Background WavePink WaveYellow Wave

HEADWATER HOLIDAYS LIMITED (04484400)

HEADWATER HOLIDAYS LIMITED (04484400) is an active UK company. incorporated on 12 July 2002. with registered office in Surbiton. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. HEADWATER HOLIDAYS LIMITED has been registered for 23 years. Current directors include COWDRY, Sally Ann, ISAACS, Richard William.

Company Number
04484400
Status
active
Type
ltd
Incorporated
12 July 2002
Age
23 years
Address
Platinum House, Surbiton, KT6 4BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
COWDRY, Sally Ann, ISAACS, Richard William
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWATER HOLIDAYS LIMITED

HEADWATER HOLIDAYS LIMITED is an active company incorporated on 12 July 2002 with the registered office located in Surbiton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. HEADWATER HOLIDAYS LIMITED was registered 23 years ago.(SIC: 79110)

Status

active

Active since 23 years ago

Company No

04484400

LTD Company

Age

23 Years

Incorporated 12 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

THOMSON SPORT LIMITED
From: 21 May 2008To: 11 August 2008
THOMSON SPORTS LIMITED
From: 18 April 2008To: 21 May 2008
THOMSON WHERE NEXT? LIMITED
From: 24 July 2006To: 18 April 2008
TTG (NO. 6) LIMITED
From: 27 April 2005To: 24 July 2006
TQ3 TRAVEL SOLUTIONS LIMITED
From: 13 January 2003To: 27 April 2005
TTG (NO.6) LIMITED
From: 12 July 2002To: 13 January 2003
Contact
Address

Platinum House St. Marks Hill Surbiton, KT6 4BH,

Previous Addresses

Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom
From: 17 March 2017To: 25 September 2024
Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
From: 12 July 2002To: 17 March 2017
Timeline

22 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jan 11
Funding Round
Apr 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Sept 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
May 18
Capital Update
Jun 18
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Jan 26
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

COWDRY, Sally Ann

Active
St. Marks Hill, SurbitonKT6 4BH
Born May 1968
Director
Appointed 16 Dec 2024

ISAACS, Richard William

Active
St. Marks Hill, SurbitonKT6 4BH
Born July 1975
Director
Appointed 05 Feb 2018

CHURCHILL COLEMAN, Richard Paul

Resigned
4 St James Road, HarpendenAL5 4NY
Secretary
Appointed 11 Jan 2007
Resigned 15 May 2007

ITANI, Avril Dawn

Resigned
78 Burden Way, GuildfordGU2 9RD
Secretary
Appointed 21 Apr 2004
Resigned 30 Sept 2005

RUSSELL, Angela

Resigned
22 Bishops Close, BarnetEN5 2QH
Secretary
Appointed 12 Jul 2002
Resigned 28 Feb 2008

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Secretary
Appointed 01 Dec 2007
Resigned 18 Dec 2015

BEARD, Matthew Andrew

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Born February 1972
Director
Appointed 13 Jul 2011
Resigned 10 Jul 2015

BURRELL, Peter James

Resigned
108 High Street, CrawleyRH10 1BD
Born July 1960
Director
Appointed 06 Aug 2012
Resigned 23 Jan 2018

CHURCHILL COLEMAN, Richard Paul

Resigned
4 St James Road, HarpendenAL5 4NY
Born February 1966
Director
Appointed 11 Jan 2007
Resigned 15 May 2007

CRONE, Catherine Jane

Resigned
Sans Souci, OakmereCW8 2EL
Born May 1966
Director
Appointed 08 Sept 2008
Resigned 31 Dec 2012

FARMER, Haydn Paul

Resigned
34 Emmerson Avenue, Stratford Upon AvonCV37 9DX
Born February 1961
Director
Appointed 12 Jul 2002
Resigned 31 Dec 2006

JAMES, Tina Dawn

Resigned
108 High Street, CrawleyRH10 1BD
Born November 1966
Director
Appointed 08 Sept 2008
Resigned 03 Apr 2018

LAGERWEIJ, Hans Bernard

Resigned
108 High Street, CrawleyRH10 1BD
Born May 1972
Director
Appointed 23 Jun 2015
Resigned 31 Aug 2017

MATTISON, David Harris

Resigned
6 Eastcote View, PinnerHA5 1AT
Born February 1948
Director
Appointed 12 Jul 2002
Resigned 31 Mar 2008

MEE, Darren

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Born July 1965
Director
Appointed 31 Mar 2008
Resigned 15 Jul 2011

RUSSELL, Angela

Resigned
22 Bishops Close, BarnetEN5 2QH
Born June 1952
Director
Appointed 12 Jul 2002
Resigned 28 Feb 2008

SEWARD, Samuel Michael

Resigned
St. Marks Hill, SurbitonKT6 4BH
Born July 1979
Director
Appointed 23 Jan 2018
Resigned 16 Dec 2024

SHAPTER, Martyn John

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Born December 1966
Director
Appointed 13 Jul 2011
Resigned 31 Jul 2012

STUMP, Colin Raymond

Resigned
Carlins Field House, BleasbyNG14 7GD
Born January 1956
Director
Appointed 06 Feb 2009
Resigned 31 Dec 2010

TYMMS, Paul Robert

Resigned
24 Bedford Road, St AlbansAL1 3BQ
Born May 1976
Director
Appointed 15 May 2007
Resigned 31 Mar 2008

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Born April 1951
Director
Appointed 01 Dec 2007
Resigned 15 Jul 2011

WILSON, Nathan John

Resigned
66 Homestead Crescent, ManchesterM19 1GL
Born June 1972
Director
Appointed 18 Jun 2008
Resigned 08 Sept 2008

WIMBLETON, John Christopher

Resigned
Tui Travel House, Fleming Way CrawleyRH10 9QL
Born November 1958
Director
Appointed 31 Mar 2008
Resigned 15 Jul 2011

Persons with significant control

2

1 Active
1 Ceased
St. Marks Hill, SurbitonKT6 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2026
St. Marks Hill, SurbitonKT6 4BH

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 15 Jan 2026
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
17 September 2020
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2020
AAAnnual Accounts
Legacy
23 June 2020
PARENT_ACCPARENT_ACC
Legacy
23 June 2020
AGREEMENT2AGREEMENT2
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Legacy
21 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2018
SH19Statement of Capital
Legacy
21 June 2018
CAP-SSCAP-SS
Resolution
21 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Auditors Resignation Company
21 September 2017
AUDAUD
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Miscellaneous
8 February 2012
MISCMISC
Miscellaneous
21 December 2011
MISCMISC
Miscellaneous
1 November 2011
MISCMISC
Auditors Resignation Company
10 October 2011
AUDAUD
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Resolution
11 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2011
CC04CC04
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288cChange of Particulars
Certificate Change Of Name Company
7 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 May 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
19 November 2007
287Change of Registered Office
Legacy
18 October 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
363aAnnual Return
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2006
363aAnnual Return
Legacy
23 November 2005
287Change of Registered Office
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
11 August 2005
288cChange of Particulars
Legacy
28 July 2005
363aAnnual Return
Certificate Change Of Name Company
27 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2004
AAAnnual Accounts
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
6 August 2003
363aAnnual Return
Certificate Change Of Name Company
13 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2002
225Change of Accounting Reference Date
Resolution
31 July 2002
RESOLUTIONSResolutions
Resolution
31 July 2002
RESOLUTIONSResolutions
Resolution
31 July 2002
RESOLUTIONSResolutions
Incorporation Company
12 July 2002
NEWINCIncorporation