Background WavePink WaveYellow Wave

CLASS TOURS LIMITED (06537480)

CLASS TOURS LIMITED (06537480) is an active UK company. incorporated on 18 March 2008. with registered office in Brighton. The company operates in the Transportation and Storage sector, engaged in other transportation support activities and 1 other business activities. CLASS TOURS LIMITED has been registered for 18 years. Current directors include BRYANT, Patricia Mary, ENGLISH, Nigel Stuart, LARSEN, Andrew Gordon.

Company Number
06537480
Status
active
Type
ltd
Incorporated
18 March 2008
Age
18 years
Address
6-7 Lovers Walk, Brighton, BN1 6AH
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BRYANT, Patricia Mary, ENGLISH, Nigel Stuart, LARSEN, Andrew Gordon
SIC Codes
52290, 79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASS TOURS LIMITED

CLASS TOURS LIMITED is an active company incorporated on 18 March 2008 with the registered office located in Brighton. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities and 1 other business activity. CLASS TOURS LIMITED was registered 18 years ago.(SIC: 52290, 79120)

Status

active

Active since 18 years ago

Company No

06537480

LTD Company

Age

18 Years

Incorporated 18 March 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

6-7 Lovers Walk Brighton, BN1 6AH,

Previous Addresses

Veralum House 142 Old Shoreham Road Hove East Sussex BN3 7BD
From: 16 August 2012To: 17 June 2020
C/O Gemini Business Centre 142 Old Shoreham Road Hove East Sussex BN3 7BD England
From: 15 August 2012To: 16 August 2012
36 Robertson Road Brighton BN1 5NL England
From: 18 March 2008To: 15 August 2012
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Joined
Apr 13
Loan Cleared
Oct 17
Director Left
Oct 17
Funding Round
Nov 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Loan Secured
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
Oct 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ENGLISH, Nigel Stuart

Active
Lovers Walk, BrightonBN1 6AH
Secretary
Appointed 18 Mar 2008

BRYANT, Patricia Mary

Active
Lovers Walk, BrightonBN1 6AH
Born August 1973
Director
Appointed 20 Feb 2012

ENGLISH, Nigel Stuart

Active
Lovers Walk, BrightonBN1 6AH
Born March 1970
Director
Appointed 18 Mar 2008

LARSEN, Andrew Gordon

Active
Lovers Walk, BrightonBN1 6AH
Born September 1974
Director
Appointed 02 Jun 2021

GODDARD, Nicholas Geoffrey

Resigned
Waldegrave Road, BrightonBN1 6GG
Secretary
Appointed 18 Mar 2008
Resigned 30 May 2008

GODDARD, Nicolas Geoffrey

Resigned
142 Old Shoreham Road, HoveBN3 7BD
Born April 1959
Director
Appointed 18 Mar 2008
Resigned 17 Oct 2017

MASLIN, Paul Richard

Resigned
Lovers Walk, BrightonBN1 6AH
Born April 1981
Director
Appointed 12 Oct 2018
Resigned 02 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Old Shoreham Road, HoveBN3 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2017

Mr Nigel Stuart English

Ceased
142 Old Shoreham Road, HoveBN3 7BD
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017

Mr Nicolas Geoffrey Goddard

Ceased
142 Old Shoreham Road, HoveBN3 7BD
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

83

Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 October 2017
SH10Notice of Particulars of Variation
Resolution
26 October 2017
RESOLUTIONSResolutions
Resolution
26 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Group
8 April 2015
AAAnnual Accounts
Accounts With Accounts Type Group
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
14 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Legacy
26 July 2012
MG01MG01
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Legacy
12 November 2010
MG01MG01
Accounts With Accounts Type Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Legacy
6 April 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Resolution
30 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Resolution
28 May 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
123Notice of Increase in Nominal Capital
Resolution
28 May 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
128(1)128(1)
Legacy
18 April 2008
225Change of Accounting Reference Date
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Incorporation Company
18 March 2008
NEWINCIncorporation