Background WavePink WaveYellow Wave

FEDERATION OF TOUR OPERATORS (02884584)

FEDERATION OF TOUR OPERATORS (02884584) is an active UK company. incorporated on 22 December 1993. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. FEDERATION OF TOUR OPERATORS has been registered for 32 years. Current directors include TANZER, Mark John Eric, ABTA LIMITED.

Company Number
02884584
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 December 1993
Age
32 years
Address
30 Park Street, London, SE1 9EQ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
TANZER, Mark John Eric, ABTA LIMITED
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERATION OF TOUR OPERATORS

FEDERATION OF TOUR OPERATORS is an active company incorporated on 22 December 1993 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. FEDERATION OF TOUR OPERATORS was registered 32 years ago.(SIC: 94120)

Status

active

Active since 32 years ago

Company No

02884584

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 22 December 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

30 Park Street London, SE1 9EQ,

Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Dec 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ABTA LIMITED

Active
Park Street, LondonSE1 9EQ
Corporate secretary
Appointed 01 Jul 2008

TANZER, Mark John Eric

Active
Little Knowle, BrenchleyTN12 7DB
Born September 1960
Director
Appointed 01 Jul 2008

ABTA LIMITED

Active
Park Street, LondonSE1 9EQ
Corporate director
Appointed 01 Jul 2008

COOPER, Andrew Victor

Resigned
48 Heathbank Road, Cheadle HulmeSK8 6HT
Secretary
Appointed 30 Jun 2003
Resigned 01 Jul 2008

FLOOK, Alan Ernest

Resigned
Pine Ridge 48 First Avenue, NewhavenBN9 9HT
Secretary
Appointed 22 Dec 1993
Resigned 30 Jun 2003

AILLES, Ian Simon

Resigned
Beaumont Avenue, St. AlbansAL1 4TP
Born October 1965
Director
Appointed 07 Jul 2004
Resigned 01 Jul 2008

ALLEN, William Peter

Resigned
39 South Drive, ManchesterM21 8DZ
Born September 1965
Director
Appointed 07 May 2003
Resigned 08 Oct 2003

ANDREAS, Drakou

Resigned
2 Anageniseos Street, Limassol
Born October 1957
Director
Appointed 10 Dec 2007
Resigned 01 Jul 2008

BAIRD, Stewart John

Resigned
High Street, OrpingtonBR6 7BB
Born June 1971
Director
Appointed 04 Aug 2004
Resigned 01 Jul 2008

BANKES, Henry Francis John

Resigned
Cadeleigh Court, TivertonEX16 8RY
Born March 1966
Director
Appointed 06 Jun 2007
Resigned 01 Jul 2008

BATES, Kenneth Arthur Winzar

Resigned
12 Headland Way, BournePE10 0UW
Born November 1950
Director
Appointed 04 Aug 1999
Resigned 08 Dec 2000

BEVAN, John Constantine

Resigned
Rickling Hall, Saffron WaldenCB11 3YJ
Born December 1965
Director
Appointed 03 Jul 2007
Resigned 01 Jul 2008

BRACKENBURY, Martin De Selincourt

Resigned
29 Thornton Avenue, LondonW4 1QE
Born July 1943
Director
Appointed 22 Dec 1993
Resigned 07 Jul 2004

BURGESS, Peter Robert

Resigned
Shandell Burtons Lane, Little ChalfontHP8 4BS
Born September 1949
Director
Appointed 01 Apr 1998
Resigned 02 Aug 2000

BURNS, David Campbell

Resigned
12 Broadway, HaleWA15 0PG
Born July 1956
Director
Appointed 01 Feb 1995
Resigned 01 May 1996

CARTER, Paul Andrew

Resigned
4 Morland Avenue, LeicesterLE2 2PE
Born March 1965
Director
Appointed 04 Aug 2004
Resigned 06 Jun 2007

CHANDLER, Irene

Resigned
34 Hall Lane, UpminsterRM14 1AF
Born October 1912
Director
Appointed 04 Aug 1999
Resigned 31 Dec 2002

CHANDLER, Irene

Resigned
34 Hall Lane, UpminsterRM14 1AF
Born October 1912
Director
Appointed 01 Aug 1995
Resigned 02 Jul 1997

CHANDLER, Paul Jonathan

Resigned
The Hopkilns, WorcesterWR6 5EH
Born November 1949
Director
Appointed 05 Jan 1994
Resigned 01 Aug 1995

CLARIDGE, Andrew John

Resigned
23 Meeson Meadows, MaldonCM9 6YS
Born December 1959
Director
Appointed 02 Aug 2000
Resigned 30 Nov 2001

CLEATON, Jill

Resigned
35 Temples Court, HelpstonPE6 7EU
Born July 1970
Director
Appointed 02 Jan 2000
Resigned 01 Dec 2002

COLES, Graham John

Resigned
Oaktrees Long Mill Lane, SevenoaksTN15 8QB
Born September 1963
Director
Appointed 04 Jul 2007
Resigned 01 Jul 2008

COOPER, Andrew Victor

Resigned
48 Heathbank Road, Cheadle HulmeSK8 6HT
Born April 1960
Director
Appointed 01 May 1996
Resigned 04 Aug 1999

DAVID, Nigel Anthony, Mr.

Resigned
40 Timber Lane, WoburnMK17 9PL
Born May 1959
Director
Appointed 04 Aug 2004
Resigned 07 Jan 2005

DAVIES, Robert Peter

Resigned
Rose Cottage, AylesburyHP22 5HY
Born July 1949
Director
Appointed 03 Jul 1996
Resigned 01 Dec 1996

DE SIMONE, Camillo

Resigned
4 Ranmore Avenue, CroydonCR0 5QA
Born October 1942
Director
Appointed 02 Aug 2000
Resigned 28 Dec 2001

DE VIAL, John Leslie

Resigned
The Paddock 2 Dearden Heights, RossendaleBB4 8TW
Born June 1962
Director
Appointed 04 Jan 2006
Resigned 01 Jul 2008

DE VIAL, John Leslie

Resigned
The Paddock 2 Dearden Heights, RossendaleBB4 8TW
Born June 1962
Director
Appointed 01 Apr 1998
Resigned 01 Dec 2002

DERBYSHIRE, Ian Richard, Mr.

Resigned
The Ridgeway, WirralLH63 5NR
Born March 1968
Director
Appointed 22 Aug 2002
Resigned 04 Aug 2004

DIGHE, Abhijit

Resigned
Explorer House, CrawleyRH10 9EA
Born November 1961
Director
Appointed 02 Aug 2000
Resigned 01 Jul 2008

FLEMING, Justin Vandermere

Resigned
Attree House, HurspierpointBN6 9NR
Born April 1950
Director
Appointed 22 Dec 1993
Resigned 01 Apr 1998

FOX, Brendan Francis

Resigned
Mooryate House, RochdaleOL11 5LW
Born January 1970
Director
Appointed 03 Nov 2004
Resigned 04 Jan 2006

HOPKINS, Anthony Richard

Resigned
133 Beechwood Avenue, St AlbansAL1 4XU
Born July 1971
Director
Appointed 07 Jan 2005
Resigned 01 Jul 2008

HOYLE, Beverley

Resigned
7 Chancery Mews, LondonSW17 7TD
Born October 1963
Director
Appointed 20 Sept 2002
Resigned 04 Aug 2004

HUGHES, Catherine Elizabeth

Resigned
Copper Beeches, BrightonBN1 6DR
Born July 1975
Director
Appointed 06 Apr 2005
Resigned 01 Jul 2008

Persons with significant control

1

Park Street, LondonSE1 9EQ

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Memorandum Articles
18 October 2011
MEM/ARTSMEM/ARTS
Resolution
18 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 January 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
6 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Legacy
5 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
10 July 2008
MEM/ARTSMEM/ARTS
Resolution
10 July 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
353353
Legacy
10 July 2008
287Change of Registered Office
Legacy
10 July 2008
225Change of Accounting Reference Date
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Legacy
10 January 2008
288cChange of Particulars
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
10 October 2007
288cChange of Particulars
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
287Change of Registered Office
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Memorandum Articles
29 August 2000
MEM/ARTSMEM/ARTS
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
1 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
30 August 1996
288288
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
8 July 1996
288288
Legacy
6 June 1996
288288
Legacy
31 May 1996
288288
Memorandum Articles
23 February 1996
MEM/ARTSMEM/ARTS
Resolution
23 February 1996
RESOLUTIONSResolutions
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
23 June 1995
288288
Memorandum Articles
28 March 1995
MEM/ARTSMEM/ARTS
Resolution
28 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
287Change of Registered Office
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Incorporation Company
22 December 1993
NEWINCIncorporation