Background WavePink WaveYellow Wave

HOLIDAY LETTINGS LIMITED (05282912)

HOLIDAY LETTINGS LIMITED (05282912) is an active UK company. incorporated on 10 November 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOLIDAY LETTINGS LIMITED has been registered for 21 years. Current directors include AHMADI, Zakah Alexander, FRAZIER, Linda C., MCKAY, Vanessa.

Company Number
05282912
Status
active
Type
ltd
Incorporated
10 November 2004
Age
21 years
Address
10 Norton Folgate, London, E1 6DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHMADI, Zakah Alexander, FRAZIER, Linda C., MCKAY, Vanessa
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLIDAY LETTINGS LIMITED

HOLIDAY LETTINGS LIMITED is an active company incorporated on 10 November 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOLIDAY LETTINGS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05282912

LTD Company

Age

21 Years

Incorporated 10 November 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 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

10 Norton Folgate London, E1 6DB,

Previous Addresses

, 7 Soho Square Soho Square, London, W1D 3QB
From: 28 April 2014To: 8 July 2025
, Hinshelwood Building Edmund Halley Road, Oxford, OX4 4GB, England
From: 16 April 2014To: 28 April 2014
, 7 Soho Square, London, W1D 3QB
From: 13 July 2010To: 16 April 2014
, Grafton Court, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AJ
From: 10 November 2004To: 13 July 2010
Timeline

39 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
May 13
Director Left
Jun 13
Director Left
Feb 14
Director Joined
Mar 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Funding Round
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Feb 20
Director Joined
Nov 22
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

AHMADI, Zakah Alexander

Active
Norton Folgate, LondonE1 6DB
Born September 1996
Director
Appointed 01 Feb 2026

FRAZIER, Linda C.

Active
Norton Folgate, LondonE1 6DB
Born November 1965
Director
Appointed 07 Nov 2022

MCKAY, Vanessa

Active
10 Norton Folgate, LondonE1 6DB
Born January 1988
Director
Appointed 01 Feb 2026

ELDER, Judith Ann

Resigned
3 Tidmarsh Road, WarwickCV35 7QP
Secretary
Appointed 10 Nov 2004
Resigned 21 Mar 2007

MARSHALL, Scott Robert

Resigned
329 Ensign House, LondonSW8 2LU
Secretary
Appointed 21 Mar 2007
Resigned 29 Jul 2007

TAYLOR, Elizabeth

Resigned
Flat 5 Mountside Place, WokingGU22 7LL
Secretary
Appointed 29 Jul 2007
Resigned 21 Jun 2010

KEMP LITTLE LLP

Resigned
138 Cheapside House, LondonEC2V 6BJ
Corporate secretary
Appointed 21 Jun 2010
Resigned 08 Dec 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Nov 2004
Resigned 10 Nov 2004

ADLER, Michael Bruce

Resigned
108th Avenue Ne, Bellevue98004
Born September 1963
Director
Appointed 21 Jun 2010
Resigned 30 Sept 2011

BRADLEY, Julie Marie

Resigned
Soho Square, LondonW1D 3QB
Born September 1968
Director
Appointed 21 Dec 2011
Resigned 20 Nov 2015

CHARRON, Marc Edward, Director

Resigned
Soho Square, LondonW1D 3QB
Born March 1965
Director
Appointed 01 Jan 2014
Resigned 01 Dec 2015

ELDER, Stephen Ross

Resigned
20 Henley Street, OxfordOX4 1ER
Born August 1974
Director
Appointed 10 Nov 2004
Resigned 31 May 2011

ERSKINE, Frances Josephine

Resigned
108th Avenue Ne, Bellevue98004
Born April 1969
Director
Appointed 21 Jun 2010
Resigned 21 Dec 2011

FIRTH, Andrew John

Resigned
24 Ablett Close, OxfordOX4 1XH
Born January 1974
Director
Appointed 10 Nov 2004
Resigned 31 May 2011

HAAS, Stuart Schuyler

Resigned
108th Avenue Ne, Bellevue98004
Born June 1967
Director
Appointed 21 Jun 2010
Resigned 21 Dec 2011

HALPIN, Dermot

Resigned
400 1st Ave, Needham02494
Born April 1970
Director
Appointed 07 Apr 2017
Resigned 12 Feb 2020

HALPIN, Dermot

Resigned
Soho Square, LondonW1D 3QB
Born April 1970
Director
Appointed 21 Dec 2011
Resigned 08 Aug 2013

KALVERT, Seth

Resigned
Norton Folgate, LondonE1 6DB
Born September 1969
Director
Appointed 15 Sept 2011
Resigned 01 Feb 2026

KAUFER, Stephen

Resigned
Needham Street, Newton02464
Born September 1962
Director
Appointed 21 Jun 2010
Resigned 07 Apr 2017

MARSHALL, Scott Robert

Resigned
329 Ensign House, LondonSW8 2LU
Born July 1973
Director
Appointed 21 Mar 2007
Resigned 21 Jun 2010

NORTON, Burke

Resigned
108th Avenue Ne, Bellevue98004
Born December 1966
Director
Appointed 21 Jun 2010
Resigned 28 Oct 2011

PETERSEN, Christine

Resigned
Soho Square, LondonW1D 3QB
Born September 1963
Director
Appointed 21 Dec 2011
Resigned 10 May 2013

WILLIAMS, Edmund Warren

Resigned
Littlehurst House, Tunbridge WellsTN2 5JD
Born July 1962
Director
Appointed 21 Mar 2007
Resigned 21 Jun 2010

YOUNG, Tyler

Resigned
Needham Street, Newton02464
Born April 1972
Director
Appointed 21 Jun 2010
Resigned 18 Jun 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Nov 2004
Resigned 10 Nov 2004

Persons with significant control

2

1 Active
1 Ceased
1st Avenue, Needham02494

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Norton Folgate, LondonE1 6BD

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
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
7 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Termination Director Company
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Auditors Resignation Company
11 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Move Registers To Registered Office Company
2 December 2010
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Move Registers To Sail Company
16 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Secretary Company With Name
30 July 2010
TM02Termination of Secretary
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
30 July 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Miscellaneous
21 September 2007
MISCMISC
Accounts With Accounts Type Full
29 July 2007
AAAnnual Accounts
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
287Change of Registered Office
Legacy
16 January 2007
288cChange of Particulars
Legacy
16 January 2007
288cChange of Particulars
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
16 January 2006
288cChange of Particulars
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2005
AAAnnual Accounts
Legacy
16 March 2005
88(2)R88(2)R
Legacy
16 March 2005
225Change of Accounting Reference Date
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Incorporation Company
10 November 2004
NEWINCIncorporation