Background WavePink WaveYellow Wave

JULES VERNE LTD (01661988)

JULES VERNE LTD (01661988) is an active UK company. incorporated on 6 September 1982. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. JULES VERNE LTD has been registered for 43 years. Current directors include QUINLISK, Matthew John, TORRILLA, Francis.

Company Number
01661988
Status
active
Type
ltd
Incorporated
6 September 1982
Age
43 years
Address
96 Great Suffolk Street, London, SE1 0BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
QUINLISK, Matthew John, TORRILLA, Francis
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JULES VERNE LTD

JULES VERNE LTD is an active company incorporated on 6 September 1982 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. JULES VERNE LTD was registered 43 years ago.(SIC: 79120)

Status

active

Active since 43 years ago

Company No

01661988

LTD Company

Age

43 Years

Incorporated 6 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

VOYAGES JULES VERNE LIMITED
From: 6 September 1982To: 7 December 2016
Contact
Address

96 Great Suffolk Street London, SE1 0BE,

Previous Addresses

96 Great Suffolk Street London SE1 0BE England
From: 21 December 2017To: 21 December 2017
Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ
From: 6 September 1982To: 21 December 2017
Timeline

14 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Sept 82
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 12
Director Joined
May 12
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Sept 17
Funding Round
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Apr 24
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BOSTINA, Fin

Active
Great Suffolk Street, LondonSE1 0BE
Secretary
Appointed 17 May 2022

QUINLISK, Matthew John

Active
Great Suffolk Street, LondonSE1 0BE
Born July 1982
Director
Appointed 19 Aug 2022

TORRILLA, Francis

Active
Great Suffolk Street, LondonSE1 0BE
Born September 1960
Director
Appointed 30 Apr 2015

FARR, Jacqueline

Resigned
Great Suffolk Street, LondonSE1 0BE
Secretary
Appointed 07 Dec 2016
Resigned 17 May 2022

GAFFEN, Rebecca Betty

Resigned
2 Rutland Court Queens Drive, LondonW3 0HL
Secretary
Appointed N/A
Resigned 31 Oct 1996

MORRELL, Kim

Resigned
136 Hamilton Terrace, LondonNW8 9UX
Secretary
Appointed 31 Oct 1996
Resigned 11 Dec 1998

NORMAN, Mark Richard

Resigned
Kuoni House, DorkingRH5 4AZ
Secretary
Appointed 16 Jun 2004
Resigned 30 Apr 2015

QUINLISK, Matthew John

Resigned
Kuoni House, DorkingRH5 4AZ
Secretary
Appointed 30 Apr 2015
Resigned 07 Dec 2016

WRIGHT, Robin Edward

Resigned
Oakwood Grantley Avenue, GuildfordGU5 0QN
Secretary
Appointed 11 Dec 1998
Resigned 16 Jun 2004

BIGGS, Sue Anne Hilbre

Resigned
Kuoni House, DorkingRH5 4AZ
Born April 1956
Director
Appointed 20 Apr 2000
Resigned 30 Jun 2007

COGHLAN, Ian Grant Lake

Resigned
Tudor Cottage Roke Lane, GodalmingGU8 5NA
Born May 1965
Director
Appointed 11 Dec 1998
Resigned 30 Sept 1999

DIETHELM, Peter

Resigned
Sundown Lodge, PeaslakeGU5 9SX
Born October 1941
Director
Appointed 11 Dec 1998
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

GAFFEN, Rebecca Betty

Resigned
2 Rutland Court Queens Drive, LondonW3 0HL
Born October 1925
Director
Appointed 05 Apr 1993
Resigned 31 Oct 1996

HUGHES, Nicholas Beaumont Tudor

Resigned
Deepdene Avenue, DorkingRH5 4AZ
Born September 1964
Director
Appointed 15 Aug 2007
Resigned 30 Oct 2009

JONES, Derek

Resigned
Great Suffolk Street, LondonSE1 0BE
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 30 Jun 2005
Resigned 01 Jul 2010

MORRELL, Elizabeth Anne

Resigned
9 Biddulph Road, LondonW9 1JA
Born August 1952
Director
Appointed N/A
Resigned 05 Apr 1993

MORRELL, Kim

Resigned
136 Hamilton Terrace, LondonNW8 9UX
Born April 1957
Director
Appointed 31 Oct 1996
Resigned 11 Dec 1998

MORRELL, Philip

Resigned
41 Carlton Hill, LondonNW8 0EL
Born April 1944
Director
Appointed N/A
Resigned 31 Dec 2000

NORMAN, Mark Richard

Resigned
Kuoni House, DorkingRH5 4AZ
Born March 1964
Director
Appointed 01 Jul 2010
Resigned 30 Apr 2015

NORMAN, Mark Richard

Resigned
Kuoni House, DorkingRH5 4AZ
Born March 1964
Director
Appointed 30 Jun 2007
Resigned 15 Aug 2007

WRIGHT, Robin Edward

Resigned
Oakwood Grantley Avenue, GuildfordGU5 0QN
Born April 1944
Director
Appointed 30 Sept 1999
Resigned 16 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Deepdene Avenue, DorkingRH5 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Domstrasse 20, 50668 Koln50603

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 September 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Resolution
6 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Resolution
7 December 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
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
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
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 Dormant
30 July 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
11 December 2007
288cChange of Particulars
Legacy
11 December 2007
363aAnnual Return
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
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 Full
3 November 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
24 June 2004
AUDAUD
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
8 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
11 January 2001
287Change of Registered Office
Legacy
11 January 2001
288bResignation of Director or Secretary
Auditors Resignation Company
6 December 2000
AUDAUD
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
4 October 1999
287Change of Registered Office
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
26 August 1994
363sAnnual Return (shuttle)
Legacy
6 December 1993
395Particulars of Mortgage or Charge
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
1 October 1992
363b363b
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Legacy
18 June 1992
363aAnnual Return
Legacy
27 March 1992
288288
Accounts With Accounts Type Small
22 November 1991
AAAnnual Accounts
Legacy
9 September 1991
287Change of Registered Office
Legacy
23 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Accounts With Accounts Type Small
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Accounts With Accounts Type Small
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 October 1986
AAAnnual Accounts
Legacy
4 October 1986
363363
Legacy
4 October 1986
363363
Incorporation Company
6 September 1982
NEWINCIncorporation