02-17Change of details for Travelsmart Technologies Limited as a person with significant control on 2016-04-06
2022-02-17PSC05Change of details for Travelsmart Technologies Limited as a person with significant control on 2016-04-06
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-06-22AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT JACKSON
2020-11-13AP01DIRECTOR APPOINTED MR. BENJAMIN BLOCK
2020-10-30CH01Director's details changed for Mr Stuart Robert Jackson on 2020-10-30
2020-10-16CH01Director's details changed for Mr Ian Grant Lake Coghlan on 2020-10-16
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM 1 Connaught Place London W2 2ET England
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-07-07PSC05Change of details for Delta Topco Ltd as a person with significant control on 2018-01-05
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES SPENCER BOWDEN
2020-03-05SH0114/02/20 STATEMENT OF CAPITAL GBP 500000.1
2020-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 095938370005
2020-02-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 095938370004
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GUY MICHAEL L'ESTRANGE GILLON
2020-02-20AA01Current accounting period extended from 31/10/19 TO 30/04/20
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 095938370003
2020-02-14SH08Change of share class name or designation
2020-02-14RES12Resolution of varying share rights or name
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-05-15TM02Termination of appointment of Philip John Sax on 2019-04-30
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM 5 Welbeck Street London W1G 9YQ United Kingdom
2018-02-23AP03SECRETARY APPOINTED MR PHILIP JOHN SAX
2018-02-23TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MCSWEENEY
2018-02-23AP03SECRETARY APPOINTED MR PHILIP JOHN SAX
2018-02-23TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MCSWEENEY
2018-01-05RES15CHANGE OF COMPANY NAME 05/01/18
2018-01-05CERTNMCOMPANY NAME CHANGED DELTA BIDCO LIMITED CERTIFICATE ISSUED ON 05/01/18
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ANDREW BUSS
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 213449
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-24AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-12-22AP01DIRECTOR APPOINTED MR STUART ROBERT JACKSON
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 213449
2016-06-16AR0115/05/16 FULL LIST
2015-12-15AP03SECRETARY APPOINTED MR WILLIAM NOEL MCSWEENEY
2015-12-09AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ANDREW BUSS
2015-07-31RES13OTHER COMPANY BUSINESS 08/07/2015
2015-07-31RES01ALTER ARTICLES 08/07/2015
2015-07-27SH02SUB-DIVISION 08/07/15
2015-07-27SH0108/07/15 STATEMENT OF CAPITAL GBP 213449.0
2015-07-24AA01CURREXT FROM 31/05/2016 TO 31/10/2016
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKER
2015-07-24AP01DIRECTOR APPOINTED JAMES CLARKE
2015-07-24AP01DIRECTOR APPOINTED MR BENJAMIN BRAUDE
2015-07-24AP01DIRECTOR APPOINTED MR GUY MICHAEL L'ESTRANGE GILLON
2015-07-24AP01DIRECTOR APPOINTED IAN GRANT LAKE COGHLAN
2015-07-24AP01DIRECTOR APPOINTED MR DAVID JEREMY MENTON
2015-07-24RES13SHARE SUB DIVISION 08/07/2015
2015-07-24RES01ADOPT ARTICLES 08/07/2015
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 095938370002
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 095938370001
2015-05-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TRAVELSMART HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-05-13
Appointment of Liquidators2024-05-13
Fines / Sanctions
No fines or sanctions have been issued against TRAVELSMART HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of TRAVELSMART HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TRAVELSMART HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TRAVELSMART HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVELSMART HOLDINGS LIMITED
Trademarks
We have not found any records of TRAVELSMART HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVELSMART HOLDINGS 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 (70229 - Management consultancy activities other than financial management) as TRAVELSMART HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAVELSMART HOLDINGS 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 TRAVELSMART HOLDINGS 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 TRAVELSMART HOLDINGS 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.