Background WavePink WaveYellow Wave

TRIPADVISOR LIMITED (05612751)

TRIPADVISOR LIMITED (05612751) is an active UK company. incorporated on 4 November 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. TRIPADVISOR LIMITED has been registered for 20 years. Current directors include AHMADI, Zakah Alexander, FRAZIER, Linda C., MCKAY, Vanessa Alison.

Company Number
05612751
Status
active
Type
ltd
Incorporated
4 November 2005
Age
20 years
Address
10 Norton Folgate, London, E1 6DB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
AHMADI, Zakah Alexander, FRAZIER, Linda C., MCKAY, Vanessa Alison
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPADVISOR LIMITED

TRIPADVISOR LIMITED is an active company incorporated on 4 November 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. TRIPADVISOR LIMITED was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05612751

LTD Company

Age

20 Years

Incorporated 4 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 4 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

10 Norton Folgate London, E1 6DB,

Previous Addresses

7 Soho Square London W1D 3QB
From: 4 November 2005To: 8 July 2025
Timeline

41 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
May 13
Director Left
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Feb 23
Capital Update
Feb 23
Funding Round
Aug 23
Funding Round
Sept 23
Capital Update
Nov 23
Owner Exit
Mar 26
Director Joined
Mar 26
5
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 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 23 Aug 2019

MCKAY, Vanessa Alison

Active
Norton Folgate, LondonE1 6DB
Born January 1988
Director
Appointed 23 Jun 2021

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate nominee secretary
Appointed 04 Nov 2005
Resigned 04 Nov 2005

KEMP LITTLE LLP

Resigned
138 Cheapside, LondonEC2V 6BJ
Corporate secretary
Appointed 04 Nov 2005
Resigned 08 Dec 2020

ADLER, Michael Bruce

Resigned
108th Avenue Ne, Washington98004
Born September 1963
Director
Appointed 01 Aug 2006
Resigned 30 Sept 2011

BRADLEY, Julie

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

CHARRON, Marc Edward, Mr.

Resigned
Soho Square, LondonW1D 3QB
Born June 1965
Director
Appointed 08 Dec 2013
Resigned 01 Dec 2015

CHARRON, Marc Edward

Resigned
Soho Square, LondonW1D 3QB
Born March 1965
Director
Appointed 21 Jul 2006
Resigned 30 Sept 2011

CONDER, Keenan Michael

Resigned
7801 79th Avenue Southeast, Mercer Island
Born February 1963
Director
Appointed 04 Nov 2005
Resigned 31 Jul 2006

DEANGELO, Joseph, Mr.

Resigned
First Ave, Needham02494
Born April 1961
Director
Appointed 07 Apr 2017
Resigned 23 Aug 2019

ERSKINE, Frances Josephine

Resigned
108th Avenue Ne, Bellevue98004
Born April 1969
Director
Appointed 06 May 2009
Resigned 21 Dec 2011

ERSKINE, Frances Josephine

Resigned
Ne 195th Street, Kenmore98028
Born April 1969
Director
Appointed 01 Aug 2006
Resigned 12 May 2007

HALPIN, Dermot

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

KALVERT, Seth

Resigned
Soho Square, LondonW1D 3QB
Born September 1969
Director
Appointed 15 Sept 2011
Resigned 23 Aug 2019

KAUFER, Stephen

Resigned
Needham Street, Newton02464
Born September 1962
Director
Appointed 15 Sept 2006
Resigned 07 Apr 2017

KHOSROWSHAHI, Dara

Resigned
1212 39th Avenue East, Seattle
Born May 1969
Director
Appointed 04 Nov 2005
Resigned 15 Sept 2008

KHOSROWSHAI, Dara

Resigned
1212 39th Avenue East, Seattle
Born May 1969
Director
Appointed 04 Nov 2005
Resigned 15 Sept 2008

MYERS, Breton Clark

Resigned
2000 32nd Avenue S., SeattleFOREIGN
Born April 1963
Director
Appointed 01 Aug 2006
Resigned 12 May 2007

NORTON, Burke

Resigned
108th Avenue Ne, Bellevue98004
Born December 1966
Director
Appointed 12 May 2007
Resigned 28 Oct 2011

PETERSEN, Christine

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

PETERSEN, Christine

Resigned
Soho Square, LondonW1D 3QB
Born September 1963
Director
Appointed 15 Sept 2011
Resigned 21 Dec 2011

SCODIE, Mark

Resigned
Soho Square, LondonW1D 3QB
Born May 1979
Director
Appointed 23 Aug 2019
Resigned 22 Nov 2022

SMALHEISER, Harvey

Resigned
Yarrow Point
Born January 1942
Director
Appointed 01 Feb 2007
Resigned 13 Mar 2009

STRATHDEE, Matthew Craig

Resigned
Soho Square, LondonW1D 3QB
Born June 1974
Director
Appointed 01 Mar 2016
Resigned 23 Aug 2019

WASYLYSHYN, Gail

Resigned
Soho Square, LondonW1D 3QB
Born September 1967
Director
Appointed 23 Aug 2019
Resigned 22 Nov 2022

WEAVER, Amy Elizabeth

Resigned
1141 22nd Avenue East, SeattleFOREIGN
Born March 1967
Director
Appointed 01 Aug 2006
Resigned 12 May 2007

WELLMAN, Sarah Jo

Resigned
Soho Square, LondonW1D 3QB
Born July 1978
Director
Appointed 24 Jun 2021
Resigned 24 Aug 2021

WELLMAN, Sarah Jo

Resigned
Soho Square, LondonW1D 3QB
Born July 1978
Director
Appointed 01 Mar 2016
Resigned 23 Jun 2021

YOUNG, Tyler

Resigned
Needham Street, Newton02464
Born April 1972
Director
Appointed 15 Sept 2008
Resigned 18 Jun 2013

ZUCCOTTI, Patricia Laughlin

Resigned
108th Avenue Ne, Bellevue98004
Born May 1947
Director
Appointed 08 Jun 2007
Resigned 18 Aug 2011

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 04 Nov 2005
Resigned 04 Nov 2005

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 6DB

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

154

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment 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 Full
4 January 2026
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
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 November 2023
SH19Statement of Capital
Legacy
30 November 2023
SH20SH20
Legacy
30 November 2023
CAP-SSCAP-SS
Resolution
30 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Resolution
30 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
1 March 2023
SH19Statement of Capital
Legacy
1 March 2023
SH20SH20
Legacy
1 March 2023
CAP-SSCAP-SS
Resolution
1 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
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
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 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
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
8 June 2016
RP04RP04
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Auditors Resignation Company
6 January 2015
AUDAUD
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
12 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Move Registers To Sail Company
25 November 2013
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
25 November 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 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
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Move Registers To Registered Office Company
13 December 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Auditors Resignation Company
24 January 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Resolution
23 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Full
14 October 2009
AAMDAAMD
Legacy
3 August 2009
363aAnnual Return
Legacy
22 July 2009
353353
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288cChange of Particulars
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
16 September 2008
287Change of Registered Office
Legacy
12 February 2008
288cChange of Particulars
Legacy
6 December 2007
225Change of Accounting Reference Date
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
88(2)R88(2)R
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
287Change of Registered Office
Incorporation Company
4 November 2005
NEWINCIncorporation