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

YOUTRAVEL.COM LIMITED

THE NEWS BUILDING, 3 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
05952761
Private Limited Company
Active

Company Overview

About Youtravel.com Ltd
YOUTRAVEL.COM LIMITED was founded on 2006-10-02 and has its registered office in London. The organisation's status is listed as "Active". Youtravel.com 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
YOUTRAVEL.COM LIMITED
 
Legal Registered Office
THE NEWS BUILDING
3 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SW1Y
 
Filing Information
Company Number 05952761
Company ID Number 05952761
Date formed 2006-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB879978909  
Last Datalog update: 2023-12-06 09:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUTRAVEL.COM 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 YOUTRAVEL.COM LIMITED

Current Directors
Officer Role Date Appointed
ANDREA GUNZ
Director 2018-02-21
SAYED HASAN FADHEL MAHMOOD JAAFAR SHARAF
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
RULA AFIF ABDULLA JOUNI
Director 2014-05-02 2018-02-21
MARWAN MAZRAANI
Director 2014-05-02 2018-02-21
BERTRAND STRAUB
Director 2014-09-25 2016-03-16
IOANNIS KENT
Director 2006-10-02 2014-09-30
DAVID HOWELL
Director 2011-08-17 2014-06-30
KARL-HEINZ LUDWIG JUNGBECK
Director 2012-05-31 2014-06-30
NEIL PETER BOWEN
Director 2012-05-08 2013-10-18
MATTHEW NICHOLAS CHEEVERS
Director 2011-08-17 2012-05-08
GRAHAM JOHN NICHOLS
Director 2008-05-16 2011-08-17
PAUL RICHES
Director 2006-10-16 2011-07-13
JONATHAN PATRICK CARTER
Director 2008-10-08 2010-09-28
MATTHEW JOHN SOMERS
Company Secretary 2006-10-16 2008-10-31
GEORGIOS CHAIRETIS
Director 2006-10-02 2008-10-31
MATTHEW JOHN SOMERS
Director 2006-10-16 2008-10-31
ANTONIOS POUFTIS
Director 2006-10-02 2008-08-26
GEORGIOS CHAIRETIS
Company Secretary 2006-10-02 2006-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA GUNZ STELOW LIMITED Director 2018-02-21 CURRENT 2005-11-14 Active
SAYED HASAN FADHEL MAHMOOD JAAFAR SHARAF STELOW LIMITED Director 2018-02-21 CURRENT 2005-11-14 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
2023-12-05CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2022-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/22 FROM 4th Floor, 51-55 Strand London WC2R 0LQ England
2022-10-13CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2021-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-07-08MEM/ARTSARTICLES OF ASSOCIATION
2021-07-08RES01ADOPT ARTICLES 08/07/21
2021-04-26AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM CARPENTER
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DIETMAR KONRAD GUNZ
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-12AP01DIRECTOR APPOINTED MR DIETMAR KONRAD GUNZ
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA GUNZ
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM St Albans House Haymarket London SW1Y 4QX
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-04-05AP01DIRECTOR APPOINTED MR SAYED HASAN FADHEL MAHMOOD JAAFAR SHARAF
2018-04-05AP01DIRECTOR APPOINTED MS ANDREA GUNZ
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARWAN MAZRAANI
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RULA JOUNI
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND STRAUB
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND STRAUB
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-23AR0102/10/15 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-30AR0102/10/14 ANNUAL RETURN FULL LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR IOANNIS KENT
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-10-16AP01DIRECTOR APPOINTED MR BERTRAND STRAUB
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KARL-HEINZ JUNGBECK
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELL
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/14 FROM 50 Park Street London W1K 2JJ
2014-05-02AP01DIRECTOR APPOINTED MR MARWAN MAZRAANI
2014-05-02AP01DIRECTOR APPOINTED MRS RULA AFIF ABDULLA JOUNI
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BOWEN
2013-10-29AR0102/10/13 FULL LIST
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM AVANTA HOUSE 83 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM
2012-10-23AR0102/10/12 FULL LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IOANNIS KENT / 11/08/2012
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-07-12RES01ADOPT ARTICLES 04/07/2012
2012-06-15AP01DIRECTOR APPOINTED MR KARL-HEINZ LUDWIG JUNGBECK
2012-05-08AP01DIRECTOR APPOINTED MR NEIL PETER BOWEN
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHEEVERS
2012-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-28AR0102/10/11 FULL LIST
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM REGUS BUSINESS CENTRE 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB
2011-08-17AP01DIRECTOR APPOINTED MR DAVID HOWELL
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLS
2011-08-17AP01DIRECTOR APPOINTED MR MATTHEW NICHOLAS CHEEVERS
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHES
2010-11-09AR0102/10/10 FULL LIST
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARTER
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-10-26AR0102/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHES / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NICHOLS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IOANNIS KENT / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PATRICK CARTER / 26/10/2009
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM FIFTH FLOOR ALBION HOUSE CHERTSEY ROAD WOKING SURREY GU21 6BF
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY MATTHEW SOMERS
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR GEORGIOS CHAIRETIS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW SOMERS
2008-11-04288aDIRECTOR APPOINTED JONATHAN CARTER
2008-10-30363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR ANTONIOS POUFTIS
2008-05-23288aDIRECTOR APPOINTED GRAHAM JOHN NICHOLS
2007-10-18363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: FIFTH FLOOR ALBION HOUSE CHERTSEY ROAD WOKING SURREY GU21 2PF
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 44 BASQUE COURT GARTER WAY LONDON SE16 6XD
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-26288bSECRETARY RESIGNED
2006-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-02NEWINCINCORPORATION 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
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to YOUTRAVEL.COM 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 YOUTRAVEL.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF DEBENTURE 2012-02-25 Outstanding SANTANDER UK PLC
DEBENTURE 2008-11-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of YOUTRAVEL.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOUTRAVEL.COM LIMITED
Trademarks
We have not found any records of YOUTRAVEL.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUTRAVEL.COM 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 (79120 - Tour operator activities) as YOUTRAVEL.COM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YOUTRAVEL.COM 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 YOUTRAVEL.COM 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 YOUTRAVEL.COM 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.