Background WavePink WaveYellow Wave

DERTOUR UK LIMITED (00395623)

DERTOUR UK LIMITED (00395623) is an active UK company. incorporated on 25 May 1945. with registered office in Dorking. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. DERTOUR UK LIMITED has been registered for 80 years. Current directors include BOESCH, Benjamin Nathanael, QUINLISK, Matthew John, TORRILLA, Francis.

Company Number
00395623
Status
active
Type
ltd
Incorporated
25 May 1945
Age
80 years
Address
Touristik House, Dorking, RH4 1HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BOESCH, Benjamin Nathanael, QUINLISK, Matthew John, TORRILLA, Francis
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERTOUR UK LIMITED

DERTOUR UK LIMITED is an active company incorporated on 25 May 1945 with the registered office located in Dorking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. DERTOUR UK LIMITED was registered 80 years ago.(SIC: 79120)

Status

active

Active since 80 years ago

Company No

00395623

LTD Company

Age

80 Years

Incorporated 25 May 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

DER TOURISTIK UK LIMITED
From: 30 August 2017To: 16 February 2026
KUONI TRAVEL LIMITED
From: 25 May 1945To: 30 August 2017
Contact
Address

Touristik House One Dorking Office Park Dorking, RH4 1HJ,

Previous Addresses

Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ
From: 25 May 1945To: 1 June 2018
Timeline

27 key events • 1945 - 2026

Funding Officers Ownership
Company Founded
May 45
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
May 12
Director Left
May 12
Director Left
Apr 13
Loan Cleared
Apr 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Cleared
Sept 15
Director Joined
Dec 15
Director Joined
Nov 17
Director Left
Nov 17
Funding Round
Dec 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Mar 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

PEACOCK, Andrew James

Active
One Dorking Office Park, DorkingRH4 1HJ
Secretary
Appointed 19 Aug 2022

BOESCH, Benjamin Nathanael

Active
One Dorking Office Park, DorkingRH4 1HJ
Born January 1982
Director
Appointed 27 Feb 2026

QUINLISK, Matthew John

Active
One Dorking Office Park, DorkingRH4 1HJ
Born July 1982
Director
Appointed 19 Aug 2022

TORRILLA, Francis

Active
One Dorking Office Park, DorkingRH4 1HJ
Born September 1960
Director
Appointed 30 Apr 2015

MILLARD, Roderic Derek

Resigned
Old Cottage Rusper Road, DorkingRH5 5BE
Secretary
Appointed N/A
Resigned 31 Jul 1993

NORMAN, Mark Richard

Resigned
Kuoni House, DorkingRH5 4AZ
Secretary
Appointed 16 Jun 2004
Resigned 20 Apr 2015

QUINLISK, Matthew John

Resigned
One Dorking Office Park, DorkingRH4 1HJ
Secretary
Appointed 20 Apr 2015
Resigned 19 Aug 2022

WRIGHT, Robin Edward

Resigned
Oakwood Grantley Avenue, GuildfordGU5 0QN
Secretary
Appointed 31 Jul 1993
Resigned 16 Jun 2004

BIGGS, Sue Anne Hilbre

Resigned
Kuoni House, DorkingRH5 4AZ
Born April 1956
Director
Appointed 03 Apr 1995
Resigned 30 Jun 2007

DIETHELM, Peter

Resigned
Sundown Lodge, PeaslakeGU5 9SX
Born October 1941
Director
Appointed N/A
Resigned 30 Jun 2005

EDMUNDS, Joanna Catherine Marchand

Resigned
Kuoni House, DorkingRH5 4AZ
Born May 1963
Director
Appointed 01 Nov 2009
Resigned 11 May 2012

GULLOTTI, Riccardo Gaetano

Resigned
Erbstrasse 9, Kusnacht
Born December 1944
Director
Appointed 01 Jan 1995
Resigned 14 Apr 1999

HARTMANN, Soren

Resigned
Kuoni House, DorkingRH5 4AZ
Born July 1963
Director
Appointed 11 Sept 2015
Resigned 17 Oct 2017

HEINIGER, Kurt

Resigned
Chillerweg 8, 8703 Erlenbach
Born October 1940
Director
Appointed N/A
Resigned 31 Jul 1996

HUGHES, Nicholas Beaumont Tudor

Resigned
Deepdene Avenue, DorkingRH5 4AZ
Born September 1964
Director
Appointed 15 Aug 2007
Resigned 31 Oct 2009

JONES, Derek

Resigned
One Dorking Office Park, DorkingRH4 1HJ
Born December 1963
Director
Appointed 11 May 2012
Resigned 19 Aug 2022

KATZ, Max Ernst

Resigned
Kuoni House, Deepdene Avenue, DorkingRH5 4AZ
Born April 1955
Director
Appointed 05 Jan 1996
Resigned 01 Dec 2010

LERCH, Hans Ulrich

Resigned
Stoetzlistrasse 57, Switzerland
Born March 1950
Director
Appointed 29 Jul 1999
Resigned 21 Apr 2005

LOEFFEL, Conrad

Resigned
Astershag Strasse 9, 4103 BottmingenFOREIGN
Born October 1946
Director
Appointed N/A
Resigned 03 Apr 1995

MAAG, Hermann

Resigned
Zuerich Strasse 111, Ebmatingen8123
Born April 1943
Director
Appointed 03 Apr 1995
Resigned 05 Jan 1996

MEIER, Armin

Resigned
Kuoni House, DorkingRH5 4AZ
Born October 1958
Director
Appointed 30 Jun 2005
Resigned 31 Dec 2007

MEIER, Peter

Resigned
Kuoni House, DorkingRH5 4AZ
Born May 1965
Director
Appointed 01 Dec 2010
Resigned 11 Sept 2015

MILLARD, Roderic Derek

Resigned
Old Cottage Rusper Road, DorkingRH5 5BE
Born October 1945
Director
Appointed N/A
Resigned 31 Jul 1993

NORMAN, Mark Richard

Resigned
Kuoni House, DorkingRH5 4AZ
Born March 1964
Director
Appointed 19 Apr 2001
Resigned 30 Apr 2015

OES, Peter

Resigned
Zollikerstrasse 8, Ch-8702
Born August 1936
Director
Appointed N/A
Resigned 31 Dec 1994

PEYER, Thomas

Resigned
Neue Hard, Zurich
Born February 1972
Director
Appointed 30 Apr 2015
Resigned 11 Sept 2015

SCHNABEL, Boris

Resigned
One Dorking Office Park, DorkingRH4 1HJ
Born July 1970
Director
Appointed 17 Oct 2017
Resigned 28 Jun 2023

VASE LARSEN, Leif

Resigned
One Dorking Office Park, DorkingRH4 1HJ
Born May 1963
Director
Appointed 14 Dec 2015
Resigned 28 Jun 2023

VASE LARSEN, Leif

Resigned
Kuoni House, DorkingRH5 4AZ
Born May 1963
Director
Appointed 01 Jul 2010
Resigned 21 Mar 2013
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Certificate Change Of Name Company
16 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Resolution
30 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
11 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2013
MR04Satisfaction of Charge
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Legacy
14 October 2010
MG01MG01
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288cChange of Particulars
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
363aAnnual Return
Memorandum Articles
15 November 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
13 November 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
288cChange of Particulars
Legacy
3 November 2005
288cChange of Particulars
Legacy
3 November 2005
288cChange of Particulars
Legacy
3 November 2005
288cChange of Particulars
Legacy
3 November 2005
288cChange of Particulars
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
19 January 2005
AAMDAAMD
Accounts With Accounts Type Group
19 October 2004
AAAnnual Accounts
Auditors Resignation Company
24 June 2004
AUDAUD
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 October 2003
AAAnnual Accounts
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
403aParticulars of Charge Subject to s859A
Legacy
6 February 2002
403aParticulars of Charge Subject to s859A
Legacy
6 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
11 July 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
8 September 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 September 1999
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 October 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
18 August 1996
288288
Accounts With Accounts Type Full Group
12 August 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
12 February 1996
288288
Memorandum Articles
20 December 1995
MEM/ARTSMEM/ARTS
Resolution
20 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 September 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
12 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
14 September 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
16 August 1993
288288
Legacy
22 April 1993
363sAnnual Return (shuttle)
Legacy
22 April 1993
363(288)363(288)
Accounts With Accounts Type Full Group
7 April 1993
AAAnnual Accounts
Legacy
27 January 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 April 1992
AAAnnual Accounts
Legacy
24 April 1992
363sAnnual Return (shuttle)
Legacy
24 April 1992
363(353)363(353)
Legacy
24 April 1992
363(190)363(190)
Legacy
24 April 1992
363(288)363(288)
Accounts With Accounts Type Full Group
1 May 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
11 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
26 July 1990
88(2)R88(2)R
Legacy
26 July 1990
288288
Resolution
16 July 1990
RESOLUTIONSResolutions
Legacy
16 July 1990
123Notice of Increase in Nominal Capital
Legacy
11 May 1990
363363
Legacy
27 April 1990
288288
Legacy
27 April 1990
288288
Legacy
16 November 1989
288288
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
22 July 1988
288288
Legacy
22 July 1988
288288
Legacy
22 July 1988
363363
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
23 December 1987
288288
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
14 August 1986
363363
Accounts With Made Up Date
18 October 1985
AAAnnual Accounts
Accounts With Made Up Date
4 October 1984
AAAnnual Accounts
Accounts With Made Up Date
2 November 1983
AAAnnual Accounts
Accounts With Made Up Date
29 May 1982
AAAnnual Accounts
Accounts With Made Up Date
31 July 1981
AAAnnual Accounts
Accounts With Made Up Date
3 June 1980
AAAnnual Accounts
Accounts With Made Up Date
19 May 1979
AAAnnual Accounts
Accounts With Made Up Date
1 June 1978
AAAnnual Accounts
Accounts With Made Up Date
13 May 1977
AAAnnual Accounts
Accounts With Made Up Date
25 May 1976
AAAnnual Accounts
Certificate Change Of Name Company
1 July 1973
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 July 1965
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 May 1945
MISCMISC
Incorporation Company
25 May 1945
NEWINCIncorporation