Background WavePink WaveYellow Wave

THE DANCE HOLIDAY COMPANY LIMITED (02609848)

THE DANCE HOLIDAY COMPANY LIMITED (02609848) is an active UK company. incorporated on 13 May 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. THE DANCE HOLIDAY COMPANY LIMITED has been registered for 34 years. Current directors include THOMPSON, Robert Anthony Markham.

Company Number
02609848
Status
active
Type
ltd
Incorporated
13 May 1991
Age
34 years
Address
Ion Building - Unit 1 Waldo Works, London, NW10 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMPSON, Robert Anthony Markham
SIC Codes
82990, 85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DANCE HOLIDAY COMPANY LIMITED

THE DANCE HOLIDAY COMPANY LIMITED is an active company incorporated on 13 May 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. THE DANCE HOLIDAY COMPANY LIMITED was registered 34 years ago.(SIC: 82990, 85510)

Status

active

Active since 34 years ago

Company No

02609848

LTD Company

Age

34 Years

Incorporated 13 May 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

CEROC ENTERPRISES LIMITED
From: 13 May 1991To: 28 October 2019
Contact
Address

Ion Building - Unit 1 Waldo Works Waldo Road London, NW10 6AW,

Previous Addresses

42 South Molton Street London W1K 5RR England
From: 11 September 2019To: 5 February 2020
77 Fernhead Road London W9 3EA
From: 13 May 1991To: 11 September 2019
Timeline

13 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
May 91
Director Joined
Nov 09
Director Left
Mar 10
Owner Exit
May 19
New Owner
May 19
Loan Cleared
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Loan Secured
Sept 19
Director Joined
Nov 19
Loan Cleared
Jul 20
Director Left
Dec 20
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

THOMPSON, Robert Anthony Markham

Active
Waldo Works, LondonNW10 6AW
Born October 1961
Director
Appointed 11 Sept 2019

COLEMAN, Sylvia May

Resigned
19 Coulson Street, LondonSW3 3NA
Secretary
Appointed N/A
Resigned 27 Aug 2003

SHELTON, Michael

Resigned
12 Peterborough Road, HarrowHA1 2BB
Secretary
Appointed 27 Aug 2003
Resigned 26 Sept 2008

TOWNSEND, Stephen

Resigned
1 Old Road, BedfordMK45 4LB
Secretary
Appointed 26 Sept 2008
Resigned 11 Sept 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 May 1991
Resigned 01 May 1993

BARKER, Linda

Resigned
Waldo Works, LondonNW10 6AW
Born May 1969
Director
Appointed 25 Nov 2019
Resigned 18 Dec 2020

COLEMAN, Sylvia May

Resigned
19 Coulson Street, LondonSW3 3NA
Born December 1957
Director
Appointed N/A
Resigned 27 Aug 2003

CRONIN, James Archibald

Resigned
30 Tunis Road, LondonW12 7EZ
Born February 1956
Director
Appointed N/A
Resigned 27 Aug 2003

ELLARD, Linda

Resigned
77 Fernhead RoadW9 3EA
Born May 1969
Director
Appointed 05 Nov 2009
Resigned 11 Sept 2019

ELLARD, Michael James

Resigned
77 Fernhead Road, LondonW9 3EA
Born December 1963
Director
Appointed 27 Aug 2003
Resigned 31 Jan 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 May 1991
Resigned 01 May 1993

Persons with significant control

3

1 Active
2 Ceased
Waldo Works, LondonNW10 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019

Mr Michael Ellard

Ceased
77 Fernhead RoadW9 3EA
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2019
Ceased 11 Sept 2019
Hill Street, Isle Of ManIM1 1EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Resolution
28 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
28 October 2019
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 April 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
403aParticulars of Charge Subject to s859A
Legacy
7 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
25 September 2003
155(6)a155(6)a
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 September 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
2 March 1998
244244
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
19 February 1997
244244
Legacy
19 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
244244
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
10 November 1994
287Change of Registered Office
Legacy
16 June 1994
287Change of Registered Office
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
17 May 1993
363b363b
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
3 June 1992
363b363b
Legacy
12 June 1991
224224
Legacy
23 May 1991
288288
Incorporation Company
13 May 1991
NEWINCIncorporation