Background WavePink WaveYellow Wave

FREEDOM OF EUROPE HOLIDAYS LIMITED (02170279)

FREEDOM OF EUROPE HOLIDAYS LIMITED (02170279) is an active UK company. incorporated on 29 September 1987. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. FREEDOM OF EUROPE HOLIDAYS LIMITED has been registered for 38 years. Current directors include WILDE, Sandra Margaret, WILDE, Stephen Francis.

Company Number
02170279
Status
active
Type
ltd
Incorporated
29 September 1987
Age
38 years
Address
Atlantic House 3600 Parkway, Fareham, PO15 7AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
WILDE, Sandra Margaret, WILDE, Stephen Francis
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM OF EUROPE HOLIDAYS LIMITED

FREEDOM OF EUROPE HOLIDAYS LIMITED is an active company incorporated on 29 September 1987 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. FREEDOM OF EUROPE HOLIDAYS LIMITED was registered 38 years ago.(SIC: 79120)

Status

active

Active since 38 years ago

Company No

02170279

LTD Company

Age

38 Years

Incorporated 29 September 1987

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 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

AGENCEFRANCE HOLIDAYS LIMITED
From: 20 November 1987To: 3 December 1992
RATECAUSE LIMITED
From: 29 September 1987To: 20 November 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: 29 September 1987To: 2 July 2010
Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Sept 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WILDE, Sandra Margaret

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Secretary
Appointed 10 Sept 2003

WILDE, Sandra Margaret

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Born July 1959
Director
Appointed 10 Sept 2003

WILDE, Stephen Francis

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Born July 1959
Director
Appointed 10 Sept 2003

DAWE, Denise Kathleen

Resigned
Tudor Lodge Sandgate Lane, PulboroughRH20 3HJ
Secretary
Appointed N/A
Resigned 02 Mar 2001

GRIGG, Simon Kennedy

Resigned
Flat 2 15 Brunswick Square, HoveBN3 1EH
Secretary
Appointed 02 Mar 2001
Resigned 25 Jul 2002

STEVENS, Robert

Resigned
4 Chiltenhurst, EdenbridgeTN8 5PJ
Secretary
Appointed 25 Jul 2002
Resigned 10 Sept 2003

ALLEN, Stephen David

Resigned
Vivans House Downs Road, ChichesterPO18 9BP
Born October 1957
Director
Appointed 25 Jul 2002
Resigned 27 Feb 2004

DAWE, Denise Kathleen

Resigned
Tudor Lodge Sandgate Lane, PulboroughRH20 3HJ
Born April 1948
Director
Appointed N/A
Resigned 02 Mar 2001

DAWE, Raymond Eric

Resigned
Tudor Lodge, StorringtonRH20 3HJ
Born November 1946
Director
Appointed N/A
Resigned 02 Mar 2001

FLEMING, Justin Vandermere

Resigned
Homewoodgate Farmhouse, East ChillingtonBN7 3QR
Born April 1950
Director
Appointed 05 Mar 2001
Resigned 10 Sept 2003

GRIGG, Simon Kennedy

Resigned
Flat 2 15 Brunswick Square, HoveBN3 1EH
Born August 1957
Director
Appointed 02 Mar 2001
Resigned 25 Jul 2002

HEYDON, Sue

Resigned
2 Wantley Cottages, HenfieldBN5 9JP
Born November 1962
Director
Appointed 05 Mar 2001
Resigned 18 Feb 2002

STEVENS, Robert

Resigned
4 Chiltenhurst, EdenbridgeTN8 5PJ
Born November 1952
Director
Appointed 25 Jul 2002
Resigned 10 Sept 2003

WATERLAND, David John

Resigned
33 Lavington Road, WorthingBN14 7SL
Born May 1944
Director
Appointed N/A
Resigned 01 Nov 1991

WESTON, David John

Resigned
24 Greenhill, SherborneDT9 4EW
Born February 1961
Director
Appointed 13 Feb 1992
Resigned 30 Apr 2002

Persons with significant control

2

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

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
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
17 September 2004
287Change of Registered Office
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
225Change of Accounting Reference Date
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Auditors Resignation Company
27 February 2001
AUDAUD
Legacy
3 October 2000
225Change of Accounting Reference Date
Legacy
7 April 2000
363sAnnual Return (shuttle)
Resolution
28 January 2000
RESOLUTIONSResolutions
Resolution
28 January 2000
RESOLUTIONSResolutions
Resolution
28 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
10 May 1993
288288
Legacy
10 May 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1992
225(1)225(1)
Legacy
21 April 1992
363sAnnual Return (shuttle)
Legacy
21 April 1992
386386
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
287Change of Registered Office
Accounts With Accounts Type Small
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363x363x
Accounts With Accounts Type Small
18 April 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Accounts With Accounts Type Small
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
14 July 1989
288288
Legacy
9 December 1988
288288
Legacy
9 December 1988
88(2)Return of Allotment of Shares
Legacy
9 December 1988
123Notice of Increase in Nominal Capital
Resolution
9 December 1988
RESOLUTIONSResolutions
Legacy
7 December 1988
225(1)225(1)
Legacy
10 February 1988
225(1)225(1)
Legacy
5 February 1988
PUC 5PUC 5
Legacy
5 February 1988
PUC 2PUC 2
Legacy
13 January 1988
224224
Memorandum Articles
7 December 1987
MEM/ARTSMEM/ARTS
Legacy
30 November 1987
288288
Certificate Change Of Name Company
19 November 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 November 1987
RESOLUTIONSResolutions
Legacy
9 November 1987
287Change of Registered Office
Legacy
9 November 1987
288288
Legacy
9 November 1987
288288
Incorporation Company
29 September 1987
NEWINCIncorporation