United Travel Holdings Limited

General information

Name:

United Travel Holdings Ltd

Office Address:

Adt Taxis House 50 Baxter Gate LE11 1TH Loughborough

Number: 03258752

Incorporation date: 1996-10-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Loughborough registered with number: 03258752. The firm was registered in 1996. The office of the company is located at Adt Taxis House 50 Baxter Gate. The zip code for this place is LE11 1TH. The company's present name is United Travel Holdings Limited. The firm's former associates may remember this firm also as Command Software Services, which was used up till Fri, 6th Dec 2019. The firm's classified under the NACE and SIC code 62012 - Business and domestic software development. 2021-11-30 is the last time when the accounts were reported.

Having four job advert since 14th September 2015, the company has been a relatively active employer on the job market. On 20th September 2017, it was employing new workers for a Full Time - Accounts Assistant post in Newport Pagnell, and on 14th September 2015, for the vacant post of a Assistant Manager - Northampton in Northampton. They employ applicants on such positions as: Finance / Accounts Manager or Part Time Credit Controller .

As for this specific limited company, many of director's duties have been performed by John G. and David H.. As for these two executives, John G. has carried on with the limited company for the longest period of time, having become a part of directors' team on 2022.

  • Previous company's names
  • United Travel Holdings Limited 2019-12-06
  • Command Software Services Limited 1996-10-03

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 14 June 2022

Latest update: 17 April 2024

David H.

Role: Director

Appointed: 14 June 2022

Latest update: 17 April 2024

People with significant control

The companies with significant control over this firm are as follows: Skye Patrol Ltd owns over 3/4 of company shares. This business can be reached in Loughborough at Baxter Gate, LE11 1TH.

Skye Patrol Ltd
Address: 50 Baxter Gate, Loughborough, LE11 1TH, England
Legal authority Companies Act
Legal form Limited Company
Notified on 14 June 2022
Nature of control:
over 3/4 of shares
Mountstewart Tax Consultants Limited
Address: Yoden House 30 Yoden Way, Peterlee, Co. Durham, SR8 1AL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England - Companies House
Registration number 07517656
Notified on 18 December 2020
Ceased on 14 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Russell O'Grady Investments Ltd
Address: Yoden House 30 Yoden Way, Peterlee, SR8 1AL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England - Companies House
Registration number 13090155
Notified on 18 December 2020
Ceased on 14 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David W.
Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 November 2021
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 31 July 2014
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 23 March 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 21 June 2016
Annual Accounts 22 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 22 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27 June 2013

Jobs and Vacancies at United Travel Holdings Ltd

Full Time - Accounts Assistant in Newport Pagnell, posted on Wednesday 20th September 2017
Region / City Newport Pagnell
Salary £19000.00 per year
Job type permanent
Expiration date Wednesday 1st November 2017
 
Part Time Credit Controller in Milton Keynes, posted on Wednesday 10th May 2017
Region / City Milton Keynes
Salary From £8.00 to £9.00 per hour
Job type permanent
Expiration date Thursday 22nd June 2017
 
Finance / Accounts Manager in Newport Pagnell, posted on Monday 25th July 2016
Region / City Newport Pagnell
Salary £30000.00 per year
Job type permanent
Expiration date Tuesday 6th September 2016
 
Assistant Manager - Northampton in Northampton, posted on Monday 14th September 2015
Region / City Northampton
Salary From £20000.00 to £27000.00 per year
Job type permanent
Expiration date Tuesday 27th October 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Command House 14 The Green

Post code:

MK16 0JW

City / Town:

Newport Pagnell

HQ address,
2013

Address:

Command House 14 The Green

Post code:

MK16 0JW

City / Town:

Newport Pagnell

HQ address,
2014

Address:

Command House 14 The Green

Post code:

MK16 0JW

City / Town:

Newport Pagnell

HQ address,
2015

Address:

Command House 14 The Green

Post code:

MK16 0JW

City / Town:

Newport Pagnell

HQ address,
2016

Address:

Command House 14 The Green

Post code:

MK16 0JW

City / Town:

Newport Pagnell

Accountant/Auditor,
2014 - 2012

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
27
Company Age

Closest Companies - by postcode