Background WavePink WaveYellow Wave

TOURISM ECONOMICS LIMITED (05651046)

TOURISM ECONOMICS LIMITED (05651046) is an active UK company. incorporated on 12 December 2005. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. TOURISM ECONOMICS LIMITED has been registered for 20 years. Current directors include COOPER, Adrian John, WALKER, John.

Company Number
05651046
Status
active
Type
ltd
Incorporated
12 December 2005
Age
20 years
Address
60 St. Aldates, Oxford, OX1 1ST
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COOPER, Adrian John, WALKER, John
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOURISM ECONOMICS LIMITED

TOURISM ECONOMICS LIMITED is an active company incorporated on 12 December 2005 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. TOURISM ECONOMICS LIMITED was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05651046

LTD Company

Age

20 Years

Incorporated 12 December 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

60 St. Aldates Oxford, OX1 1ST,

Previous Addresses

Abbey House, 121 st. Aldates Oxford Oxfordshire OX1 1HB
From: 12 December 2005To: 8 April 2025
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Dec 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURTON, Charles Philip Henry

Active
21 Broadwall, LondonSE1 9PL
Secretary
Appointed 01 Jun 2011

COOPER, Adrian John

Active
Longworth, AbingdonOX13 5EP
Born December 1964
Director
Appointed 12 Dec 2005

WALKER, John

Active
St. Aldates, OxfordOX1 1ST
Born April 1949
Director
Appointed 12 Dec 2005

COOPER, Adrian John

Resigned
37 Blandford Avenue, OxfordOX2 8EB
Secretary
Appointed 12 Dec 2005
Resigned 01 Aug 2011

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate nominee secretary
Appointed 12 Dec 2005
Resigned 12 Dec 2005

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate nominee director
Appointed 12 Dec 2005
Resigned 12 Dec 2005

Persons with significant control

1

Mr John Walker

Active
St. Aldates, OxfordOX1 1ST
Born April 1949

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
190190
Legacy
4 January 2007
353353
Legacy
4 January 2007
287Change of Registered Office
Legacy
26 April 2006
225Change of Accounting Reference Date
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Incorporation Company
12 December 2005
NEWINCIncorporation