Background WavePink WaveYellow Wave

CONTIKI (U.K.) HOLDINGS LIMITED (01955493)

CONTIKI (U.K.) HOLDINGS LIMITED (01955493) is an active UK company. incorporated on 6 November 1985. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. CONTIKI (U.K.) HOLDINGS LIMITED has been registered for 40 years. Current directors include CLAYTON, Sonya Marion, TRELOGGEN, Christopher Anthony.

Company Number
01955493
Status
active
Type
ltd
Incorporated
6 November 1985
Age
40 years
Address
Wells House, Bromley, BR1 1LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
CLAYTON, Sonya Marion, TRELOGGEN, Christopher Anthony
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTIKI (U.K.) HOLDINGS LIMITED

CONTIKI (U.K.) HOLDINGS LIMITED is an active company incorporated on 6 November 1985 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. CONTIKI (U.K.) HOLDINGS LIMITED was registered 40 years ago.(SIC: 79120)

Status

active

Active since 40 years ago

Company No

01955493

LTD Company

Age

40 Years

Incorporated 6 November 1985

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Wells House 15 Elmfield Road Bromley, BR1 1LS,

Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Feb 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Jan 22
Owner Exit
Mar 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DOUGHTY, Elizabeth

Active
Wells House, BromleyBR1 1LS
Secretary
Appointed 15 Sept 2000

CLAYTON, Sonya Marion

Active
Wells House, BromleyBR1 1LS
Born December 1968
Director
Appointed 13 Feb 2013

TRELOGGEN, Christopher Anthony

Active
Wells House, BromleyBR1 1LS
Born August 1972
Director
Appointed 23 Jul 2019

AMOS, Ashley

Resigned
8 Stockbury Drive, MaidstoneME16 0RW
Secretary
Appointed 18 Jun 1998
Resigned 14 Dec 1998

BAKER, Paul Raymond

Resigned
Willards North Hammingden Lane, ArdinglyRH17 6SS
Secretary
Appointed 21 Apr 1995
Resigned 18 Jun 1998

BUNNEY, Kevin Richard

Resigned
3 Fernwood Close, BromleyBR1 3EZ
Secretary
Appointed 14 Dec 1998
Resigned 15 Sept 2000

MULCOCK, Michael Brian

Resigned
Alcala, WoodmansterneSM7 3NY
Secretary
Appointed N/A
Resigned 21 Apr 1995

BAKER, Paul Raymond

Resigned
Hoathley Chillies Lane, UckfieldTN22 4AD
Born April 1965
Director
Appointed 12 Dec 2002
Resigned 28 Sept 2007

BUNNEY, Kevin Richard

Resigned
Wells House, BromleyBR1 1LS
Born January 1963
Director
Appointed 07 Apr 1993
Resigned 14 Nov 2011

HALL, Benjamin Robin

Resigned
Wells House, BromleyBR1 1LS
Born August 1971
Director
Appointed 28 Sept 2007
Resigned 27 Jan 2022

HOSKING, David Dargaville

Resigned
Cologny Le Mail, SwitzerlandFOREIGN
Born February 1952
Director
Appointed N/A
Resigned 12 Dec 2002

HOWIE, Derek Ivol David

Resigned
Wells House, BromleyBR1 1LS
Born April 1965
Director
Appointed 14 Nov 2011
Resigned 13 Feb 2013

LEWIS, Timothy Richard

Resigned
Wells House, BromleyBR1 1LS
Born January 1981
Director
Appointed 13 Feb 2018
Resigned 29 May 2019

TOLLMAN, Michael

Resigned
59 Clifton Hill, LondonNW8 0JN
Born November 1961
Director
Appointed N/A
Resigned 07 Apr 1993

Persons with significant control

2

1 Active
1 Ceased

Contiki Tours International Ltd

Active
Rue Du Manoir, GuernseyGY1 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2024

Mrs Victoria Tollman O'Hana

Ceased
Wells House, BromleyBR1 1LS
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
12 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
25 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Secretary Company With Change Date
3 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
31 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Group
11 June 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Group
9 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Group
19 June 2006
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Group
24 May 2005
AAAnnual Accounts
Legacy
8 December 2004
288cChange of Particulars
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 May 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 April 2003
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 August 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 2001
AAAnnual Accounts
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 July 1999
AAAnnual Accounts
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 July 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 September 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
288288
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1994
AAAnnual Accounts
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
19 August 1993
363x363x
Accounts With Accounts Type Full Group
12 May 1993
AAAnnual Accounts
Legacy
19 April 1993
288288
Legacy
22 September 1992
363x363x
Legacy
31 May 1992
288288
Legacy
22 May 1992
225(1)225(1)
Accounts With Accounts Type Full Group
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
288288
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Legacy
25 September 1991
363x363x
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
16 May 1991
288288
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363x363x
Resolution
8 January 1991
RESOLUTIONSResolutions
Legacy
8 January 1991
288288
Legacy
8 December 1989
288288
Legacy
16 November 1989
363363
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
28 September 1989
288288
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Accounts With Accounts Type Full Group
9 March 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
11 December 1987
288288
Legacy
11 December 1987
288288
Legacy
14 August 1987
288288
Legacy
21 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
225(1)225(1)
Legacy
13 May 1986
288288