UKBizDB.co.uk

INSPIRING VACATIONS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inspiring Vacations Uk Limited. The company was founded 5 years ago and was given the registration number 11714584. The firm's registered office is in AMERSHAM. You can find them at 1st Floor Chalfont Court, 5 Hill Avenue, Amersham, Buckinghamshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:INSPIRING VACATIONS UK LIMITED
Company Number:11714584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:1st Floor Chalfont Court, 5 Hill Avenue, Amersham, Buckinghamshire, United Kingdom, HP6 5BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lytchett House Ltd, Unit 13 Freeland Park, Wareham Road, Poole, England, BH16 6FH

Director06 December 2018Active
Lytchett House Ltd, Unit 13 Freeland Park, Wareham Road, Poole, England, BH16 6FH

Director06 December 2018Active
Lytchett House Ltd, Unit 13 Freeland Park, Wareham Road, Poole, England, BH16 6FH

Director06 December 2018Active
1st Floor Chalfont Court, 5 Hill Avenue, Amersham, United Kingdom, HP6 5BD

Director06 December 2018Active
1st Floor Chalfont Court, 5 Hill Avenue, Amersham, United Kingdom, HP6 5BD

Director06 December 2018Active

People with Significant Control

Mr Paul Kevin Ryan
Notified on:29 October 2020
Status:Active
Date of birth:October 1970
Nationality:Australian
Country of residence:England
Address:Lytchett House Ltd, Unit 13 Freeland Park, Poole, England, BH16 6FH
Nature of control:
  • Significant influence or control
Mr Brendon James Collins Cooper
Notified on:29 October 2020
Status:Active
Date of birth:August 1985
Nationality:Australian
Country of residence:England
Address:Lytchett House Ltd, Unit 13 Freeland Park, Poole, England, BH16 6FH
Nature of control:
  • Significant influence or control
Mr James Loughman Cathie
Notified on:29 October 2020
Status:Active
Date of birth:December 1983
Nationality:Australian
Country of residence:England
Address:Lytchett House Ltd, Unit 13 Freeland Park, Poole, England, BH16 6FH
Nature of control:
  • Significant influence or control
Geoffrey William Mcgeary
Notified on:06 December 2018
Status:Active
Date of birth:June 1941
Nationality:Australian
Country of residence:Australia
Address:6, Farleigh Gr, Brighton, Australia, 3186
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Address

Change registered office address company with date old address new address.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Capital

Capital allotment shares.

Download
2018-12-07Accounts

Change account reference date company current shortened.

Download
2018-12-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.