Background WavePink WaveYellow Wave

HOSTELWORLD SERVICES LIMITED (02841908)

HOSTELWORLD SERVICES LIMITED (02841908) is an active UK company. incorporated on 3 August 1993. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. HOSTELWORLD SERVICES LIMITED has been registered for 32 years. Current directors include BERRIDGE, Chris.

Company Number
02841908
Status
active
Type
ltd
Incorporated
3 August 1993
Age
32 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BERRIDGE, Chris
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSTELWORLD SERVICES LIMITED

HOSTELWORLD SERVICES LIMITED is an active company incorporated on 3 August 1993 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. HOSTELWORLD SERVICES LIMITED was registered 32 years ago.(SIC: 79110)

Status

active

Active since 32 years ago

Company No

02841908

LTD Company

Age

32 Years

Incorporated 3 August 1993

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 (5 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

HOSTELBOOKERS.COM LIMITED
From: 2 July 2003To: 26 May 2015
MBO MBI LIMITED
From: 3 August 1993To: 2 July 2003
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

5th Floor, the Cursitor Chancery Lane London WC2A 1EN United Kingdom
From: 7 September 2021To: 10 August 2022
Floor 2 52 Bedford Row London WC1R 4LR United Kingdom
From: 26 February 2020To: 7 September 2021
52 Floor 2 52 Bedford Row London WC1R 4LR United Kingdom
From: 20 February 2020To: 26 February 2020
Floor 2 52 Bedford Row London WC1R 4LR United Kingdom
From: 18 February 2020To: 20 February 2020
Floor 2 52 Bedford Row London WC1R 4LR England
From: 17 February 2020To: 18 February 2020
52 Bedford Row Floor 2 52 Bedford Row London WC1R 4LR England
From: 11 February 2020To: 17 February 2020
High Holborn House 52-54 High Holborn London WC1V 6RL United Kingdom
From: 11 June 2015To: 11 February 2020
The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
From: 24 April 2014To: 11 June 2015
52-54 High Holborn High Holborn London WC1V 6RL
From: 13 May 2011To: 24 April 2014
Dane End House Dane End Ware Hertfordshire SG12 0LR
From: 3 August 1993To: 13 May 2011
Timeline

42 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Aug 93
Funding Round
Dec 10
Funding Round
Dec 10
Director Joined
Jul 11
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Loan Cleared
Apr 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 20
Loan Secured
Feb 21
Director Left
Apr 21
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Cleared
May 23
Director Left
Jan 24
Director Joined
Jan 24
3
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

LONDON LAW SECRETARIAL LIMITED

Active
6-12 Gladstone Road, LondonSW19 1QT
Corporate secretary
Appointed 28 Jul 2022

BERRIDGE, Chris

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born July 1970
Director
Appointed 17 Jan 2024

DUFFY, Christina Elizabeth Maria

Resigned
Dane End House, WareSG12 0LR
Secretary
Appointed 03 Aug 1993
Resigned 01 Jan 2011

GIL, Alberto Manuel

Resigned
23 Clarence Road, CroydonCR0 2EN
Secretary
Appointed 29 Nov 2001
Resigned 08 Jan 2003

HOURY, Christopher

Resigned
Leonard Row, South OckendonRM15 4AH
Secretary
Appointed 11 Apr 2007
Resigned 12 Aug 2013

HURLEY, Mari

Resigned
Block D Charlemont Exchange, Dublin 2
Secretary
Appointed 12 Aug 2013
Resigned 04 Apr 2014

TYSTERMAN, Willem

Resigned
173 Honey Lane, Waltham AbbeyEN9 3AX
Secretary
Appointed 08 Jan 2003
Resigned 11 Apr 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
6-12 Gladstone Road, WimbledonSW19 1QT
Corporate secretary
Appointed 04 Apr 2014
Resigned 28 Jul 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Aug 1993
Resigned 03 Aug 1993

DUFFY, Bryan Scott Alan

Resigned
Dane End House Dane End, WareSG12 0LR
Born March 1943
Director
Appointed 03 Aug 1993
Resigned 12 Jun 2013

DUFFY, Christina Elizabeth Maria

Resigned
Munden Road, WareSG12 0LR
Born October 1942
Director
Appointed 01 Jan 2011
Resigned 12 Aug 2013

DUFFY, Kingsley Scott Bryan

Resigned
Dane End House, WareSG12 0LR
Born May 1971
Director
Appointed 29 Nov 2001
Resigned 12 Aug 2013

DUFFY, Louise

Resigned
26 Bloomsbury Mansions 13-16 Russell, LondonWC1B 5ER
Born August 1975
Director
Appointed 30 Jul 2003
Resigned 12 Aug 2013

ERNST, Michael David

Resigned
Chancery Lane, LondonWC2A 1EN
Born June 1988
Director
Appointed 16 Nov 2020
Resigned 14 Jan 2022

FAHY, Kristof Paul

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born February 1970
Director
Appointed 08 Jan 2018
Resigned 28 Sept 2018

GIL, Alberto Manuel

Resigned
23 Clarence Road, CroydonCR0 2EN
Born January 1967
Director
Appointed 29 Nov 2001
Resigned 08 Jan 2003

GOLDMAN, Maryline

Resigned
Chancery Lane, LondonWC2A 1EN
Born September 1987
Director
Appointed 10 Jul 2019
Resigned 30 Jun 2022

MOONEY, Feargal

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born August 1969
Director
Appointed 12 Aug 2013
Resigned 01 Dec 2016

PRIDAY, Stuart Richard

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born February 1962
Director
Appointed 02 Nov 2015
Resigned 04 Oct 2019

ROSENBERGER, Ottokar

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born August 1971
Director
Appointed 01 Dec 2016
Resigned 08 Dec 2017

SAUREL DEL SOLA, Leonora Olivia

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born October 1977
Director
Appointed 12 Aug 2013
Resigned 02 Nov 2015

SEGAL, Richard Lawrence

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born May 1963
Director
Appointed 12 Aug 2013
Resigned 31 Dec 2017

SMITH, David

Resigned
High Holborn, LondonWC1V 6RL
Born December 1974
Director
Appointed 08 Dec 2008
Resigned 12 Aug 2013

SOLEBO, Natalie

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born December 1981
Director
Appointed 15 Nov 2018
Resigned 10 Jul 2019

VARTY, Yale

Resigned
52 Bedford Row, LondonWC1R 4LR
Born November 1985
Director
Appointed 04 Oct 2019
Resigned 29 Apr 2021

WALSH, Niall Liam

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born September 1982
Director
Appointed 08 Dec 2017
Resigned 28 Sept 2018

WHITAKER, Johanna

Resigned
Southwater Road, St. Leonards-On-SeaTN37 6JR
Born July 1981
Director
Appointed 30 Jun 2022
Resigned 17 Jan 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Aug 1993
Resigned 03 Aug 1993

Persons with significant control

1

High Holborn, LondonWC1V 6RL

Nature of Control

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

Filing History

161

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 August 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 December 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Medium
26 September 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
24 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Second Filing Of Form With Form Type
10 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Resolution
19 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Secretary Company With Change Date
29 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Secretary Company With Change Date
18 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
22 September 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
28 December 2008
122122
Resolution
28 December 2008
RESOLUTIONSResolutions
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Memorandum Articles
22 April 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Legacy
10 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
31 October 1993
225(1)225(1)
Certificate Change Of Name Company
8 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1993
224224
Legacy
11 August 1993
287Change of Registered Office
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Incorporation Company
3 August 1993
NEWINCIncorporation