Background WavePink WaveYellow Wave

ORBITZ WORLDWIDE (UK) LIMITED (06297797)

ORBITZ WORLDWIDE (UK) LIMITED (06297797) is an active UK company. incorporated on 29 June 2007. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ORBITZ WORLDWIDE (UK) LIMITED has been registered for 18 years. Current directors include BELL, Rebecca Tara Louise, DZIELAK, Robert John.

Company Number
06297797
Status
active
Type
ltd
Incorporated
29 June 2007
Age
18 years
Address
5th Floor Halo, Bristol, BS1 6AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BELL, Rebecca Tara Louise, DZIELAK, Robert John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBITZ WORLDWIDE (UK) LIMITED

ORBITZ WORLDWIDE (UK) LIMITED is an active company incorporated on 29 June 2007 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ORBITZ WORLDWIDE (UK) LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06297797

LTD Company

Age

18 Years

Incorporated 29 June 2007

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 1 July 2025 (10 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

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

5th Floor Halo Counterslip Bristol, BS1 6AJ,

Previous Addresses

2 Temple Back East Temple Quay Bristol BS1 6EG England
From: 19 August 2016To: 11 April 2023
5th Floor 140 Aldersgate Street London EC1A 4HY
From: 29 June 2007To: 19 August 2016
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jan 10
Funding Round
Dec 10
Funding Round
Aug 11
Funding Round
Jan 12
Director Left
Mar 14
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jul 15
Director Left
Jul 15
Funding Round
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jul 16
Director Left
Oct 17
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
May 25
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BELL, Rebecca Tara Louise

Active
407 St. John Street, LondonEC1V 4EX
Born August 1974
Director
Appointed 01 Aug 2023

DZIELAK, Robert John

Active
Expedia Group Way West, Seattle98119
Born February 1971
Director
Appointed 19 Oct 2015

AFSHAR, Natalie Elizabeth

Resigned
223 Boardwalk Place, LondonE14 5SQ
Secretary
Appointed 29 Jun 2007
Resigned 30 Nov 2010

HAWTHORNE, Jason

Resigned
Floor 140, LondonEC1A 4HY
Secretary
Appointed 01 Aug 2011
Resigned 19 Oct 2015

MCELROY, David, Mr.

Resigned
Floor 140, LondonEC1A 4HY
Secretary
Appointed 01 Dec 2010
Resigned 01 Aug 2011

KEMP LITTLE LLP

Resigned
Cheapside, LondonEC2V 6BJ
Corporate secretary
Appointed 19 Oct 2015
Resigned 16 May 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jun 2007
Resigned 29 Jun 2007

BROWN, Michelle

Resigned
The Angel Building, LondonEC1V 4EX
Born November 1965
Director
Appointed 14 Oct 2021
Resigned 30 Apr 2025

CAMERON DOE, Julie Mireille

Resigned
Flat 6 231 St John Street, LondonEC1V 4NG
Born October 1969
Director
Appointed 29 Jun 2007
Resigned 30 Jul 2009

CUSSAC, Guillaume Francios

Resigned
Floor 140, LondonEC1A 4HY
Born March 1970
Director
Appointed 04 Jan 2010
Resigned 31 Jul 2014

DICKINSON, Sara Louise

Resigned
Floor 140, LondonEC1A 4HY
Born June 1968
Director
Appointed 30 Jul 2009
Resigned 31 Oct 2014

ERSKINE, Frances Josephine

Resigned
Expedia Group Way West, Seattle98119
Born April 1969
Director
Appointed 19 Oct 2015
Resigned 14 Oct 2021

GANNON, Luke James, Mr.

Resigned
The Angel Building, LondonEC1V 4EX
Born February 1985
Director
Appointed 08 Sept 2022
Resigned 01 Aug 2023

JOSEPHS, Robert Alan

Resigned
60 Eyre Court, LondonNW8 9TV
Born November 1968
Director
Appointed 29 Jun 2007
Resigned 30 Jul 2009

KRAM, Thomas

Resigned
Floor 140, LondonEC1A 4HY
Born March 1959
Director
Appointed 31 Oct 2014
Resigned 01 Jul 2015

MEGGS, Brian Robert

Resigned
The Angel Building, LondonEC1V 4EX
Born March 1986
Director
Appointed 14 Oct 2021
Resigned 08 Sept 2022

OKERSTROM, Mark Douglas

Resigned
108th Avenue Ne, Bellevue
Born February 1973
Director
Appointed 19 Oct 2015
Resigned 05 Oct 2017

POCKLINGTON, Nigel David

Resigned
Floor 140, LondonEC1A 4HY
Born May 1971
Director
Appointed 01 Jul 2015
Resigned 29 Jun 2016

SOLIDAY, Lance Allen

Resigned
Expedia Group Way West, Seattle98119
Born July 1972
Director
Appointed 19 Oct 2015
Resigned 14 Oct 2021

TAMAR, Tamer

Resigned
Floor 140, LondonEC1A 4HY
Born June 1974
Director
Appointed 30 Jul 2009
Resigned 03 Mar 2014

WEBSTER, Mark Robert

Resigned
Floor 140, LondonEC1A 4HY
Born February 1972
Director
Appointed 31 Oct 2014
Resigned 19 Oct 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Jun 2007
Resigned 29 Jun 2007

Persons with significant control

1

Orange Street, Wilmington19801

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

115

Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 April 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
24 June 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 June 2016
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
5 May 2016
AD04Change of Accounting Records Location
Resolution
10 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 October 2015
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
27 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Auditors Resignation Company
29 August 2014
AUDAUD
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Capital Allotment Shares
4 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Resolution
5 August 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Resolution
7 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Statement Of Companys Objects
7 December 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
27 April 2009
225Change of Accounting Reference Date
Legacy
5 August 2008
363aAnnual Return
Legacy
11 July 2008
287Change of Registered Office
Legacy
11 July 2008
353353
Legacy
21 July 2007
88(2)R88(2)R
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Incorporation Company
29 June 2007
NEWINCIncorporation