ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Travel Booker Limited

Travel Booker Limited is an active company incorporated on 27 May 2009 with the registered office located in Kendal, Cumbria. Travel Booker Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06916818
Private limited company
Age
16 years
Incorporated 27 May 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 May 2025 (5 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
River Mill Staveley Mill Yard
Staveley
Kendal
LA8 9LR
England
Address changed on 27 May 2025 (5 months ago)
Previous address was Unit M3 Middle of the Mill Staveley Mill Yard Staveley Kendal LA8 9LR England
Telephone
02921286655
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1988
Director • British • Lives in Wales • Born in Mar 1982
Director • British • Lives in England • Born in Nov 1990
Director • British • Lives in Scotland • Born in Mar 1991
Sport Maison Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sport Maison Limited
Nicholas Andrew Robinson and Oliver Stacey Robinson are mutual people.
Active
Supreme Ski School Limited
Nicholas Andrew Robinson and Oliver Stacey Robinson are mutual people.
Active
SWG Destinations Ltd
Steve Hull is a mutual person.
Active
Supreme Performance Ltd
Oliver Stacey Robinson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£3.09K
Decreased by £235.99K (-99%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£147.59K
Decreased by £105.37K (-42%)
Total Liabilities
-£77.79K
Decreased by £105.71K (-58%)
Net Assets
£69.8K
Increased by £342 (0%)
Debt Ratio (%)
53%
Decreased by 19.84% (-27%)
Latest Activity
Accounting Period Shortened
5 Months Ago on 30 May 2025
Confirmation Submitted
5 Months Ago on 28 May 2025
Mr Nicholas Andrew Robinson Details Changed
5 Months Ago on 27 May 2025
Mr Aaron Wade Tipping Details Changed
5 Months Ago on 27 May 2025
Sport Maison Limited (PSC) Details Changed
5 Months Ago on 27 May 2025
Registered Address Changed
5 Months Ago on 27 May 2025
Steve Hull Resigned
5 Months Ago on 27 May 2025
Full Accounts Submitted
8 Months Ago on 27 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 26 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 16 Jul 2024
Get Credit Report
Discover Travel Booker Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 31 May 2025 to 30 April 2025
Submitted on 30 May 2025
Change of details for Sport Maison Limited as a person with significant control on 27 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Nicholas Andrew Robinson on 27 May 2025
Submitted on 28 May 2025
Confirmation statement made on 27 May 2025 with updates
Submitted on 28 May 2025
Director's details changed for Mr Aaron Wade Tipping on 27 May 2025
Submitted on 28 May 2025
Registered office address changed from Unit M3 Middle of the Mill Staveley Mill Yard Staveley Kendal LA8 9LR England to River Mill Staveley Mill Yard Staveley Kendal LA8 9LR on 27 May 2025
Submitted on 27 May 2025
Termination of appointment of Steve Hull as a director on 27 May 2025
Submitted on 27 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Registered office address changed from Ground Floor Unit, Middle of the Mill Ground Floor Unit, Middle of the Mill Staveley Kendal LA8 9LR England to Unit M3 Middle of the Mill Staveley Mill Yard Staveley Kendal LA8 9LR on 26 September 2024
Submitted on 26 Sep 2024
Registered office address changed from Second Floor 29 Charlotte Road London EC2A 3PF England to Ground Floor Unit, Middle of the Mill Ground Floor Unit, Middle of the Mill Staveley Kendal LA8 9LR on 16 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year