Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANTAGE 4 TRAVEL LIMITED
Company Information for

ADVANTAGE 4 TRAVEL LIMITED

C/O REGUS, EAGLE HOUSE, 167 CITY ROAD, LONDON, EC1V 1AW,
Company Registration Number
05333310
Private Limited Company
Active

Company Overview

About Advantage 4 Travel Ltd
ADVANTAGE 4 TRAVEL LIMITED was founded on 2005-01-14 and has its registered office in London. The organisation's status is listed as "Active". Advantage 4 Travel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADVANTAGE 4 TRAVEL LIMITED
 
Legal Registered Office
C/O REGUS, EAGLE HOUSE
167 CITY ROAD
LONDON
EC1V 1AW
Other companies in N1
 
Filing Information
Company Number 05333310
Company ID Number 05333310
Date formed 2005-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB864590982  
Last Datalog update: 2024-02-07 03:23:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANTAGE 4 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 ADVANTAGE 4 TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
PAULA MARIE LACEY
Director 2016-09-14
NICHOLAS GEORGE MOSER
Director 2016-04-01
GIULIA MARIA SAID
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH GREENSTREET MCLEOD
Director 2013-04-02 2016-09-01
GINA MARGARET DANIELS
Company Secretary 2008-01-21 2015-02-18
JOHN ALBERT MCEWAN
Director 2005-10-05 2013-04-30
SARAHJANE ROBERTSON
Company Secretary 2005-10-05 2008-01-21
KENNETH MCLEOD
Director 2005-10-05 2006-03-07
RONALD FINDLAY
Director 2005-01-14 2006-03-02
LINDSAY GAUTON
Director 2005-10-05 2006-03-02
LOWCOSTBEDS COM LIMITED
Director 2005-10-05 2006-03-02
STEPHEN HAROLD MILLER
Director 2005-10-05 2006-03-02
J P SECRETARIAL SERVICES LTD
Company Secretary 2005-01-14 2005-10-05
C & M REGISTRARS LIMITED
Nominated Director 2005-01-14 2005-10-05
PAUL RICHARD EVANS
Director 2005-01-14 2005-10-05
C & M SECRETARIES LIMITED
Nominated Secretary 2005-01-14 2005-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA MARIE LACEY ADVANTAGE TRAVEL CENTRES LIMITED Director 2016-09-14 CURRENT 2003-03-17 Active
NICHOLAS GEORGE MOSER ADVANTAGE NETWORK LIMITED Director 2017-02-28 CURRENT 2005-04-28 Active
NICHOLAS GEORGE MOSER ADVANTAGE MEETINGS AND EVENTS LIMITED Director 2017-02-28 CURRENT 2005-04-28 Active
NICHOLAS GEORGE MOSER NATIONAL ASSOCIATION OF INDEPENDENT TRAVEL AGENTS LIMITED Director 2017-02-28 CURRENT 1978-12-13 Active - Proposal to Strike off
NICHOLAS GEORGE MOSER ADVANTAGE FLIGHTS LIMITED Director 2017-02-28 CURRENT 1987-03-25 Active
NICHOLAS GEORGE MOSER ADVANTAGE FINANCIAL SERVICES LIMITED Director 2016-04-01 CURRENT 1997-07-17 Active
NICHOLAS GEORGE MOSER ADVANTAGE TRAVEL CENTRES LIMITED Director 2016-04-01 CURRENT 2003-03-17 Active
GIULIA MARIA SAID WORLDWIDE INDEPENDENT TRAVEL NETWORK (WIN) LTD. Director 2017-03-10 CURRENT 2013-08-01 Active
GIULIA MARIA SAID ADVANTAGE TRANSPORT TRAVEL LTD Director 2014-12-01 CURRENT 1995-12-08 Active - Proposal to Strike off
GIULIA MARIA SAID ADVANTAGE TRAVEL CENTRES LIMITED Director 2010-07-21 CURRENT 2003-03-17 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
2024-01-25CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-17CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-26CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 15-21 Provost Street London N1 7NH
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053333100001
2021-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-12-08CH01Director's details changed for Mr Paul Thomas Enrico Nunn on 2020-12-03
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-11-05SH0127/09/19 STATEMENT OF CAPITAL GBP 1000600
2019-11-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-10-18AP01DIRECTOR APPOINTED MR PAUL THOMAS ENRICO NUNN
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MARIE LACEY
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN WEBBER
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-02-19PSC07CESSATION OF NICHOLAS GEORGE MOSER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE MOSER
2018-11-27AP01DIRECTOR APPOINTED MR KEITH ALAN WEBBER
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 250600
2017-11-01SH0118/09/17 STATEMENT OF CAPITAL GBP 250600
2017-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Auth share cap increase 18/09/2017
2017-10-17RES13AUTH SHARE CAP INCREASE 18/09/2017
2017-10-17RES13AUTH SHARE CAP INCREASE 18/09/2017
2017-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 600
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-21CH01Director's details changed for Mrs Giulia Maria Said on 2016-12-21
2016-09-16AP01DIRECTOR APPOINTED MRS PAULA MARIE LACEY
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GREENSTREET MCLEOD
2016-06-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-08AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE MOSER
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 600
2016-02-10AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-14CH01Director's details changed for Mrs Guilia Maria Said on 2014-02-03
2015-11-25AUDAUDITOR'S RESIGNATION
2015-11-23AUDAUDITOR'S RESIGNATION
2015-04-22TM02Termination of appointment of Gina Margaret Daniels on 2015-02-18
2015-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 600
2015-01-14AR0114/01/15 ANNUAL RETURN FULL LIST
2014-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-02-17AP01DIRECTOR APPOINTED MRS GUILIA MARIA SAID
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 600
2014-01-14AR0114/01/14 FULL LIST
2013-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCEWAN
2013-04-12AP01DIRECTOR APPOINTED MR KENNETH GREENSTREET MCLEOD
2013-01-15AR0114/01/13 FULL LIST
2013-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS GINA MARGARET DANIELS / 31/08/2012
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-18AR0114/01/12 FULL LIST
2011-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-25AR0114/01/11 FULL LIST
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 21 PROVOST STREET LONDON N1 7NH
2010-06-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-22AR0114/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT MCEWAN / 22/01/2010
2009-04-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-19288aSECRETARY APPOINTED MS GINA MARGARET DANIELS
2009-01-14363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-21363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-21288bSECRETARY RESIGNED
2007-05-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-11363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-01-25ELRESS386 DISP APP AUDS 05/01/06
2006-01-25ELRESS366A DISP HOLDING AGM 05/01/06
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: KENILWORTH HOUSE 79-80 MARGARET STREET LONDON W1W 8TA
2005-11-1688(2)RAD 05/10/05--------- £ SI 375@1=375 £ IC 225/600
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-1088(2)RAD 05/10/05--------- £ SI 150@1=150 £ IC 75/225
2005-11-08288bSECRETARY RESIGNED
2005-11-08288bDIRECTOR RESIGNED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08288aNEW SECRETARY APPOINTED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08288bDIRECTOR RESIGNED
2005-10-20123NC INC ALREADY ADJUSTED 05/10/05
2005-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-20225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05
2005-10-20RES04£ NC 100/600 05/10/05
2005-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-0888(2)RAD 14/01/05--------- £ SI 73@1=73 £ IC 2/75
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: C/O A C PHOTI & CO EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN
2005-02-14288bSECRETARY RESIGNED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288aNEW SECRETARY APPOINTED
2005-02-14288bSECRETARY RESIGNED
2005-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to ADVANTAGE 4 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 ADVANTAGE 4 TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ADVANTAGE 4 TRAVEL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ADVANTAGE 4 TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of ADVANTAGE 4 TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANTAGE 4 TRAVEL LIMITED
Trademarks
We have not found any records of ADVANTAGE 4 TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANTAGE 4 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 (79110 - Travel agency activities) as ADVANTAGE 4 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 ADVANTAGE 4 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 ADVANTAGE 4 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 ADVANTAGE 4 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.