Travel Designer Limited LEICESTER


Founded in 2014, Travel Designer, classified under reg no. 09026252 is an active company. Currently registered at 51 Coral Street LE4 5BG, Leicester the company has been in the business for 10 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2014-09-08 Travel Designer Limited is no longer carrying the name Travel Designer T/a Dream Destinations.

The company has one director. Niraj S., appointed on 10 October 2019. There are currently no secretaries appointed. As of 13 May 2024, there were 2 ex directors - Vaishali S., Niraj S. and others listed below. There were no ex secretaries.

Travel Designer Limited Address / Contact

Office Address 51 Coral Street
Town Leicester
Post code LE4 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09026252
Date of Incorporation Tue, 6th May 2014
Industry Travel agency activities
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (74 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Niraj S.

Position: Director

Appointed: 10 October 2019

Vaishali S.

Position: Director

Appointed: 23 February 2018

Resigned: 10 October 2019

Niraj S.

Position: Director

Appointed: 06 May 2014

Resigned: 23 February 2018

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Niraj S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Vaishali S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Niraj S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Niraj S.

Notified on 10 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vaishali S.

Notified on 23 February 2018
Ceased on 10 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Niraj S.

Notified on 5 May 2017
Ceased on 23 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Travel Designer T/a Dream Destinations September 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-302018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets 20 44930 31346 39746 39742 99748 76337 09376 662 
Net Assets Liabilities 2 22552650350311 3558 2892 2182 5205 750
Cash Bank On Hand       32 78976 662133 354
Debtors       4 304  
Property Plant Equipment       247185 
Cash Bank In Hand31 55620 449        
Net Assets Liabilities Including Pension Asset Liability2 5612 225        
Tangible Fixed Assets1 3871 040        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve2 5602 224        
Other
Average Number Employees During Period     22224
Creditors 19 26430 56746 47946 47932 08140 8039 0007 993121 418
Fixed Assets 1 040780585585439329247  
Net Current Assets Liabilities1 1741 185-254-82-8210 9167 96010 97110 32811 936
Total Assets Less Current Liabilities 2 22552650350311 3558 28911 21810 51311 936
Accumulated Depreciation Impairment Property Plant Equipment       1 2331 2951 480
Bank Borrowings Overdrafts        7 9936 186
Increase From Depreciation Charge For Year Property Plant Equipment        62185
Other Creditors        49 989102 778
Other Taxation Social Security Payable        16 34618 641
Property Plant Equipment Gross Cost       1 4801 480 
Trade Creditors Trade Payables        -1-1
Capital Employed2 5612 225        
Creditors Due Within One Year30 38219 264        
Number Shares Allotted11        
Number Shares Allotted Increase Decrease During Period1         
Par Value Share11        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions1 480         
Tangible Fixed Assets Cost Or Valuation1 4801 480        
Tangible Fixed Assets Depreciation93440        
Tangible Fixed Assets Depreciation Charged In Period93347        
Value Shares Allotted Increase Decrease During Period1         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-10-18
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements