Background WavePink WaveYellow Wave

HOLLIDAY INTERNATIONAL LIMITED (03347513)

HOLLIDAY INTERNATIONAL LIMITED (03347513) is an active UK company. incorporated on 8 April 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOLLIDAY INTERNATIONAL LIMITED has been registered for 29 years. Current directors include GURNURKAR, Saurabh, VARALWAR, Santosh.

Company Number
03347513
Status
active
Type
ltd
Incorporated
8 April 1997
Age
29 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GURNURKAR, Saurabh, VARALWAR, Santosh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLIDAY INTERNATIONAL LIMITED

HOLLIDAY INTERNATIONAL LIMITED is an active company incorporated on 8 April 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOLLIDAY INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03347513

LTD Company

Age

29 Years

Incorporated 8 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

PINCO 918 LIMITED
From: 8 April 1997To: 14 May 1997
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

PO Box B3 Leeds Road Huddersfield West Yorkshire HD1 6BU
From: 9 January 2012To: 13 May 2024
Yule Catto Building Temple Fields Harlow Essex CM20 2BH
From: 8 April 1997To: 9 January 2012
Timeline

18 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Apr 15
Director Joined
Nov 16
Director Left
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Owner Exit
Sept 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Mar 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GURNURKAR, Saurabh

Active
262 Calle Mallorca, Barcelona
Secretary
Appointed 11 Sept 2019

GURNURKAR, Saurabh

Active
262 Calle Mallorca, Barcleona
Born April 1981
Director
Appointed 04 Nov 2016

VARALWAR, Santosh

Active
133 Leeds Road, HuddersfieldHD1 6BU
Born March 1962
Director
Appointed 30 Nov 2011

ATKINSON, Richard

Resigned
Stomps, DunmowCM6 1JW
Secretary
Appointed 10 Mar 1999
Resigned 30 Nov 2011

BLAKEY, Rachael Elizabeth

Resigned
Leeds Road, HuddersfieldHD1 6BU
Secretary
Appointed 11 Apr 2013
Resigned 12 Sept 2019

WALKER, Graham Howard

Resigned
Hunsinglor 40 Oatlands Drive, HarrogateHG2 8JR
Secretary
Appointed 06 May 1997
Resigned 10 Mar 1999

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 08 Apr 1997
Resigned 06 May 1997

ALSINA, Jose Luis

Resigned
C/. Ribes, 9 - 4, Barcelona08013
Born August 1949
Director
Appointed 16 Jul 2012
Resigned 24 Apr 2015

BURNETT, Andrew David

Resigned
25 Ennismore Green, LutonLU2 8UP
Born May 1965
Director
Appointed 15 Sept 1998
Resigned 30 Nov 2011

CUMMINS, Sean Vincent

Resigned
15 Brooke Gardens, Bishops StortfordCM23 5JF
Born September 1962
Director
Appointed 15 Aug 2003
Resigned 22 Mar 2007

IBBETSON, Stephen John

Resigned
Leeds Road, HuddersfieldHD1 6BU
Born June 1958
Director
Appointed 06 Jun 2012
Resigned 10 Jul 2012

MARTIN, Robert Calder

Resigned
8 Millbank Close, MacclesfieldSK11 9SJ
Born August 1950
Director
Appointed 11 Jul 1997
Resigned 30 Sept 1998

PEAGRAM, Michael John

Resigned
Bletchingdon Park, OxfordOX5 3DW
Born April 1943
Director
Appointed 06 May 1997
Resigned 04 Feb 1998

ROBBINS, Mark Ian

Resigned
C/Ampolla, 8a, Gava08850
Born August 1957
Director
Appointed 16 Jul 2012
Resigned 08 Jan 2017

SCOTT, Nicholas Graeme

Resigned
16 Deepwell Bank, SheffieldS19 5SN
Born June 1966
Director
Appointed 06 May 1997
Resigned 11 Jul 1997

VARALWAR, Sandeep

Resigned
Leeds Road, HuddersfieldHD1 6BU
Born September 1968
Director
Appointed 30 Nov 2011
Resigned 05 Mar 2026

WALKER, Alexander

Resigned
Little Firle, Bishops StortfordCM23 5NT
Born August 1946
Director
Appointed 15 Sept 1998
Resigned 17 Aug 2006

WALKER, Graham Howard

Resigned
Hunsinglor 40 Oatlands Drive, HarrogateHG2 8JR
Born February 1943
Director
Appointed 04 Feb 1998
Resigned 10 Mar 1999

WHITFIELD, Adrian Michael

Resigned
Arden View, Stratford Upon AvonCV37 9XF
Born April 1961
Director
Appointed 17 Aug 2006
Resigned 30 Nov 2011

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 08 Apr 1997
Resigned 06 May 1997

Persons with significant control

1

0 Active
1 Ceased
Kolhar Industrial Area, Karnataka

Nature of Control

Significant influence or control
Notified 12 Jan 2017
Ceased 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Full
11 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Auditors Resignation Company
16 January 2013
AUDAUD
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Resolution
12 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
12 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 May 2010
AR01AR01
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
26 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288cChange of Particulars
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Legacy
28 April 2005
363aAnnual Return
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
26 April 2004
363aAnnual Return
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
88(2)R88(2)R
Resolution
18 October 2003
RESOLUTIONSResolutions
Legacy
1 July 2003
287Change of Registered Office
Legacy
22 April 2003
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
3 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
22 May 2001
363aAnnual Return
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
25 April 2000
363aAnnual Return
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
5 May 1999
363aAnnual Return
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
155(6)a155(6)a
Legacy
19 May 1998
363aAnnual Return
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
7 May 1998
88(2)R88(2)R
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
7 May 1998
123Notice of Increase in Nominal Capital
Legacy
16 March 1998
287Change of Registered Office
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
5 December 1997
288cChange of Particulars
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Legacy
21 July 1997
123Notice of Increase in Nominal Capital
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 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
Certificate Change Of Name Company
13 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
287Change of Registered Office
Legacy
8 May 1997
225Change of Accounting Reference Date
Legacy
8 May 1997
88(2)R88(2)R
Incorporation Company
8 April 1997
NEWINCIncorporation