Istanbul Travel Uk Limited LONDON


Founded in 2006, Istanbul Travel Uk, classified under reg no. 05832010 is an active company. Currently registered at 35 Westbury Avenue N22 6BS, London the company has been in the business for 18 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely Sitki E., Diydem E.. Of them, Diydem E. has been with the company the longest, being appointed on 30 June 2022 and Sitki E. has been with the company for the least time - from 2 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Istanbul Travel Uk Limited Address / Contact

Office Address 35 Westbury Avenue
Town London
Post code N22 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05832010
Date of Incorporation Tue, 30th May 2006
Industry Travel agency activities
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Sitki E.

Position: Director

Appointed: 02 November 2023

Diydem E.

Position: Director

Appointed: 30 June 2022

Sitki E.

Position: Director

Appointed: 07 April 2022

Resigned: 30 June 2022

Diydem E.

Position: Director

Appointed: 11 March 2020

Resigned: 07 April 2022

Diydem E.

Position: Secretary

Appointed: 01 January 2007

Resigned: 21 May 2020

Cavidan A.

Position: Director

Appointed: 30 May 2006

Resigned: 01 January 2007

Sitki E.

Position: Director

Appointed: 30 May 2006

Resigned: 11 March 2020

Cavidan A.

Position: Secretary

Appointed: 30 May 2006

Resigned: 01 January 2007

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats discovered, there is Diydem E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sitki E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Diydem E., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Diydem E.

Notified on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sitki E.

Notified on 7 April 2022
Ceased on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Diydem E.

Notified on 12 March 2020
Ceased on 7 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sitki E.

Notified on 6 April 2016
Ceased on 12 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-302014-05-312015-05-312018-05-312019-03-312020-08-312021-08-312022-08-312023-08-31
Net Worth210 938 277 913      
Balance Sheet
Cash Bank On Hand   1720 90733 69051 59920 01111 065
Current Assets701 428 460 040216 046328 702353 12860 45549 88132 203
Debtors273 566 303 608200 029307 795319 4388 85629 87021 138
Net Assets Liabilities   323 710523 512325 559-160 5166 0555 695
Other Debtors79 228 95 347170 00069 82564 3104065 2706 268
Property Plant Equipment   1 004 9721 288 922622 890375 750482 819470 069
Total Inventories   16 000     
Cash Bank In Hand427 862 156 432      
Net Assets Liabilities Including Pension Asset Liability210 938 277 913      
Tangible Fixed Assets396 105396 105764 152      
Trade Debtors194 338 208 261      
Reserves/Capital
Called Up Share Capital90 000 90 000      
Profit Loss Account Reserve120 938 187 913      
Shareholder Funds210 938 277 913      
Other
Accumulated Depreciation Impairment Property Plant Equipment   194 926230 977215 374230 029242 960255 710
Average Number Employees During Period   556446
Bank Borrowings195 606 410 011735 417692 176195 138216 728200 057190 020
Bank Borrowings Overdrafts15 740 32 609399 090198 673185 917196 445179 774169 737
Bank Overdrafts   45 22632 63546 015   
Creditors   399 090539 215565 337537 980444 947332 055
Further Item Bank Borrowings Overdrafts Component Total Bank Borrowings Overdrafts    139 265379 420341 420 139 000
Increase From Depreciation Charge For Year Property Plant Equipment    36 05123 97414 65512 93112 750
Net Current Assets Liabilities16 227 -65 454-282 172-226 195268 0061 714-31 817-132 319
Number Shares Issued Fully Paid    90 00090 00090 00090 00090 000
Other Creditors   40 000340 542379 420341 535265 173162 318
Other Remaining Borrowings   35 000139 265    
Other Taxation Social Security Payable   18 15218 06621 59821 72229 45032 240
Par Value Share  1 11111
Payments Received On Account        100 000
Property Plant Equipment Gross Cost   1 199 8981 519 899838 264605 779725 779 
Total Additions Including From Business Combinations Property Plant Equipment    121 40021 195830  
Total Assets Less Current Liabilities412 332 698 698722 8001 062 727890 896377 464451 002337 750
Total Borrowings   815 643864 076620 573558 148200 057329 020
Total Increase Decrease From Revaluations Property Plant Equipment    198 601-198 601-233 315120 000 
Trade Creditors Trade Payables   58 5138 1935 78814 23629 4659 999
Trade Debtors Trade Receivables   26 30027 97045 1288 45024 60014 870
Disposals Decrease In Depreciation Impairment Property Plant Equipment     39 577   
Disposals Property Plant Equipment     504 229   
Audit Fees Expenses5 400 5 000      
Director Remuneration18 000 21 266      
Administrative Expenses391 327 465 495      
Aggregate Dividends Paid In Financial Year31 000 6 000      
Bank Borrowings Overdrafts Secured211 346 442 620      
Borrowings195 606 410 011      
Commitments Under Non-cancellable Operating Leases Total155 276 26 110      
Corporation Tax Due Within One Year17 300 18 055      
Cost Sales5 123 495 5 105 500      
Creditors Due After One Year195 606 410 011      
Creditors Due Within One Year685 201 525 494      
Depreciation Impairment Reversal Tangible Fixed Assets8 241 25 768      
Difference Between Accumulated Depreciation Amortisation Capital Allowances5 788 10 774      
Gross Profit Loss474 298 562 494      
Interest Payable Similar Charges465 8 726      
Number Shares Allotted  90 000      
Operating Leases Expiring After Five Years9 166        
Operating Leases Expiring Between Two Five Years118 468 18 468      
Operating Leases Expiring Within One Year27 642 7 642      
Operating Profit Loss82 971 96 999      
Other Creditors Due Within One Year38 522 79 508      
Other Interest Receivable Similar Income56 43      
Other Taxation Social Security Within One Year17 009 3 983      
Profit Loss For Period63 886 72 975      
Profit Loss On Ordinary Activities Before Tax82 562 96 016      
Provisions Charged Credited To Profit Loss Account During Period1 376 4 986      
Provisions For Liabilities Charges5 7885 78810 774      
Share Capital Allotted Called Up Paid90 000 90 000      
Tangible Fixed Assets Additions  393 815      
Tangible Fixed Assets Cost Or Valuation 453 704847 519      
Tangible Fixed Assets Depreciation 57 59983 367      
Tangible Fixed Assets Depreciation Charged In Period  25 768      
Tax On Profit Or Loss On Ordinary Activities18 676 23 041      
Total Dividend Payment  6 000      
Trade Creditors Within One Year596 630 391 339      
Turnover Gross Operating Revenue5 597 793 5 667 994      
U K Current Corporation Tax17 300 18 055      
U K Deferred Tax1 376 4 986      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 2nd Nov 2023 new director was appointed.
filed on: 2nd, November 2023
Free Download (2 pages)

Company search

Advertisements