Background WavePink WaveYellow Wave

KIRKER TRAVEL LIMITED (01985696)

KIRKER TRAVEL LIMITED (01985696) is an active UK company. incorporated on 4 February 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. KIRKER TRAVEL LIMITED has been registered for 40 years. Current directors include QUINLISK, Matthew John, TORRILLA, Francis.

Company Number
01985696
Status
active
Type
ltd
Incorporated
4 February 1986
Age
40 years
Address
4 Waterloo Court, London, SE1 8ST
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
K

KIRKER TRAVEL LIMITED

KIRKER TRAVEL LIMITED is an active company incorporated on 4 February 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. KIRKER TRAVEL LIMITED was registered 40 years ago.(SIC: 79120)

Status

active

Active since 40 years ago

Company No

01985696

LTD Company

Age

40 Years

Incorporated 4 February 1986

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 19 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

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

SPAROLAN LIMITED
From: 4 February 1986To: 7 April 1986
Contact
Address

4 Waterloo Court 10 Theed Street London, SE1 8ST,

Timeline

11 key events • 1986 - 2022

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Left
Feb 13
Director Joined
Dec 13
Director Left
Apr 15
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WALLIS, Karen Margaret

Active
4 Waterloo Court, LondonSE1 8ST
Secretary
Appointed 25 Mar 2019

QUINLISK, Matthew John

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

TORRILLA, Francis

Active
4 Waterloo Court, LondonSE1 8ST
Born September 1960
Director
Appointed 01 Dec 2010

KIRKER, Christopher Ian

Resigned
125 Taybridge Road, LondonSW11 5PX
Secretary
Appointed 03 Aug 1999
Resigned 20 Dec 2002

NORMAN, Mark Richard

Resigned
Kuoni House, DorkingRH5 4AZ
Secretary
Appointed 27 Oct 2006
Resigned 30 Apr 2015

PEREZ-ADAMSON, Sally Jane

Resigned
Theed Street, LondonSE1 8ST
Secretary
Appointed 30 Apr 2015
Resigned 25 Mar 2019

SIMPSON, David Martin Wynn

Resigned
The Post House The Village, BristolBS40 7AA
Secretary
Appointed N/A
Resigned 20 Dec 2002

VARDIGANS, Simon Geoffrey

Resigned
19 Mayfield Avenue, LondonW4 1PN
Secretary
Appointed 20 Dec 2002
Resigned 27 Oct 2006

BIGGS, Sue Anne Hilbre

Resigned
Kuoni House, DorkingRH5 4AZ
Born April 1956
Director
Appointed 27 Oct 2006
Resigned 30 Jun 2007

EDMUNDS, Joanna

Resigned
4 Waterloo Court, LondonSE1 8ST
Born May 1963
Director
Appointed 01 Nov 2009
Resigned 13 Dec 2012

FAWCETT, Robin James

Resigned
Little Foxhold, NewburyRG19 8EL
Born April 1954
Director
Appointed N/A
Resigned 20 Dec 2002

HUGHES, Nicholas Beaumont Tudor

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

JONES, Derek

Resigned
Deepdene Avenue, DorkingRH5 4AZ
Born December 1963
Director
Appointed 01 Oct 2013
Resigned 19 Aug 2022

KATZ, Max Ernst

Resigned
Kuoni House, Deepdene Avenue, DorkingRH5 4AZ
Born April 1955
Director
Appointed 27 Oct 2006
Resigned 01 Jul 2010

KIRKER, Christopher Ian

Resigned
125 Taybridge Road, LondonSW11 5PX
Born May 1950
Director
Appointed N/A
Resigned 20 Dec 2002

LAYARD, Andrew Charles Gordon

Resigned
Dairy House Farm, ChardTA20 3QZ
Born May 1969
Director
Appointed 02 May 1997
Resigned 27 Oct 2006

MACNEILL, John Blacklaws

Resigned
1 Ridgelands, FetchamKT22 9DB
Born March 1947
Director
Appointed 20 Dec 2002
Resigned 27 Oct 2006

NORMAN, Mark

Resigned
4 Waterloo Court, LondonSE1 8ST
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

VARDIGANS, Simon Geoffrey

Resigned
19 Mayfield Avenue, LondonW4 1PN
Born February 1960
Director
Appointed 20 Dec 2002
Resigned 27 Oct 2006

WAKE, Edward

Resigned
The Holt, SouthamptonSO32 1HR
Born June 1965
Director
Appointed 02 May 1997
Resigned 27 Oct 2006

WATT, Christopher John

Resigned
35 Belleville Road, LondonSW11 6QS
Born December 1971
Director
Appointed 20 Dec 2001
Resigned 27 Oct 2006

Persons with significant control

1

One Dorking Office Park, DorkingRH4 1HJ

Nature of Control

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

Filing History

220

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
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
8 October 2009
AR01AR01
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
21 October 2007
386386
Legacy
16 October 2007
363aAnnual Return
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Auditors Resignation Company
2 October 2007
AUDAUD
Legacy
27 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
1 April 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
288cChange of Particulars
Legacy
26 September 2006
288cChange of Particulars
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
288cChange of Particulars
Accounts With Accounts Type Group
3 March 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 March 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
287Change of Registered Office
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 July 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288aAppointment of Director or Secretary
Resolution
27 January 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
155(6)b155(6)b
Legacy
17 January 2003
155(6)a155(6)a
Legacy
7 January 2003
287Change of Registered Office
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 December 2002
AAAnnual Accounts
Miscellaneous
2 August 2002
MISCMISC
Legacy
15 June 2002
287Change of Registered Office
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
31 December 2001
AAAnnual Accounts
Legacy
26 October 2001
287Change of Registered Office
Legacy
3 September 2001
287Change of Registered Office
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 December 2000
AAAnnual Accounts
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 August 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
2 April 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
14 July 1998
AAAnnual Accounts
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
395Particulars of Mortgage or Charge
Legacy
19 February 1998
395Particulars of Mortgage or Charge
Legacy
19 February 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
395Particulars of Mortgage or Charge
Legacy
11 December 1996
395Particulars of Mortgage or Charge
Legacy
14 October 1996
395Particulars of Mortgage or Charge
Legacy
9 April 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
22 December 1995
88(2)R88(2)R
Legacy
22 December 1995
169169
Resolution
11 December 1995
RESOLUTIONSResolutions
Resolution
24 November 1995
RESOLUTIONSResolutions
Resolution
24 November 1995
RESOLUTIONSResolutions
Legacy
24 November 1995
123Notice of Increase in Nominal Capital
Resolution
25 May 1995
RESOLUTIONSResolutions
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
30 March 1994
395Particulars of Mortgage or Charge
Legacy
18 March 1994
395Particulars of Mortgage or Charge
Legacy
13 March 1994
363sAnnual Return (shuttle)
Legacy
9 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
1 March 1993
395Particulars of Mortgage or Charge
Legacy
1 March 1993
395Particulars of Mortgage or Charge
Legacy
5 November 1992
403aParticulars of Charge Subject to s859A
Legacy
28 October 1992
395Particulars of Mortgage or Charge
Legacy
15 October 1992
403aParticulars of Charge Subject to s859A
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Legacy
20 May 1992
169169
Resolution
20 May 1992
RESOLUTIONSResolutions
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
27 April 1992
395Particulars of Mortgage or Charge
Legacy
27 April 1992
395Particulars of Mortgage or Charge
Legacy
13 April 1992
395Particulars of Mortgage or Charge
Legacy
11 March 1992
363b363b
Legacy
11 March 1992
363(287)363(287)
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
17 July 1991
403aParticulars of Charge Subject to s859A
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Resolution
16 May 1991
RESOLUTIONSResolutions
Legacy
15 May 1991
403aParticulars of Charge Subject to s859A
Legacy
10 May 1991
395Particulars of Mortgage or Charge
Legacy
18 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Resolution
4 March 1991
RESOLUTIONSResolutions
Resolution
4 March 1991
RESOLUTIONSResolutions
Resolution
4 March 1991
RESOLUTIONSResolutions
Legacy
4 March 1991
363aAnnual Return
Legacy
30 August 1990
403aParticulars of Charge Subject to s859A
Legacy
23 August 1990
403aParticulars of Charge Subject to s859A
Legacy
22 August 1990
403aParticulars of Charge Subject to s859A
Legacy
22 August 1990
403aParticulars of Charge Subject to s859A
Legacy
3 April 1990
395Particulars of Mortgage or Charge
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
7 June 1989
395Particulars of Mortgage or Charge
Legacy
10 May 1989
363363
Legacy
5 May 1989
395Particulars of Mortgage or Charge
Legacy
27 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
14 February 1989
395Particulars of Mortgage or Charge
Legacy
12 August 1988
395Particulars of Mortgage or Charge
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Legacy
4 June 1987
363363
Accounts With Accounts Type Full
4 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 February 1986
NEWINCIncorporation