Background WavePink WaveYellow Wave

ACTIVITIES ABROAD LIMITED (05208048)

ACTIVITIES ABROAD LIMITED (05208048) is an active UK company. incorporated on 17 August 2004. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. ACTIVITIES ABROAD LIMITED has been registered for 21 years. Current directors include FINLAY, Ian Stuart, HOPE, Amy Victoria.

Company Number
05208048
Status
active
Type
ltd
Incorporated
17 August 2004
Age
21 years
Address
168 Brinkburn Street Suite B, Newcastle Upon Tyne, NE6 2AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
FINLAY, Ian Stuart, HOPE, Amy Victoria
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVITIES ABROAD LIMITED

ACTIVITIES ABROAD LIMITED is an active company incorporated on 17 August 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. ACTIVITIES ABROAD LIMITED was registered 21 years ago.(SIC: 79110)

Status

active

Active since 21 years ago

Company No

05208048

LTD Company

Age

21 Years

Incorporated 17 August 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

DELESH LTD
From: 17 August 2004To: 10 September 2004
Contact
Address

168 Brinkburn Street Suite B The Old Public Library Newcastle Upon Tyne, NE6 2AR,

Previous Addresses

168 Brinkburn Street Suite B, 168 Brinkburn Street the Old Public Library Newcastle NE6 2AR England
From: 27 October 2023To: 20 November 2023
Studio 207-208 Maling Exchange Hoults Yard Walker Road Byker Newcastle Newcastle upon Tyne NE6 1AB
From: 15 September 2021To: 27 October 2023
Suite 2 Netherton Park Stannington Northumberland NE61 6EF
From: 17 August 2004To: 15 September 2021
Timeline

6 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jun 18
Director Joined
Jan 22
Funding Round
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOPE, Amy Victoria

Active
Suite B, Newcastle Upon TyneNE6 2AR
Secretary
Appointed 30 Aug 2023

FINLAY, Ian Stuart

Active
Suite B, Newcastle Upon TyneNE6 2AR
Born August 1973
Director
Appointed 30 Aug 2023

HOPE, Amy Victoria

Active
Suite B, Newcastle Upon TyneNE6 2AR
Born January 1989
Director
Appointed 14 Jan 2022

MCLEAN, Kate

Resigned
Walker Road, NewcastleNE6 1AB
Secretary
Appointed 10 Jul 2018
Resigned 30 Aug 2023

NICHOL, Derek

Resigned
Main Street, LeyburnDL8 4LP
Secretary
Appointed 25 Aug 2004
Resigned 26 Jun 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Aug 2004
Resigned 19 Aug 2004

MCLEAN, Alistair William

Resigned
Walker Road, NewcastleNE6 1AB
Born March 1963
Director
Appointed 25 Aug 2004
Resigned 30 Aug 2023

NICHOL, Derek

Resigned
Main Street, LeyburnDL8 4LP
Born November 1953
Director
Appointed 25 Aug 2004
Resigned 26 Jun 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Aug 2004
Resigned 19 Aug 2004

Persons with significant control

1

Hoults Yard, Walker Road, Newcastle Upon TyneNE6 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

72

Change Account Reference Date Company Previous Extended
29 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2023
AR01AR01
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2004
287Change of Registered Office
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Incorporation Company
17 August 2004
NEWINCIncorporation