Travelport Services Limited

DataGardener
travelport services limited
live
Small

Travelport Services Limited

02530231Private Limited With Share Capital

Axis One Axis Park, 10 Hurricane Way, Langley, SL38AG
Incorporated

13/08/1990

Company Age

35 years

Directors

2

Employees

30

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Travelport Services Limited (02530231) is a private limited with share capital incorporated on 13/08/1990 (35 years old) and registered in langley, SL38AG. The company operates under SIC code 82990 and is classified as Small.

Travelport services limited is a leisure, travel & tourism company based out of axis one axis park 10 hurricane way, langley, united kingdom.

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 13/08/1990
SL38AG
30 employees

Financial Overview

Total Assets

£14.81M

Liabilities

£1.98M

Net Assets

£12.83M

Turnover

£2.98M

Cash

£413.3K

Key Metrics

30

Employees

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

14

Registered

4

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:24-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2022
Auditors Resignation Company
Category:Auditors
Date:14-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-04-2014
Termination Director Company With Name
Category:Officers
Date:08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2013
Capital Allotment Shares
Category:Capital
Date:15-10-2013
Auditors Resignation Company
Category:Auditors
Date:11-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Legacy
Category:Mortgage
Date:07-11-2012
Legacy
Category:Mortgage
Date:07-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Resolution
Category:Resolution
Date:13-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2012
Termination Director Company With Name
Category:Officers
Date:26-07-2012
Memorandum Articles
Category:Incorporation
Date:29-06-2012
Resolution
Category:Resolution
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:03-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2011
Termination Director Company With Name
Category:Officers
Date:25-10-2011
Termination Director Company With Name
Category:Officers
Date:18-10-2011
Termination Director Company With Name
Category:Officers
Date:18-10-2011
Termination Director Company With Name
Category:Officers
Date:18-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2010
Termination Secretary Company With Name
Category:Officers
Date:25-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:24-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2009

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date18/03/2026
Latest Accounts31/12/2024

Trading Addresses

Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire, SL38AGRegistered
Olympic House, Manchester Airport, Manchester, M901QD
The Pentagon Centre, Washington Street, Glasgow, Lanarkshire, G38AZ

Contact

01753288000
ask.travelport.com
Axis One Axis Park, 10 Hurricane Way, Langley, SL38AG