Company NameTravel By Amber Road Limited
DirectorSuzanne Helen Horner
Company StatusActive
Company Number10843465
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 10 months ago)
Previous NamesProject Zoom Topco Limited and Vive Travel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Suzanne Helen Horner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
Secretary NameMr Richard Allardice
StatusCurrent
Appointed13 September 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
Director NameMr Mathew Deering
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Octagon Middleborough
Colchester
Essex
CO1 1RA
Director NameVictoria Godliman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor 111 Piccadilly
Manchester
England And Wales
M1 2HY
Director NameMr Clive Richard Wratten
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon Middleborough
Colchester
Essex
CO1 1RA
Secretary NameVictoria Godliman
StatusResigned
Appointed13 July 2017(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2019)
RoleCompany Director
Correspondence Address7th Floor 111 Piccadilly
Manchester
England And Wales
M1 2HY
Director NameMr John Albert McEwan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Octagon Middleborough
Colchester
Essex
CO1 1RA
Director NameMr James Mortimer
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(1 year, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House Palace Road
Ripon
HG4 1HA
Secretary NameMr James Mortimer
StatusResigned
Appointed16 January 2019(1 year, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 September 2019)
RoleCompany Director
Correspondence AddressProspect House Palace Road
Ripon
HG4 1HA

Location

Registered AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 2 weeks ago)
Next Return Due13 July 2024 (2 months from now)

Charges

17 October 2019Delivered on: 18 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 July 2017Delivered on: 17 July 2017
Persons entitled: Endless LLP as Security Trustee

Classification: A registered charge
Outstanding

Filing History

6 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
21 April 2023Statement of capital on 21 April 2023
  • GBP 1
(5 pages)
21 April 2023Solvency Statement dated 30/03/23 (1 page)
21 April 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 30/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
18 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
24 November 2021Accounts for a small company made up to 31 March 2021 (9 pages)
22 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
26 February 2021Accounts for a small company made up to 31 March 2020 (9 pages)
8 October 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
15 December 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
18 October 2019Registration of charge 108434650002, created on 17 October 2019 (24 pages)
16 September 2019Satisfaction of charge 108434650001 in full (1 page)
16 September 2019Cessation of Endless Iv (Gp) Lp as a person with significant control on 13 September 2019 (1 page)
16 September 2019Registered office address changed from The Octagon Middleborough Colchester Essex CO1 1RA England to The Octagon Gray Dawes Travel Limited 27 Middleborough Colchester Essex CO1 1RA on 16 September 2019 (1 page)
16 September 2019Termination of appointment of James Mortimer as a director on 13 September 2019 (1 page)
16 September 2019Cessation of Endless Llp as a person with significant control on 13 September 2019 (1 page)
16 September 2019Notification of Gray Dawes Travel Limited as a person with significant control on 13 September 2019 (2 pages)
16 September 2019Termination of appointment of Clive Richard Wratten as a director on 9 September 2019 (1 page)
16 September 2019Appointment of Mr Richard Allardice as a secretary on 13 September 2019 (2 pages)
16 September 2019Termination of appointment of Mathew Deering as a director on 13 September 2019 (1 page)
16 September 2019Appointment of Mrs Suzanne Helen Horner as a director on 13 September 2019 (2 pages)
16 September 2019Registered office address changed from The Octagon Gray Dawes Travel Limited 27 Middleborough Colchester Essex CO1 1RA England to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1RA on 16 September 2019 (1 page)
16 September 2019Termination of appointment of James Mortimer as a secretary on 13 September 2019 (1 page)
16 September 2019Termination of appointment of John Albert Mcewan as a director on 13 September 2019 (1 page)
16 September 2019Registered office address changed from 7th Floor 111 Piccadilly Manchester England and Wales M1 2HY United Kingdom to The Octagon Middleborough Colchester Essex CO1 1RA on 16 September 2019 (1 page)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Victoria Godliman as a director on 16 January 2019 (1 page)
17 January 2019Termination of appointment of Victoria Godliman as a secretary on 16 January 2019 (1 page)
17 January 2019Appointment of Mr James Mortimer as a director on 16 January 2019 (2 pages)
17 January 2019Appointment of Mr James Mortimer as a secretary on 16 January 2019 (2 pages)
31 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
(3 pages)
28 August 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
6 August 2018Appointment of Mr John Albert Mcewan as a director on 3 August 2018 (2 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
2 July 2018Cessation of Victoria Godliman as a person with significant control on 13 July 2017 (1 page)
2 July 2018Cessation of Clive Wratten as a person with significant control on 13 July 2017 (1 page)
2 July 2018Cessation of John Mcewan as a person with significant control on 1 September 2017 (1 page)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-21
(3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-21
(3 pages)
21 September 2017Notification of Victoria Godliman as a person with significant control on 13 July 2017 (2 pages)
21 September 2017Notification of John Mcewan as a person with significant control on 1 September 2017 (2 pages)
21 September 2017Notification of Victoria Godliman as a person with significant control on 13 July 2017 (2 pages)
21 September 2017Notification of Endless Llp as a person with significant control on 13 July 2017 (2 pages)
21 September 2017Notification of Endless Llp as a person with significant control on 13 July 2017 (2 pages)
21 September 2017Notification of John Mcewan as a person with significant control on 1 September 2017 (2 pages)
21 September 2017Notification of Clive Wratten as a person with significant control on 13 July 2017 (2 pages)
21 September 2017Notification of Clive Wratten as a person with significant control on 13 July 2017 (2 pages)
25 July 2017Appointment of Mr Clive Richard Wratten as a director on 13 July 2017 (3 pages)
25 July 2017Appointment of Mr Clive Richard Wratten as a director on 13 July 2017 (3 pages)
25 July 2017Appointment of Victoria Godliman as a director on 13 July 2017 (3 pages)
25 July 2017Appointment of Victoria Godliman as a secretary on 13 July 2017 (3 pages)
25 July 2017Appointment of Victoria Godliman as a secretary on 13 July 2017 (3 pages)
25 July 2017Appointment of Victoria Godliman as a director on 13 July 2017 (3 pages)
18 July 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (3 pages)
18 July 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (3 pages)
17 July 2017Registration of charge 108434650001, created on 13 July 2017 (32 pages)
17 July 2017Registration of charge 108434650001, created on 13 July 2017 (32 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 525
(37 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 525
(37 pages)