Background WavePink WaveYellow Wave

FRANCOTEL LIMITED (03078874)

FRANCOTEL LIMITED (03078874) is an active UK company. incorporated on 6 July 1995. with registered office in Surbiton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c. and 1 other business activities. FRANCOTEL LIMITED has been registered for 30 years. Current directors include CHAN, Hua Hui, UPTON, John Andrew.

Company Number
03078874
Status
active
Type
ltd
Incorporated
6 July 1995
Age
30 years
Address
Platinum House, Surbiton, KT6 4BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHAN, Hua Hui, UPTON, John Andrew
SIC Codes
96090, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANCOTEL LIMITED

FRANCOTEL LIMITED is an active company incorporated on 6 July 1995 with the registered office located in Surbiton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c. and 1 other business activity. FRANCOTEL LIMITED was registered 30 years ago.(SIC: 96090, 99999)

Status

active

Active since 30 years ago

Company No

03078874

LTD Company

Age

30 Years

Incorporated 6 July 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Platinum House St. Marks Hill Surbiton, KT6 4BH,

Previous Addresses

Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom
From: 20 March 2017To: 25 September 2024
Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL
From: 6 July 1995To: 20 March 2017
Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Nov 11
Director Left
Aug 12
Director Left
Jan 13
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
May 17
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

CHAN, Hua Hui

Active
St. Marks Hill, SurbitonKT6 4BH
Born August 1982
Director
Appointed 01 Jun 2023

UPTON, John Andrew

Active
St. Marks Hill, SurbitonKT6 4BH
Born March 1974
Director
Appointed 24 Nov 2025

STARLING, Rebecca Jean Godwin

Resigned
11 Rossdale Road, LondonSW15 1AD
Secretary
Appointed 21 Mar 1996
Resigned 05 Apr 2001

STRUBE, Conrad Reginald Percival

Resigned
4 Albany Villas, HoveBN3 2RU
Secretary
Appointed 06 Jul 1995
Resigned 21 Mar 1996

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Secretary
Appointed 05 Apr 2001
Resigned 18 Dec 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jul 1995
Resigned 06 Jul 1995

BLASTLAND, Dermot

Resigned
Pier Cottage, LiphookGU30 7JN
Born May 1950
Director
Appointed 30 Sept 1997
Resigned 15 Oct 2007

BOLE, Marianne

Resigned
12 Victoria Road, BrightonBN1 3FS
Born April 1950
Director
Appointed 06 Jul 1995
Resigned 30 May 1997

BOWDEN, John

Resigned
Blackdog Hill House, BrightonBN6 8RH
Born February 1947
Director
Appointed 30 May 1997
Resigned 30 Sept 1997

BRANN, Stephen John

Resigned
108 High Street, CrawleyRH10 1BD
Born September 1964
Director
Appointed 30 Nov 2015
Resigned 26 May 2017

DANIEL, Richard William

Resigned
Brambles, West HoathlyRH19 4QJ
Born October 1966
Director
Appointed 31 Aug 2001
Resigned 11 Jun 2004

FINLAY, Ian Stuart

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born August 1973
Director
Appointed 22 Sept 2006
Resigned 02 Aug 2012

FRANKS, Christine Andrea

Resigned
St. Marks Hill, SurbitonKT6 4BH
Born June 1972
Director
Appointed 01 Apr 2025
Resigned 24 Nov 2025

HAINES, Charlotte Lucy

Resigned
Flat 2, Hove
Born January 1974
Director
Appointed 22 Sept 2006
Resigned 15 Oct 2007

HOWELL, David

Resigned
Flat 10 The Isabella, CobhamKT11 1LR
Born March 1949
Director
Appointed 05 Jan 1998
Resigned 03 May 2001

MCLEOD, Stuart

Resigned
Kennel Cottage, NutfieldRH1 4ER
Born October 1965
Director
Appointed 31 Oct 2000
Resigned 15 Mar 2002

MEE, Darren

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born July 1965
Director
Appointed 22 Sept 2006
Resigned 31 Jan 2013

MOIR, Lance Stuart

Resigned
86 Riversdale Road, LondonN5 2JZ
Born January 1957
Director
Appointed 30 May 1997
Resigned 31 Jul 1998

PRIOR, Mathew Roger

Resigned
6 Princes Square, HoveBN3 4GE
Born April 1969
Director
Appointed 15 Mar 2002
Resigned 01 Aug 2008

ROBINSON, Bryn Glyndwr

Resigned
108 High Street, CrawleyRH10 1BD
Born June 1960
Director
Appointed 27 Mar 2017
Resigned 15 Jan 2024

RUST, Neil Kenneth

Resigned
108 High Street, CrawleyRH10 1BD
Born April 1964
Director
Appointed 27 Mar 2017
Resigned 01 Jun 2023

STRUBE, Conrad Reginald Percival

Resigned
4 Albany Villas, HoveBN3 2RU
Born May 1954
Director
Appointed 06 Jul 1995
Resigned 30 May 1997

TWYNAM, Richard Cecil William

Resigned
St. Marks Hill, SurbitonKT6 4BH
Born June 1972
Director
Appointed 15 Jan 2024
Resigned 01 Apr 2025

VINCENT, Lorna Jayne

Resigned
27 Fenchurch Road, CrawleyRH10 7XA
Born May 1970
Director
Appointed 11 Jun 2004
Resigned 22 Sept 2006

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born April 1951
Director
Appointed 15 Oct 2007
Resigned 18 Dec 2015

WATSON, Karen Mary

Resigned
42 St Leonards Road, HoveBN3 4QR
Born August 1971
Director
Appointed 15 Oct 2007
Resigned 01 Jan 2009

WILLIAMS, Paul

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born February 1975
Director
Appointed 15 May 2009
Resigned 15 Nov 2011

FIRST CHOICE HOLIDAYS & FLIGHTS LIMITED

Resigned
Tui Travel House, CrawleyRH10 9QL
Corporate director
Appointed 30 May 1997
Resigned 27 Mar 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jul 1995
Resigned 06 Jul 1995

Persons with significant control

1

St. Marks Hill, SurbitonKT6 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Resolution
3 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288cChange of Particulars
Legacy
2 July 2008
363aAnnual Return
Legacy
19 November 2007
287Change of Registered Office
Legacy
19 November 2007
288cChange of Particulars
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
12 June 2007
288cChange of Particulars
Legacy
14 May 2007
363aAnnual Return
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288cChange of Particulars
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
25 May 2005
363aAnnual Return
Legacy
10 May 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
363aAnnual Return
Legacy
12 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
17 June 2003
363aAnnual Return
Legacy
2 December 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
11 June 2002
363aAnnual Return
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288cChange of Particulars
Legacy
23 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
8 August 2001
288cChange of Particulars
Legacy
6 June 2001
363aAnnual Return
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
6 June 2000
363aAnnual Return
Legacy
12 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
4 June 1999
363aAnnual Return
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
190190
Legacy
2 July 1998
353353
Legacy
2 July 1998
363aAnnual Return
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
363aAnnual Return
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Auditors Resignation Company
9 December 1996
AUDAUD
Legacy
23 September 1996
363aAnnual Return
Legacy
23 September 1996
288288
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
17 May 1996
225(1)225(1)
Resolution
17 May 1996
RESOLUTIONSResolutions
Resolution
17 May 1996
RESOLUTIONSResolutions
Resolution
17 May 1996
RESOLUTIONSResolutions
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
23 November 1995
224224
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Incorporation Company
6 July 1995
NEWINCIncorporation