Intrepid Travel Group Uk Limited LONDON


Founded in 1984, Intrepid Travel Group Uk, classified under reg no. 01826936 is an active company. Currently registered at 4th Floor SW9 8DJ, London the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2016-01-05 Intrepid Travel Group Uk Limited is no longer carrying the name Adventures Worldwide.

The company has 4 directors, namely Michael B., Zina B. and Darrell W. and others. Of them, James T. has been with the company the longest, being appointed on 19 September 2013 and Michael B. and Zina B. have been with the company for the least time - from 30 October 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Intrepid Travel Group Uk Limited Address / Contact

Office Address 4th Floor
Office Address2 9 Brighton Terrace
Town London
Post code SW9 8DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01826936
Date of Incorporation Fri, 22nd Jun 1984
Industry Travel agency activities
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Michael B.

Position: Director

Appointed: 30 October 2020

Zina B.

Position: Director

Appointed: 30 October 2020

Darrell W.

Position: Director

Appointed: 30 September 2015

James T.

Position: Director

Appointed: 19 September 2013

Brett M.

Position: Secretary

Appointed: 10 July 2015

Resigned: 01 October 2019

Michael E.

Position: Director

Appointed: 23 June 2015

Resigned: 04 November 2019

Peter B.

Position: Director

Appointed: 06 August 2012

Resigned: 24 June 2015

Matthew B.

Position: Director

Appointed: 13 July 2011

Resigned: 30 September 2015

Martyn S.

Position: Director

Appointed: 13 July 2011

Resigned: 31 July 2012

Claire W.

Position: Director

Appointed: 01 October 2007

Resigned: 02 October 2013

Colin S.

Position: Director

Appointed: 07 June 2007

Resigned: 31 December 2010

Matthew B.

Position: Director

Appointed: 07 August 2006

Resigned: 13 July 2007

John W.

Position: Director

Appointed: 07 August 2006

Resigned: 15 July 2011

Darren M.

Position: Director

Appointed: 07 August 2006

Resigned: 15 July 2011

Mark W.

Position: Director

Appointed: 09 March 2004

Resigned: 23 June 2006

Catherine G.

Position: Director

Appointed: 25 February 2004

Resigned: 20 September 2006

Colin R.

Position: Director

Appointed: 25 February 2004

Resigned: 24 October 2006

David G.

Position: Director

Appointed: 25 February 2004

Resigned: 14 August 2006

Joyce W.

Position: Secretary

Appointed: 05 April 2001

Resigned: 10 July 2015

David H.

Position: Director

Appointed: 05 January 1998

Resigned: 03 May 2001

First Choice Holidays & Flights Limited

Position: Corporate Director

Appointed: 02 July 1997

Resigned: 25 February 2004

Lance M.

Position: Director

Appointed: 31 January 1997

Resigned: 31 July 1998

David G.

Position: Director

Appointed: 11 December 1995

Resigned: 31 January 1997

Rebecca S.

Position: Secretary

Appointed: 31 October 1995

Resigned: 05 April 2001

Rebecca S.

Position: Director

Appointed: 31 October 1995

Resigned: 20 March 2001

Malcolm H.

Position: Director

Appointed: 01 February 1994

Resigned: 11 December 1995

Peter B.

Position: Director

Appointed: 17 November 1993

Resigned: 31 October 1995

Peter B.

Position: Secretary

Appointed: 27 June 1992

Resigned: 31 October 1995

Geofrey S.

Position: Director

Appointed: 27 June 1992

Resigned: 17 November 1993

Howard K.

Position: Director

Appointed: 27 June 1992

Resigned: 03 September 1993

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As BizStats established, there is Genairgy Sas from Marcq En Baroeul, France. The abovementioned PSC is classified as "a sas", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Darrell W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anna W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Genairgy Sas

24 Place Lisfranc Res Metropolys, Bat A - Appt 29 59700, Marcq En Baroeul, France

Legal authority French Law
Legal form Sas
Country registered France
Place registered France
Registration number N/A
Notified on 1 April 2021
Nature of control: significiant influence or control

Darrell W.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Anna W.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Geoffrey M.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Linda A.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Company previous names

Adventures Worldwide January 5, 2016
Sunmed Travel March 31, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand2 773 0005 008 000
Current Assets7 370 0007 871 000
Debtors4 597 0002 863 000
Net Assets Liabilities3 193 0003 066 000
Other Debtors3 864 0001 942 000
Property Plant Equipment126 000137 000
Other
Accumulated Amortisation Impairment Intangible Assets4 506 0004 538 000
Accumulated Depreciation Impairment Property Plant Equipment159 000223 000
Administrative Expenses6 273 0007 295 000
Average Number Employees During Period3535
Cost Sales2 218 0002 885 000
Creditors4 783 0005 382 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 000
Disposals Property Plant Equipment 5 000
Fixed Assets606 000585 000
Gross Profit Loss6 194 0006 762 000
Increase From Amortisation Charge For Year Intangible Assets 32 000
Increase From Depreciation Charge For Year Property Plant Equipment 69 000
Intangible Assets480 000448 000
Intangible Assets Gross Cost4 986 0004 986 000
Net Current Assets Liabilities7 370 0007 871 000
Operating Profit Loss881 000536 000
Other Creditors4 783 0005 382 000
Other Operating Income960 0001 069 000
Prepayments Accrued Income440 000829 000
Profit Loss On Ordinary Activities After Tax798 000364 000
Profit Loss On Ordinary Activities Before Tax881 000536 000
Property Plant Equipment Gross Cost285 000360 000
Provisions For Liabilities Balance Sheet Subtotal 8 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities83 000172 000
Total Additions Including From Business Combinations Property Plant Equipment 80 000
Total Assets Less Current Liabilities7 976 0008 456 000
Trade Debtors Trade Receivables293 00092 000
Turnover Revenue8 412 0009 647 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, June 2023
Free Download (33 pages)

Company search

Advertisements