Background WavePink WaveYellow Wave

TULI SAFARI BOTSWANA LIMITED (02202952)

TULI SAFARI BOTSWANA LIMITED (02202952) is an active UK company. incorporated on 4 December 1987. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TULI SAFARI BOTSWANA LIMITED has been registered for 38 years. Current directors include BLEASDALE, Lydia Katrina, BUTTERFIELD, Christopher Alan, LANSDOWN, Amy Frances and 2 others.

Company Number
02202952
Status
active
Type
ltd
Incorporated
4 December 1987
Age
38 years
Address
Ashton Gate Stadium, Bristol, BS3 2EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLEASDALE, Lydia Katrina, BUTTERFIELD, Christopher Alan, LANSDOWN, Amy Frances, LANSDOWN, Jon Stephen, REID, Henry Martin Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULI SAFARI BOTSWANA LIMITED

TULI SAFARI BOTSWANA LIMITED is an active company incorporated on 4 December 1987 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TULI SAFARI BOTSWANA LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02202952

LTD Company

Age

38 Years

Incorporated 4 December 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

KILMARSH LIMITED
From: 4 December 1987To: 4 January 1988
Contact
Address

Ashton Gate Stadium Ashton Road Bristol, BS3 2EJ,

Previous Addresses

Hine House 25 Regent Street Nottingham NG1 5BS England
From: 12 March 2022To: 20 June 2023
Quantum House College Street Nottingham NG1 5AQ England
From: 5 November 2020To: 12 March 2022
North Lodge Farm Widmerpool Lane Widmerpool Nottingham Nottinghamshire NG12 5QE
From: 4 December 1987To: 5 November 2020
Timeline

35 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
May 13
Director Left
May 13
Director Left
Jun 13
Director Left
Jun 13
Funding Round
Jan 14
Funding Round
Jan 14
Share Issue
Jan 14
Director Left
Jan 14
Capital Update
Dec 16
Director Joined
Dec 16
Funding Round
Feb 17
Funding Round
Jul 17
Share Issue
Mar 18
Share Issue
Mar 18
Director Left
May 18
Director Left
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Funding Round
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 20
Director Joined
Nov 20
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
9
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

BLEASDALE, Lydia Katrina

Active
La Grande Rue, St MartinsGY4 6RT
Born January 1981
Director
Appointed 20 Nov 2024

BUTTERFIELD, Christopher Alan

Active
Ashton Road, BristolBS3 2EJ
Born August 1951
Director
Appointed 30 Oct 2002

LANSDOWN, Amy Frances

Active
Ashton Road, BristolBS3 2EJ
Born September 1981
Director
Appointed 20 May 2019

LANSDOWN, Jon Stephen

Active
Ashton Road, BristolBS3 2EJ
Born September 1983
Director
Appointed 20 May 2019

REID, Henry Martin Thomas

Active
Ashton Road, BristolBS3 2EJ
Born November 1962
Director
Appointed 15 Oct 2020

BUTTERFIELD, Christopher Alan

Resigned
North Lodge Farm, NottinghamNG12 5QE
Secretary
Appointed 28 Oct 2003
Resigned 28 Feb 2013

DONNELLY, Trevor Robinson

Resigned
La Vaurocque, SarkGY9 0SA
Secretary
Appointed N/A
Resigned 27 Apr 1993

CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
8th Floor Aldwych House, LondonWC2B 4HP
Corporate secretary
Appointed 27 Apr 1993
Resigned 28 Oct 2003

BETTY, David Rex

Resigned
8 Greenhill Road, JohannesburgFOREIGN
Born December 1936
Director
Appointed 03 Jul 1996
Resigned 25 Sept 2011

BROWN, Nigel Denis Spence

Resigned
North Lodge Farm, NottinghamNG12 5QE
Born May 1946
Director
Appointed 17 May 2013
Resigned 15 Oct 2020

BROWN, Peter Frederick Spence

Resigned
North Lodge Farm, NottinghamNG12 5QE
Born May 1951
Director
Appointed 18 Jun 2004
Resigned 17 May 2013

COLLENETTE, Richard Alan

Resigned
La Grande Rue, St MartinsGY4 6RT
Born February 1978
Director
Appointed 21 Nov 2016
Resigned 20 Nov 2024

DONNELLY, John Trevor

Resigned
La Vaurocque, SarkGY9 0SA
Born April 1955
Director
Appointed N/A
Resigned 27 Apr 1993

FOTHERGILL, John Christopher Read

Resigned
Erlenrain 7, Wollerau
Born June 1936
Director
Appointed 03 Jul 1996
Resigned 17 Dec 1998

GREGORY, Garth David

Resigned
North Lodge Farm, NottinghamNG12 5QE
Born September 1948
Director
Appointed 25 Sept 2011
Resigned 19 Jun 2013

HILL, Michael Champain

Resigned
51 Chelsea Gate Apartments, LondonSW1W 8RB
Born November 1948
Director
Appointed 14 Aug 1997
Resigned 28 Feb 2003

HOOD, John

Resigned
2 Winston Lane, Johannesburg
Born August 1936
Director
Appointed 03 Jul 1996
Resigned 10 Aug 2004

HOOLE, Richard Anthony

Resigned
North Lodge Farm, NottinghamNG12 5QE
Born February 1969
Director
Appointed 12 Sept 2007
Resigned 08 Jan 2019

LANSDOWN, Stephen Philip

Resigned
North Lodge Farm, NottinghamNG12 5QE
Born August 1952
Director
Appointed 12 Dec 2007
Resigned 05 Apr 2010

MASALILA, Eric Kealiboga

Resigned
Plot 9849 Ext 29, Gaborone
Born December 1946
Director
Appointed N/A
Resigned 03 Jul 1996

MEIER-BERCHTOLD, Rosmarie

Resigned
Im Angelrain 24, Winkel
Born February 1942
Director
Appointed 02 Aug 1999
Resigned 03 Dec 2013

MILES, John Colin

Resigned
East Ash Manor, OkehamptonEX20 2QG
Born February 1943
Director
Appointed 27 Apr 1993
Resigned 23 Nov 1998

PAWSON, Nicholas Charles Thoresby

Resigned
North Lodge Farm, NottinghamNG12 5QE
Born March 1952
Director
Appointed 31 Dec 2008
Resigned 24 Jun 2013

PENROSE, Stephen Norman Stuart

Resigned
North Lodge Farm, NottinghamNG12 5QE
Born July 1959
Director
Appointed 05 Apr 2010
Resigned 20 May 2019

ROUGHTON, Andrew Lucas

Resigned
Friskney, BostonPE22 8RT
Born May 1948
Director
Appointed 23 Nov 2009
Resigned 30 Apr 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Stephen Philip Lansdown

Ceased
Ashton Road, BristolBS3 2EJ
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2018
Ceased 01 May 2024

Mrs Margaret Alison Lansdown

Ceased
Ashton Road, BristolBS3 2EJ
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2018
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
27 January 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
23 January 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Capital Alter Shares Subdivision
13 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
6 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
6 March 2018
RESOLUTIONSResolutions
Resolution
9 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Resolution
22 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
16 December 2016
SH19Statement of Capital
Legacy
16 December 2016
SH20SH20
Legacy
16 December 2016
CAP-SSCAP-SS
Resolution
16 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
14 February 2014
RP04RP04
Second Filing Of Form With Form Type
14 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Resolution
17 January 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
17 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
15 January 2014
RESOLUTIONSResolutions
Resolution
15 January 2014
RESOLUTIONSResolutions
Resolution
15 January 2014
RESOLUTIONSResolutions
Resolution
15 January 2014
RESOLUTIONSResolutions
Resolution
15 January 2014
RESOLUTIONSResolutions
Resolution
15 January 2014
RESOLUTIONSResolutions
Resolution
15 January 2014
RESOLUTIONSResolutions
Resolution
15 January 2014
RESOLUTIONSResolutions
Resolution
15 January 2014
RESOLUTIONSResolutions
Resolution
12 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2013
AAAnnual Accounts
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
88(2)R88(2)R
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
14 November 2007
88(2)R88(2)R
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
5 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
1 November 2003
287Change of Registered Office
Legacy
1 November 2003
288bResignation of Director or Secretary
Legacy
1 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
88(2)R88(2)R
Legacy
23 July 2002
88(2)O88(2)O
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288cChange of Particulars
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1998
AAAnnual Accounts
Legacy
21 August 1997
88(2)R88(2)R
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
28 May 1996
88(2)R88(2)R
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Auditors Resignation Company
12 November 1993
AUDAUD
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
17 February 1993
88(2)R88(2)R
Legacy
20 January 1993
363x363x
Legacy
21 January 1992
363b363b
Legacy
18 December 1991
242242
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 June 1991
AAAnnual Accounts
Legacy
14 March 1991
363363
Legacy
13 December 1990
242242
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
23 January 1990
288288
Legacy
8 August 1989
363363
Legacy
8 August 1989
225(1)225(1)
Legacy
30 June 1988
287Change of Registered Office
Legacy
10 May 1988
224224
Legacy
28 April 1988
PUC 5PUC 5
Resolution
8 February 1988
RESOLUTIONSResolutions
Legacy
23 January 1988
288288
Legacy
23 January 1988
287Change of Registered Office
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 1987
NEWINCIncorporation