Totalstay Limited LONDON


Founded in 1999, Totalstay, classified under reg no. 03709151 is an active company. Currently registered at 14th Floor NW1 3BT, London the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2003/02/18 Totalstay Limited is no longer carrying the name Puffin Travel.

The firm has 3 directors, namely Shelley B., Marco T. and John G.. Of them, Shelley B., Marco T., John G. have been with the company the longest, being appointed on 31 August 2017. Currently 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.

Totalstay Limited Address / Contact

Office Address 14th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03709151
Date of Incorporation Fri, 5th Feb 1999
Industry Travel agency activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Shelley B.

Position: Director

Appointed: 31 August 2017

Marco T.

Position: Director

Appointed: 31 August 2017

John G.

Position: Director

Appointed: 31 August 2017

Stuart N.

Position: Director

Appointed: 08 May 2018

Resigned: 31 March 2019

Christopher M.

Position: Director

Appointed: 08 May 2018

Resigned: 05 December 2023

Nigel H.

Position: Director

Appointed: 06 April 2018

Resigned: 07 May 2021

Michael S.

Position: Director

Appointed: 31 August 2017

Resigned: 08 May 2018

Peter C.

Position: Director

Appointed: 31 August 2017

Resigned: 31 December 2018

Nicholas W.

Position: Director

Appointed: 11 June 2015

Resigned: 03 April 2018

Stuart N.

Position: Director

Appointed: 26 March 2015

Resigned: 31 August 2017

Stuart E.

Position: Director

Appointed: 26 March 2015

Resigned: 31 August 2017

Nigel B.

Position: Director

Appointed: 04 September 2013

Resigned: 26 March 2015

Christopher M.

Position: Secretary

Appointed: 06 November 2007

Resigned: 25 January 2013

Tanya C.

Position: Director

Appointed: 14 February 1999

Resigned: 13 September 2011

Peter C.

Position: Director

Appointed: 05 February 1999

Resigned: 26 March 2015

Simon L.

Position: Secretary

Appointed: 05 February 1999

Resigned: 06 November 2007

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Webbeds Limited from Ilford, United Kingdom. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jac Group (Holdings) Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Webbeds Limited

21 Fulwell Avenue, Barkingside, Ilford, Essex, IG6 2HA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 07761565
Notified on 6 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jac Group (Holdings) Limited

8 Holmes Road, Kentish Town, London, NW5 3AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06326585
Notified on 6 April 2016
Ceased on 6 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Puffin Travel February 18, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/03/31
filed on: 4th, August 2023
Free Download (19 pages)

Company search