Background WavePink WaveYellow Wave

INTERNATIONAL TOURISM SERVICES LIMITED (04640142)

INTERNATIONAL TOURISM SERVICES LIMITED (04640142) is an active UK company. incorporated on 17 January 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INTERNATIONAL TOURISM SERVICES LIMITED has been registered for 23 years. Current directors include TANZER, Mark John Eric, ABTA LIMITED.

Company Number
04640142
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2003
Age
23 years
Address
30 Park Street, London, SE1 9EQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TANZER, Mark John Eric, ABTA LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL TOURISM SERVICES LIMITED

INTERNATIONAL TOURISM SERVICES LIMITED is an active company incorporated on 17 January 2003 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INTERNATIONAL TOURISM SERVICES LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04640142

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 17 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

17 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 17 January 2025 (1 year ago)
Submitted on 24 January 2025 (1 year ago)

Next Due

Due by 31 January 2026
For period ending 17 January 2026
Contact
Address

30 Park Street London, SE1 9EQ,

Timeline

5 key events • 2003 - 2011

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ABTA LIMITED

Active
Park Street, LondonSE1 9EQ
Corporate secretary
Appointed 01 Jul 2008

TANZER, Mark John Eric

Active
Park Street, LondonSE1 9EQ
Born September 1960
Director
Appointed 18 Nov 2011

ABTA LIMITED

Active
Park Street, LondonSE1 9EQ
Corporate director
Appointed 01 Jul 2008

COOPER, Andrew Victor

Resigned
48 Heathbank Road, Cheadle HulmeSK8 6HT
Secretary
Appointed 30 Jun 2003
Resigned 01 Jul 2008

FLOOK, Alan Ernest

Resigned
48 First Avenue, New HavenBN7 1YF
Secretary
Appointed 17 Jan 2003
Resigned 30 Jun 2003

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 17 Jan 2003
Resigned 17 Jan 2003

AILLES, Ian Simon

Resigned
Beaumont Avenue, St. AlbansAL1 4TP
Born October 1965
Director
Appointed 09 Oct 2007
Resigned 01 Jul 2008

BAIRD, Stewart John

Resigned
High Street, OrpingtonBR6 7BB
Born June 1971
Director
Appointed 09 Oct 2007
Resigned 01 Jul 2008

BAKER, Jane Catherine

Resigned
Flat 8, BrightonBN1 6AA
Born January 1973
Director
Appointed 17 Jan 2003
Resigned 29 Jan 2003

BLASTLAND, Dermot

Resigned
Pier Cottage, LiphookGU30 7JN
Born May 1950
Director
Appointed 29 Jan 2003
Resigned 09 Oct 2007

BLUNDELL-POUND, George

Resigned
30 West Street, DorkingRH4 1DB
Born August 1948
Director
Appointed 12 May 2005
Resigned 09 Oct 2007

COOPER, Andrew Victor

Resigned
48 Heathbank Road, Cheadle HulmeSK8 6HT
Born April 1960
Director
Appointed 01 Jul 2008
Resigned 21 Nov 2011

COOPER, Andrew Victor

Resigned
48 Heathbank Road, Cheadle HulmeSK8 6HT
Born April 1960
Director
Appointed 29 Jan 2003
Resigned 30 Jun 2003

DE VIAL, John Leslie

Resigned
The Paddock 2 Dearden Heights, RossendaleBB4 8TW
Born June 1962
Director
Appointed 01 Jul 2008
Resigned 22 Nov 2011

HILLS, Angela Liza

Resigned
43 Gorringes Brook, HorshamRH12 5HH
Born March 1966
Director
Appointed 17 Jan 2003
Resigned 29 Jan 2003

HINCHCLIFF, John Matthew

Resigned
2 Goose Acre, CheddingtonLU7 0SR
Born May 1961
Director
Appointed 29 Jan 2003
Resigned 31 Dec 2004

MCGREGOR, Colin

Resigned
12 Plovers Mead, BrentwoodCM15 0PR
Born August 1957
Director
Appointed 01 Jul 2003
Resigned 12 Oct 2005

POILE, Philip

Resigned
West Ferry, CastlecampsBL9 5QW
Born November 1956
Director
Appointed 28 Nov 2003
Resigned 31 Dec 2004

TORRILLA, Francis Peter

Resigned
Luxfords West, East GrinsteadRH19 4HL
Born September 1960
Director
Appointed 09 Oct 2007
Resigned 01 Jul 2008

WILLIAMSON, Tim Christian

Resigned
26 Osmond Road, HoveBN3 1TE
Born December 1969
Director
Appointed 24 Jul 2008
Resigned 12 Dec 2011

WILLIAMSON, Tim Christian

Resigned
26 Osmond Road, HoveBN3 1TE
Born December 1969
Director
Appointed 09 Oct 2007
Resigned 01 Jul 2008

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 17 Jan 2003
Resigned 17 Jan 2003

Persons with significant control

1

Park Street, LondonSE1 9EQ

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Legacy
5 February 2009
287Change of Registered Office
Miscellaneous
23 January 2009
MISCMISC
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
225Change of Accounting Reference Date
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
10 July 2008
MEM/ARTSMEM/ARTS
Resolution
10 July 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
353353
Legacy
10 July 2008
287Change of Registered Office
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
20 October 2004
225Change of Accounting Reference Date
Legacy
21 April 2004
287Change of Registered Office
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
225Change of Accounting Reference Date
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
287Change of Registered Office
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Incorporation Company
17 January 2003
NEWINCIncorporation