Background WavePink WaveYellow Wave

TRAVELAHOLICS LIMITED (03972254)

TRAVELAHOLICS LIMITED (03972254) is an active UK company. incorporated on 13 April 2000. with registered office in Kenley. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. TRAVELAHOLICS LIMITED has been registered for 25 years. Current directors include BACCHUS, Benedict Paul.

Company Number
03972254
Status
active
Type
ltd
Incorporated
13 April 2000
Age
25 years
Address
3 Shord Hill, Kenley, CR8 5SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
BACCHUS, Benedict Paul
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELAHOLICS LIMITED

TRAVELAHOLICS LIMITED is an active company incorporated on 13 April 2000 with the registered office located in Kenley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. TRAVELAHOLICS LIMITED was registered 25 years ago.(SIC: 79909)

Status

active

Active since 25 years ago

Company No

03972254

LTD Company

Age

25 Years

Incorporated 13 April 2000

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 27 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 19 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

3 Shord Hill Kenley, CR8 5SH,

Previous Addresses

3 Shord Hill Kenley Surrey CR8 5SH England
From: 24 April 2015To: 24 April 2015
Flat 5 51 Central Hill London SE19 1BS
From: 13 April 2000To: 24 April 2015
Timeline

3 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
New Owner
Apr 18
Owner Exit
Apr 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BACCHUS, Benedict Paul

Active
Shord Hill, KenleyCR8 5SH
Born January 1972
Director
Appointed 13 Apr 2000

BACCHUS, Alexander John

Resigned
Flat 5 51 Central Hill, LondonSE19 1BS
Secretary
Appointed 13 Apr 2000
Resigned 31 Mar 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Benedict Paul Bacchus

Active
Shord Hill, KenleyCR8 5SH
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2016

Mr Benedict Paul Bacchus

Ceased
Shord Hill, KenleyCR8 5SH
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Apr 2023
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
23 September 2004
287Change of Registered Office
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2003
AAAnnual Accounts
Legacy
1 June 2002
287Change of Registered Office
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2001
AAAnnual Accounts
Legacy
27 July 2001
225Change of Accounting Reference Date
Legacy
18 June 2001
88(2)R88(2)R
Legacy
18 June 2001
123Notice of Increase in Nominal Capital
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
287Change of Registered Office
Incorporation Company
13 April 2000
NEWINCIncorporation