Background WavePink WaveYellow Wave

THE TOURISM ALLIANCE LIMITED (05106422)

THE TOURISM ALLIANCE LIMITED (05106422) is an active UK company. incorporated on 20 April 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE TOURISM ALLIANCE LIMITED has been registered for 21 years. Current directors include BROOK-SYKES, Nicholas, CROFT, Jocelyn Harry, JENKINS, Thomas Cree and 2 others.

Company Number
05106422
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2004
Age
21 years
Address
Cloisters House Studio 16, Cloisters House, London, SW8 4BG
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BROOK-SYKES, Nicholas, CROFT, Jocelyn Harry, JENKINS, Thomas Cree, MCCLARKIN, Emma, NICHOLLS, Katherine
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TOURISM ALLIANCE LIMITED

THE TOURISM ALLIANCE LIMITED is an active company incorporated on 20 April 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE TOURISM ALLIANCE LIMITED was registered 21 years ago.(SIC: 94110)

Status

active

Active since 21 years ago

Company No

05106422

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 20 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Cloisters House Studio 16, Cloisters House 8 Battersea Park Road London, SW8 4BG,

Previous Addresses

29 Andrewes House Barbican London EC2Y 8AX
From: 21 August 2014To: 26 October 2022
Centrepoint 103 New Oxford Street London WC1A 1DU England
From: 5 July 2013To: 21 August 2014
6 Pullman Court Great Western Road, Gloucester Gloucestershire GL1 3ND
From: 20 April 2004To: 5 July 2013
Timeline

68 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jul 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

NICHOLLS, Katherine

Active
Bloomsbury Way, LondonWC1A 2SL
Secretary
Appointed 18 Jun 2024

BROOK-SYKES, Nicholas

Active
Oxford Street, ManchesterM1 6EU
Born June 1962
Director
Appointed 01 Jan 2017

CROFT, Jocelyn Harry

Active
Brunswick Court, LondonSE1 3LH
Born May 1968
Director
Appointed 07 Jun 2023

JENKINS, Thomas Cree

Active
Studio 16, Cloisters House, LondonSW8 4BG
Born May 1960
Director
Appointed 13 Jul 2011

MCCLARKIN, Emma

Active
Queen Street, LondonEC4R 1EB
Born October 1978
Director
Appointed 07 Jun 2023

NICHOLLS, Katherine

Active
Bloomsbury Way, LondonWC1A 2SL
Born May 1970
Director
Appointed 18 Jul 2017

MILLNS, Anthony Charles

Resigned
32 Cyprus Road, CambridgeCB1 3QA
Secretary
Appointed 12 Sept 2007
Resigned 10 Jul 2014

MILLNS, Anthony Charles

Resigned
32 Cyprus Road, CambridgeCB1 3QA
Secretary
Appointed 20 Apr 2004
Resigned 04 Jul 2006

PRITCHARD, Rosalind Ann

Resigned
Bh&Hpa Ltd, Great Western Road GloucesterGL1 3ND
Secretary
Appointed 05 Jul 2006
Resigned 12 Sept 2007

SIMMONDS, Brigid Mary

Resigned
Piddinghoe, NewhavenBN9 9AT
Secretary
Appointed 10 Jul 2014
Resigned 18 Jun 2024

BARKER, Robin William

Resigned
Church Road, ExeterEX5 2TA
Born April 1957
Director
Appointed 23 Jul 2018
Resigned 16 Jul 2019

BEDINGFIELD, Michael James

Resigned
Thorney Crescent, LondonSW11 3TT
Born May 1961
Director
Appointed 30 Oct 2009
Resigned 31 Mar 2011

BROKE, George Robin Straton

Resigned
105 Ashley Gardens, LondonSW1P 1HJ
Born March 1946
Director
Appointed 19 Jul 2004
Resigned 03 Aug 2011

CLIMPSON, Anthony

Resigned
Barbican, LondonEC2Y 8AX
Born August 1958
Director
Appointed 13 Jul 2011
Resigned 01 Jan 2017

COLLIER, Christine Mary

Resigned
6 Elleray Bank, WindermereLA23 1SA
Born December 1950
Director
Appointed 19 Jul 2004
Resigned 11 May 2005

COLLIER, Robert Nigel

Resigned
The Courtyard, Strachan By BanchoryAB36 1LQ
Born February 1955
Director
Appointed 11 May 2005
Resigned 17 Mar 2009

COTTON, Robert George

Resigned
10 The Promenade, PeacehavenBN10 8QF
Born August 1948
Director
Appointed 19 Jul 2004
Resigned 01 Sept 2010

COWELL, Benjamin Josef

Resigned
Studio 16, Cloisters House, LondonSW8 4BG
Born August 1972
Director
Appointed 07 Jun 2023
Resigned 18 Jun 2024

D'ALFONSO, Stephen Daniel

Resigned
Park Street, LondonSE1 9EQ
Born November 1985
Director
Appointed 10 Jul 2014
Resigned 01 Jan 2017

DAWSON, Colin Ernest

Resigned
Horton Court Westbere Lane, CanterburyCT2 0HJ
Born July 1943
Director
Appointed 19 Jul 2004
Resigned 01 Sept 2010

DONOGHUE, Bernard Michael

Resigned
Studio 16, Cloisters House, LondonSW8 4BG
Born March 1969
Director
Appointed 05 Sept 2011
Resigned 18 Jun 2024

DOWD, Stephen Francis

Resigned
28 Roseleigh Close, TwickenhamTW1 2JT
Born October 1956
Director
Appointed 19 Jul 2004
Resigned 17 Jul 2008

HAMPSON, Peter Thomas

Resigned
10 Stanley Avenue, SouthportPR8 4RU
Born April 1959
Director
Appointed 19 Jul 2004
Resigned 16 Jul 2019

HANDYSIDE, Alistair Graeme

Resigned
Southleigh, ColytonEX24 6JF
Born June 1957
Director
Appointed 22 Jul 2015
Resigned 18 Jun 2024

HANDYSIDE, Alistair Graeme

Resigned
Southleigh, ColytonEX24 6JF
Born March 1966
Director
Appointed 22 Jul 2015
Resigned 30 Jul 2015

HAYNES, Katherine

Resigned
Pullman Court, GloucesterGL1 3ND
Born January 1984
Director
Appointed 07 Jun 2023
Resigned 18 Jun 2024

HIRST, Michael Barry

Resigned
16 Prowse Avenue, WatfordWD2 1JR
Born July 1943
Director
Appointed 19 Jul 2004
Resigned 07 Jun 2023

IBRAHIM, Ufi

Resigned
Barbican, LondonEC2Y 8AX
Born June 1971
Director
Appointed 08 Jul 2010
Resigned 01 Jan 2017

JAPES, Huan David Alexander

Resigned
Brunswick Court, LondonSE1 3LH
Born April 1967
Director
Appointed 07 Jun 2023
Resigned 18 Jun 2024

LOMAS, Nicholas David John

Resigned
Studio 16, Cloisters House, LondonSW8 4BG
Born May 1967
Director
Appointed 16 Jul 2019
Resigned 18 Jun 2024

LOWY, Stephen Julius

Resigned
Agamemnon Road, LondonNW6 1EH
Born December 1980
Director
Appointed 23 Jul 2018
Resigned 18 Jun 2024

MILLNS, Anthony Charles

Resigned
32 Cyprus Road, CambridgeCB1 3QA
Born April 1951
Director
Appointed 20 Apr 2004
Resigned 10 Jul 2014

PETHERBRIDGE, Luke Martin

Resigned
Park Street, LondonSE1 9EQ
Born December 1987
Director
Appointed 07 Jun 2023
Resigned 18 Jun 2024

PHILLIPS, David John, Mbe

Resigned
114 Rusper Road, HorshamRH12 4BW
Born June 1947
Director
Appointed 30 Oct 2009
Resigned 31 Mar 2011

PRITCHARD, Rosalind Ann

Resigned
Bh&Hpa Ltd, Great Western Road GloucesterGL1 3ND
Born October 1963
Director
Appointed 19 Jul 2004
Resigned 15 Sept 2022
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Resolution
8 July 2024
RESOLUTIONSResolutions
Memorandum Articles
8 July 2024
MAMA
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
16 September 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Secretary Company
22 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288cChange of Particulars
Legacy
24 July 2006
363aAnnual Return
Legacy
24 July 2006
190190
Legacy
24 July 2006
353353
Legacy
24 July 2006
287Change of Registered Office
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
11 August 2005
225Change of Accounting Reference Date
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
353353
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Incorporation Company
20 April 2004
NEWINCIncorporation