Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tourism Software Limited
Tourism Software Limited is a dissolved company incorporated on 29 November 1999 with the registered office located in Bedford, Bedfordshire. Tourism Software Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 July 2014
(11 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03885397
Private limited company
Age
25 years
Incorporated
29 November 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tourism Software Limited
Contact
Address
80 The Lane
Wyboston
Bedford
MK44 3AP
Same address for the past
11 years
Companies in MK44 3AP
Telephone
Unreported
Email
Available in Endole App
Website
Squelchdesign.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
John David Bailey
Director • Software Engineer • British • Lives in UK • Born in Jan 1978
Stephen John Rice
Director • Web Developer • British • Lives in UK • Born in Dec 1976
Michael James Rice
Secretary • Accountant • British • Born in Mar 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bright Silence Limited
John David Bailey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
30 Nov 2012
For period
30 Nov
⟶
30 Nov 2012
Traded for
12 months
Cash in Bank
£3.56K
Increased by £1.49K (+72%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.9K
Increased by £1.07K (+38%)
Total Liabilities
-£1.34K
Increased by £701 (+110%)
Net Assets
£2.56K
Increased by £370 (+17%)
Debt Ratio (%)
34%
Increased by 11.81% (+53%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 22 Jul 2014
Voluntary Gazette Notice
11 Years Ago on 8 Apr 2014
Application To Strike Off
11 Years Ago on 26 Mar 2014
Accounting Period Extended
11 Years Ago on 26 Jan 2014
Registered Address Changed
11 Years Ago on 28 Nov 2013
Confirmation Submitted
11 Years Ago on 28 Nov 2013
Registered Address Changed
11 Years Ago on 28 Oct 2013
Small Accounts Submitted
12 Years Ago on 27 Aug 2013
Confirmation Submitted
12 Years Ago on 19 Dec 2012
Stephen John Rice Details Changed
12 Years Ago on 17 Sep 2012
Get Alerts
Get Credit Report
Discover Tourism Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Jul 2014
First Gazette notice for voluntary strike-off
Submitted on 8 Apr 2014
Application to strike the company off the register
Submitted on 26 Mar 2014
Previous accounting period extended from 30 November 2013 to 31 December 2013
Submitted on 26 Jan 2014
Annual return made up to 28 November 2013 with full list of shareholders
Submitted on 28 Nov 2013
Registered office address changed from 80 the Lane 80 the Lane Wyboston Bedford MK44 3AP England on 28 November 2013
Submitted on 28 Nov 2013
Registered office address changed from 7 Mapleton Court University Road Leicester Leicestershire LE1 7RB on 28 October 2013
Submitted on 28 Oct 2013
Total exemption small company accounts made up to 30 November 2012
Submitted on 27 Aug 2013
Annual return made up to 29 November 2012 with full list of shareholders
Submitted on 19 Dec 2012
Director's details changed for Stephen John Rice on 17 September 2012
Submitted on 18 Dec 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs