Background WavePink WaveYellow Wave

SERENITY HOLIDAYS LTD. (01744872)

SERENITY HOLIDAYS LTD. (01744872) is an active UK company. incorporated on 9 August 1983. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. SERENITY HOLIDAYS LTD. has been registered for 42 years. Current directors include AYLING, Christopher Peter, WILDE, Sandra Margaret, WILDE, Stephen Francis.

Company Number
01744872
Status
active
Type
ltd
Incorporated
9 August 1983
Age
42 years
Address
Atlantic House 3600 Parkway, Fareham, PO15 7AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
AYLING, Christopher Peter, WILDE, Sandra Margaret, WILDE, Stephen Francis
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERENITY HOLIDAYS LTD.

SERENITY HOLIDAYS LTD. is an active company incorporated on 9 August 1983 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. SERENITY HOLIDAYS LTD. was registered 42 years ago.(SIC: 79120)

Status

active

Active since 42 years ago

Company No

01744872

LTD Company

Age

42 Years

Incorporated 9 August 1983

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 18 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

SERENITY TRAVEL LIMITED
From: 9 August 1983To: 30 January 1987
Contact
Address

Atlantic House 3600 Parkway Solent Business Park Fareham, PO15 7AN,

Previous Addresses

Cutter House, 1560 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG
From: 9 August 1983To: 2 July 2010
Timeline

12 key events • 2012 - 2022

Funding Officers Ownership
Director Joined
Jan 12
Loan Cleared
Nov 14
Director Left
Nov 14
Loan Cleared
Jun 16
Director Left
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Sept 18
Loan Secured
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

AYLING, Christopher Peter

Active
Parkway, FarehamPO15 7AN
Secretary
Appointed 15 Jun 2016

AYLING, Christopher Peter

Active
6 Elliot Rise, SouthamptonSO30 2RU
Born June 1968
Director
Appointed 01 Nov 2003

WILDE, Sandra Margaret

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Born July 1959
Director
Appointed N/A

WILDE, Stephen Francis

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Born July 1959
Director
Appointed N/A

LANE, Robert John

Resigned
23 Wheatland Close, WinchesterSO22 4QL
Secretary
Appointed 30 Mar 2009
Resigned 10 Jun 2016

WILDE, Stephen Francis

Resigned
Stornoway Park Jermyns Lane, RomseySO51 0QA
Secretary
Appointed N/A
Resigned 30 Mar 2009

ATKINSON, Richard Westaway

Resigned
Smithy Lane, MacclesfieldSK10 5UP
Born February 1953
Director
Appointed 01 Sept 2011
Resigned 31 Aug 2014

LANE, Robert John

Resigned
23 Wheatland Close, WinchesterSO22 4QL
Born January 1953
Director
Appointed 30 Mar 2009
Resigned 10 Jun 2016

ROWLES, Christopher John

Resigned
The Old Inn, StockbridgeSO20 6BD
Born June 1959
Director
Appointed 01 Nov 2003
Resigned 07 Sept 2018

Persons with significant control

2

Mrs Sandra Margaret Wilde

Active
3600 Parkway, FarehamPO15 7AN
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Francis Wilde

Active
3600 Parkway, FarehamPO15 7AN
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Group
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
15 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Legacy
25 August 2012
MG01MG01
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Legacy
29 March 2012
MG01MG01
Legacy
24 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Memorandum Articles
10 January 2012
MEM/ARTSMEM/ARTS
Resolution
10 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 April 2011
AAAnnual Accounts
Legacy
15 April 2011
MG01MG01
Legacy
6 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Miscellaneous
9 September 2010
MISCMISC
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Legacy
19 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
11 August 2009
AAAnnual Accounts
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
123Notice of Increase in Nominal Capital
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Group
15 February 2008
AAAnnual Accounts
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Group
19 April 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
6 June 2006
403b403b
Legacy
6 June 2006
403b403b
Accounts With Accounts Type Group
3 March 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
1 November 2005
403aParticulars of Charge Subject to s859A
Legacy
1 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
22 February 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
287Change of Registered Office
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 March 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
20 March 2000
AAMDAAMD
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Legacy
12 June 1995
88(2)R88(2)R
Legacy
12 June 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
2 March 1992
363b363b
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
19 February 1991
363363
Legacy
28 December 1990
395Particulars of Mortgage or Charge
Legacy
6 December 1990
287Change of Registered Office
Legacy
6 December 1990
288288
Auditors Resignation Company
15 November 1990
AUDAUD
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
23 May 1988
288288
Legacy
23 May 1988
288288
Legacy
10 March 1988
363363
Legacy
26 August 1987
287Change of Registered Office
Legacy
29 April 1987
363363
Accounts With Accounts Type Small
11 April 1987
AAAnnual Accounts
Resolution
6 April 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Legacy
3 May 1986
287Change of Registered Office
Miscellaneous
9 August 1983
MISCMISC