Background WavePink WaveYellow Wave

ACACIA ADVENTURE HOLIDAYS LIMITED (03804375)

ACACIA ADVENTURE HOLIDAYS LIMITED (03804375) is an active UK company. incorporated on 9 July 1999. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. ACACIA ADVENTURE HOLIDAYS LIMITED has been registered for 26 years. Current directors include MCCARTHY, Vivian Ernest, YATES, Ian Charles.

Company Number
03804375
Status
active
Type
ltd
Incorporated
9 July 1999
Age
26 years
Address
1st Floor, London, W11 3LB
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
MCCARTHY, Vivian Ernest, YATES, Ian Charles
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACACIA ADVENTURE HOLIDAYS LIMITED

ACACIA ADVENTURE HOLIDAYS LIMITED is an active company incorporated on 9 July 1999 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. ACACIA ADVENTURE HOLIDAYS LIMITED was registered 26 years ago.(SIC: 49390)

Status

active

Active since 26 years ago

Company No

03804375

LTD Company

Age

26 Years

Incorporated 9 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

1st Floor 135 Notting Hill Gate London, W11 3LB,

Timeline

6 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 15
Director Left
Mar 20
Loan Secured
Jun 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

THEYDON SECRETARIES LIMITED

Active
Forest Drive, EppingCM16 7EY
Corporate secretary
Appointed 09 Jul 1999

MCCARTHY, Vivian Ernest

Active
1st Floor, LondonW11 3LB
Born May 1957
Director
Appointed 17 Jul 2013

YATES, Ian Charles

Active
Flat 14/310 Queens Street, Melbourne
Born December 1947
Director
Appointed 18 Jan 2000

CUNNINGHAM, William Assumpta

Resigned
9 Fairlawn Avenue, LondonW4 5EF
Born August 1963
Director
Appointed 17 May 2000
Resigned 01 Jan 2020

MCCARTHY, Vivian Ernest

Resigned
17 Sheridan Terrace, NortholtUB5 4JS
Born May 1957
Director
Appointed 18 Aug 1999
Resigned 30 Jan 2001

MEARS, Chris

Resigned
1st Floor, LondonW11 3LB
Born November 1976
Director
Appointed 17 Jul 2013
Resigned 18 Nov 2015

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 09 Jul 1999
Resigned 09 Jul 1999

Persons with significant control

1

Mr Ian Charles Yates

Active
1st Floor, LondonW11 3LB
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Small
23 February 2009
AAAnnual Accounts
Legacy
2 September 2008
288cChange of Particulars
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Small
5 February 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
18 April 2005
AAMDAAMD
Accounts With Accounts Type Small
1 March 2005
AAAnnual Accounts
Legacy
19 January 2005
287Change of Registered Office
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
287Change of Registered Office
Accounts With Accounts Type Small
9 November 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
88(2)R88(2)R
Resolution
25 May 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
123Notice of Increase in Nominal Capital
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
225Change of Accounting Reference Date
Legacy
8 November 1999
88(2)R88(2)R
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
8 November 1999
123Notice of Increase in Nominal Capital
Legacy
24 September 1999
287Change of Registered Office
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
287Change of Registered Office
Incorporation Company
9 July 1999
NEWINCIncorporation