Background WavePink WaveYellow Wave

ALBATROSS INCOMING TOURS LIMITED (03326602)

ALBATROSS INCOMING TOURS LIMITED (03326602) is an active UK company. incorporated on 3 March 1997. with registered office in Aylesford. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. ALBATROSS INCOMING TOURS LIMITED has been registered for 29 years.

Company Number
03326602
Status
active
Type
ltd
Incorporated
3 March 1997
Age
29 years
Address
14 New Hythe Lane, Aylesford, ME20 6AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBATROSS INCOMING TOURS LIMITED

ALBATROSS INCOMING TOURS LIMITED is an active company incorporated on 3 March 1997 with the registered office located in Aylesford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. ALBATROSS INCOMING TOURS LIMITED was registered 29 years ago.(SIC: 79909)

Status

active

Active since 29 years ago

Company No

03326602

LTD Company

Age

29 Years

Incorporated 3 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

ALBATROSS TRAVEL GROUP LIMITED
From: 3 March 1997To: 23 April 1997
Contact
Address

14 New Hythe Lane Larkfield Aylesford, ME20 6AB,

Previous Addresses

New Hythe Court 14 New Hythe Lane Larkfield Aylesford Kent ME20 6PN
From: 3 March 1997To: 12 March 2010
Timeline

7 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Mar 10
Director Left
Sept 17
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Secured
May 22
Loan Secured
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Termination Secretary Company
6 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Legacy
16 August 2001
288cChange of Particulars
Legacy
5 April 2001
288cChange of Particulars
Legacy
5 April 2001
288cChange of Particulars
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2000
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Incorporation Company
3 March 1997
NEWINCIncorporation