Background WavePink WaveYellow Wave

HOLIDAY TAXIS GROUP LIMITED (04391036)

HOLIDAY TAXIS GROUP LIMITED (04391036) is an active UK company. incorporated on 11 March 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. HOLIDAY TAXIS GROUP LIMITED has been registered for 24 years.

Company Number
04391036
Status
active
Type
ltd
Incorporated
11 March 2002
Age
24 years
Address
7th Floor Tower 42, London, EC2N 1HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLIDAY TAXIS GROUP LIMITED

HOLIDAY TAXIS GROUP LIMITED is an active company incorporated on 11 March 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. HOLIDAY TAXIS GROUP LIMITED was registered 24 years ago.(SIC: 79909)

Status

active

Active since 24 years ago

Company No

04391036

LTD Company

Age

24 Years

Incorporated 11 March 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

AIRPORT TO HOTEL (UK) LIMITED
From: 11 March 2002To: 4 May 2016
Contact
Address

7th Floor Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

, 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom
From: 2 October 2023To: 22 July 2024
, Tallis House 2 Tallis Street, London, EC4Y 0AB, United Kingdom
From: 27 January 2021To: 2 October 2023
, 16 st. Martin's Le Grand, London, EC1A 4EN, United Kingdom
From: 23 September 2019To: 27 January 2021
, 27 Goswell Road, London, EC1M 7GT, England
From: 28 January 2019To: 23 September 2019
, Suite B 2nd Floor Moore House 13 Black Lion Street, Brighton, East Sussex, BN1 1nd
From: 17 October 2011To: 28 January 2019
, 1st Floor Marlet Heights, 49 the Martlets, Burgess Hill, West Sussex, RH15 9NN
From: 11 March 2002To: 17 October 2011
Timeline

34 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
May 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Nov 14
Director Joined
Apr 15
Funding Round
Jul 15
Director Left
Apr 17
Capital Reduction
Apr 18
Share Buyback
Apr 18
Director Joined
May 18
Loan Cleared
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Mar 19
Funding Round
May 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
5
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
4 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Legacy
6 December 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
6 December 2018
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
6 December 2018
RP04SH01RP04SH01
Accounts Amended With Accounts Type Full
12 November 2018
AAMDAAMD
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Capital Cancellation Shares
5 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 April 2018
SH03Return of Purchase of Own Shares
Resolution
22 February 2018
RESOLUTIONSResolutions
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Resolution
30 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Resolution
12 May 2016
RESOLUTIONSResolutions
Resolution
4 May 2016
RESOLUTIONSResolutions
Resolution
11 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Legacy
14 September 2011
MG01MG01
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Resolution
15 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Legacy
29 June 2010
MG01MG01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Auditors Resignation Company
17 December 2009
AUDAUD
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 2007
AAAnnual Accounts
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
88(2)R88(2)R
Legacy
2 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
88(2)R88(2)R
Legacy
5 November 2002
287Change of Registered Office
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Incorporation Company
11 March 2002
NEWINCIncorporation