Background WavePink WaveYellow Wave

AARDVARK SAFARIS LIMITED (03800138)

AARDVARK SAFARIS LIMITED (03800138) is an active UK company. incorporated on 2 July 1999. with registered office in Tidworth. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. AARDVARK SAFARIS LIMITED has been registered for 26 years. Current directors include AINSCOUGH, Joanna, GULLY, Alice, PRESTON, Richard.

Company Number
03800138
Status
active
Type
ltd
Incorporated
2 July 1999
Age
26 years
Address
Royal British Legion Training Centre, Tidworth, SP9 7QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
AINSCOUGH, Joanna, GULLY, Alice, PRESTON, Richard
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AARDVARK SAFARIS LIMITED

AARDVARK SAFARIS LIMITED is an active company incorporated on 2 July 1999 with the registered office located in Tidworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. AARDVARK SAFARIS LIMITED was registered 26 years ago.(SIC: 79120)

Status

active

Active since 26 years ago

Company No

03800138

LTD Company

Age

26 Years

Incorporated 2 July 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

SANDRINGHAM SOLUTIONS LIMITED
From: 2 July 1999To: 21 September 1999
Contact
Address

Royal British Legion Training Centre Ordnance Road Tidworth, SP9 7QD,

Timeline

35 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Share Issue
Jan 11
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Dec 11
Funding Round
Apr 12
Director Joined
May 12
Funding Round
Nov 12
Director Left
Sept 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 16
Director Left
Apr 16
Capital Update
Apr 16
Director Left
Jul 16
Director Joined
Nov 17
Director Left
Oct 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Owner Exit
Jul 23
Director Left
Jul 23
Share Buyback
Jul 23
Capital Reduction
Jul 23
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Share Buyback
May 25
Capital Reduction
Jun 25
Owner Exit
Jan 26
Director Left
Jan 26
Share Buyback
Jan 26
Share Buyback
Jan 26
10
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

AINSCOUGH, Joanna

Active
Ordnance Road, TidworthSP9 7QD
Born February 1986
Director
Appointed 01 Dec 2024

GULLY, Alice

Active
Ordnance Road, TidworthSP9 7QD
Born June 1976
Director
Appointed 24 Apr 2012

PRESTON, Richard

Active
Ordnance Road, TidworthSP9 7QD
Born October 1973
Director
Appointed 01 Dec 2024

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 02 Jul 1999
Resigned 26 Aug 1999

SPENCE, Emma Louise

Resigned
Walnut Tree Cottage, AndoverSP11 9BH
Secretary
Appointed 26 Aug 1999
Resigned 10 Oct 2009

BESSER, Susan Roseann

Resigned
Ordnance Road, TidworthSP9 7QD
Born January 1959
Director
Appointed 01 Jul 2016
Resigned 15 Oct 2018

BREWER, David Kenneth

Resigned
Ordnance Road, TidworthSP9 7QD
Born March 1932
Director
Appointed 26 Aug 1999
Resigned 06 Dec 2011

BREWER, Sophie

Resigned
Ordnance Road, TidworthSP9 7QD
Born September 1969
Director
Appointed 02 Jul 2009
Resigned 08 Apr 2016

EKER, Christopher John Alphonse

Resigned
Ordnance Road, TidworthSP9 7QD
Born January 1946
Director
Appointed 01 Jun 2006
Resigned 29 Sept 2010

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 02 Jul 1999
Resigned 26 Aug 1999

GULLY, James Ian Mackenzie

Resigned
Ordnance Road, TidworthSP9 7QD
Born January 1975
Director
Appointed 01 Apr 2015
Resigned 30 Nov 2024

HANNAH, Mark Holmes

Resigned
Ordnance Road, TidworthSP9 7QD
Born September 1940
Director
Appointed 24 Nov 1999
Resigned 03 Nov 2014

MCPHERSON, Margaret Walker

Resigned
Ordnance Road, TidworthSP9 7QD
Born October 1964
Director
Appointed 01 Oct 2024
Resigned 17 Dec 2025

OPPERMAN, Charlotte Jane

Resigned
Ordnance Road, TidworthSP9 7QD
Born January 1964
Director
Appointed 02 Jul 2009
Resigned 03 Nov 2014

SAUNDERS-DAVIES, Christopher Gwyn

Resigned
Ordnance Road, TidworthSP9 7QD
Born May 1945
Director
Appointed 26 May 2011
Resigned 15 Sept 2013

SMITH, Richard Edward Denison

Resigned
Ordnance Road, TidworthSP9 7QD
Born July 1967
Director
Appointed 26 Aug 1999
Resigned 23 Jun 2023

SPENCE, Emma

Resigned
Ordnance Road, TidworthSP9 7QD
Born November 1966
Director
Appointed 01 Dec 2010
Resigned 03 Nov 2014

SPENCE, John Andrew Geddes

Resigned
Ordnance Road, TidworthSP9 7QD
Born February 1969
Director
Appointed 24 Nov 1999
Resigned 01 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
Ordnance Road, TidworthSP9 7QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025

Mrs Alice Gully

Ceased
Ordnance Road, TidworthSP9 7QD
Born June 1976

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
Ceased 19 Dec 2025

Mr Richard Edward Denison Smith

Ceased
Ordnance Road, TidworthSP9 7QD
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Jun 2023
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Statement Of Companys Objects
9 January 2026
CC04CC04
Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Miscellaneous
8 January 2026
MISCMISC
Miscellaneous
8 January 2026
MISCMISC
Capital Return Purchase Own Shares
8 January 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 January 2026
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Resolution
25 September 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Capital Cancellation Shares
2 June 2025
SH06Cancellation of Shares
Second Filing Of Annual Return With Made Up Date
2 May 2025
RP04AR01RP04AR01
Capital Return Purchase Own Shares Treasury Capital Date
2 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Confirmation Statement
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Capital Cancellation Shares
19 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 July 2023
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Resolution
11 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
26 April 2016
SH19Statement of Capital
Legacy
26 April 2016
SH20SH20
Legacy
26 April 2016
CAP-SSCAP-SS
Resolution
26 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Miscellaneous
11 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Resolution
13 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Auditors Resignation Company
23 February 2012
AUDAUD
Accounts With Accounts Type Small
24 January 2012
AAAnnual Accounts
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
21 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Legacy
13 January 2011
MG02MG02
Capital Alter Shares Redemption Statement Of Capital
11 January 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Resolution
14 April 2010
RESOLUTIONSResolutions
Legacy
23 March 2010
MG01MG01
Accounts With Accounts Type Small
25 November 2009
AAAnnual Accounts
Legacy
17 September 2009
287Change of Registered Office
Legacy
7 August 2009
287Change of Registered Office
Legacy
29 July 2009
363aAnnual Return
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 December 2008
AAAnnual Accounts
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
123Notice of Increase in Nominal Capital
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
88(2)R88(2)R
Legacy
30 January 2007
169169
Accounts With Accounts Type Small
29 November 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
29 September 2003
88(2)R88(2)R
Accounts With Accounts Type Small
11 September 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2002
AAAnnual Accounts
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Legacy
6 August 2002
123Notice of Increase in Nominal Capital
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
225Change of Accounting Reference Date
Legacy
25 January 2000
88(3)88(3)
Legacy
25 January 2000
88(2)R88(2)R
Legacy
13 December 1999
88(2)R88(2)R
Legacy
13 December 1999
88(2)R88(2)R
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
13 December 1999
123Notice of Increase in Nominal Capital
Legacy
13 October 1999
88(2)R88(2)R
Certificate Change Of Name Company
20 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
287Change of Registered Office
Incorporation Company
2 July 1999
NEWINCIncorporation