Background WavePink WaveYellow Wave

HOTELSHOP UK LIMITED (03812146)

HOTELSHOP UK LIMITED (03812146) is an active UK company. incorporated on 22 July 1999. with registered office in Droitwich Spa. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 1 other business activities. HOTELSHOP UK LIMITED has been registered for 26 years. Current directors include BAIRD, Stewart John, EVANS, Diana Louise, FINDLAY, Vivienne and 2 others.

Company Number
03812146
Status
active
Type
ltd
Incorporated
22 July 1999
Age
26 years
Address
Brine Well House, Droitwich Spa, WR9 8BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BAIRD, Stewart John, EVANS, Diana Louise, FINDLAY, Vivienne, NEWCOMBE, Craig Peter, VEALE, Robert Lee
SIC Codes
79110, 82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTELSHOP UK LIMITED

HOTELSHOP UK LIMITED is an active company incorporated on 22 July 1999 with the registered office located in Droitwich Spa. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 1 other business activity. HOTELSHOP UK LIMITED was registered 26 years ago.(SIC: 79110, 82200)

Status

active

Active since 26 years ago

Company No

03812146

LTD Company

Age

26 Years

Incorporated 22 July 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

BURSTISSUE LIMITED
From: 22 July 1999To: 10 September 1999
Contact
Address

Brine Well House Tower Hill Droitwich Spa, WR9 8BY,

Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Aug 10
Share Buyback
Sept 10
Capital Reduction
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Apr 11
Director Left
Jan 13
Loan Secured
Jul 13
Loan Secured
Oct 13
Loan Cleared
Dec 13
Loan Cleared
May 14
Director Left
Sept 16
Loan Cleared
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 19
Loan Secured
Sept 19
Owner Exit
Oct 21
Funding Round
Oct 21
Loan Secured
Oct 21
Loan Cleared
Jul 24
Loan Cleared
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
4
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

ELNOR, Claire Jane

Active
Tower Hill, Droitwich SpaWR9 8BY
Secretary
Appointed 01 Sept 2023

BAIRD, Stewart John

Active
Tower Hill, Droitwich SpaWR9 8BY
Born June 1971
Director
Appointed 01 Jan 2025

EVANS, Diana Louise

Active
Tower Hill, Droitwich SpaWR9 8BY
Born November 1979
Director
Appointed 09 May 2018

FINDLAY, Vivienne

Active
Tudor House, HanburyB60 4BY
Born June 1954
Director
Appointed 09 Aug 1999

NEWCOMBE, Craig Peter

Active
Tower Hill, Droitwich SpaWR9 8BY
Born May 1976
Director
Appointed 09 May 2018

VEALE, Robert Lee

Active
Tower Hill, Droitwich SpaWR9 8BY
Born January 1985
Director
Appointed 09 May 2018

BROMLEY, Susan Jennifer

Resigned
Orchard Cottage, BridgnorthWV16 6BA
Secretary
Appointed 13 Dec 1999
Resigned 31 Dec 2004

FINDLAY, Vivienne

Resigned
Hanbury Chase, HanburyB60 4BY
Secretary
Appointed 03 Oct 2013
Resigned 19 Aug 2019

HUDSON, Vivienne

Resigned
Tudor House, HanburyB60 4BY
Secretary
Appointed 01 Jan 2005
Resigned 20 Aug 2010

HUDSON, Vivienne

Resigned
24 Saint Augustines Close, DroitwichWR9 8QW
Secretary
Appointed 09 Aug 1999
Resigned 13 Dec 1999

NEWCOMBE, Craig Peter

Resigned
Tower Hill, Droitwich SpaWR9 8BY
Secretary
Appointed 20 Aug 2019
Resigned 31 Aug 2023

ORCHARD, Tracey

Resigned
Tower Hill, DroitwichWR9 8BY
Secretary
Appointed 20 Aug 2010
Resigned 03 Oct 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jul 1999
Resigned 09 Aug 1999

LEFTWICH, John

Resigned
Tower Hill, Droitwich SpaWR9 8BY
Born May 1955
Director
Appointed 01 Nov 2010
Resigned 30 Jun 2019

MARLEY, Kevin

Resigned
Tower Hill, Droitwich SpaWR9 8BY
Born May 1967
Director
Appointed 01 Nov 2010
Resigned 26 Sept 2016

MILICAN, Claire Elizabeth

Resigned
Tower Hill, Droitwich SpaWR9 8BY
Born September 1966
Director
Appointed 01 Nov 2010
Resigned 31 Dec 2012

SHORROCK, Julie Marie

Resigned
77 Rednal Hill Lane, BirminghamB45 9LJ
Born October 1971
Director
Appointed 09 Aug 1999
Resigned 20 Aug 2010

VELLA, Peter John Leonard Simmonds

Resigned
Tower Hill, Droitwich SpaWR9 8BY
Born July 1958
Director
Appointed 01 Nov 2010
Resigned 31 Dec 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jul 1999
Resigned 09 Aug 1999

Persons with significant control

2

1 Active
1 Ceased
Tower Hill, DroitwichWR9 8BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021

Mrs Vivienne Findlay

Ceased
Tower Hill, Droitwich SpaWR9 8BY
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Resolution
10 November 2021
RESOLUTIONSResolutions
Resolution
10 November 2021
RESOLUTIONSResolutions
Memorandum Articles
10 November 2021
MAMA
Memorandum Articles
10 November 2021
MAMA
Resolution
8 November 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
30 July 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Legacy
5 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Resolution
8 April 2011
RESOLUTIONSResolutions
Resolution
8 April 2011
RESOLUTIONSResolutions
Resolution
8 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Legacy
22 March 2011
MG01MG01
Legacy
28 January 2011
MG01MG01
Legacy
21 January 2011
MG01MG01
Legacy
30 December 2010
MG02MG02
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Capital Cancellation Shares
7 September 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
14 March 2008
287Change of Registered Office
Legacy
22 October 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
25 September 2006
288cChange of Particulars
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 April 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
23 January 2002
288cChange of Particulars
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
287Change of Registered Office
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
29 September 1999
287Change of Registered Office
Certificate Change Of Name Company
9 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1999
88(2)R88(2)R
Legacy
6 September 1999
225Change of Accounting Reference Date
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
287Change of Registered Office
Incorporation Company
22 July 1999
NEWINCIncorporation