Background WavePink WaveYellow Wave

YELLOW SUBMARINE HOLIDAYS (06619694)

YELLOW SUBMARINE HOLIDAYS (06619694) is an active UK company. incorporated on 13 June 2008. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. YELLOW SUBMARINE HOLIDAYS has been registered for 17 years. Current directors include CHOWDHURY, Onima, Dr, GALE, William Kennah, LENON, Barnaby John and 3 others.

Company Number
06619694
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 2008
Age
17 years
Address
12 Park End Street, Oxford, OX1 1HH
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CHOWDHURY, Onima, Dr, GALE, William Kennah, LENON, Barnaby John, LIDDELL, Kathryn Anne, STAVELEY, Toby Anthony, URQUHART, Nicola Sabrina
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOW SUBMARINE HOLIDAYS

YELLOW SUBMARINE HOLIDAYS is an active company incorporated on 13 June 2008 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. YELLOW SUBMARINE HOLIDAYS was registered 17 years ago.(SIC: 88100)

Status

active

Active since 17 years ago

Company No

06619694

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 13 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

FIRST SPARK
From: 17 February 2009To: 9 December 2009
YELLOW SUBMARINE HOLIDAYS
From: 13 June 2008To: 17 February 2009
Contact
Address

12 Park End Street Oxford, OX1 1HH,

Previous Addresses

Westhall Barn Westhall Hill Fulbrook Oxfordshire OX18 4BJ
From: 13 June 2008To: 25 February 2014
Timeline

51 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Left
Jun 17
Owner Exit
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Aug 17
New Owner
Aug 17
New Owner
Sept 21
Director Joined
Sept 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
New Owner
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
New Owner
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jul 24
Owner Exit
Jul 24
Director Left
Dec 24
Owner Exit
Dec 24
New Owner
Mar 25
Director Joined
Mar 25
New Owner
Jun 25
Director Joined
Jun 25
0
Funding
28
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

SANKEY, Kate

Active
Park End Street, OxfordOX1 1HH
Secretary
Appointed 26 May 2016

CHOWDHURY, Onima, Dr

Active
Park End Street, OxfordOX1 1HH
Born November 1977
Director
Appointed 06 Jan 2015

GALE, William Kennah

Active
Park End Street, OxfordOX1 1HH
Born March 1952
Director
Appointed 12 Jun 2025

LENON, Barnaby John

Active
Park End Street, OxfordOX1 1HH
Born May 1954
Director
Appointed 06 Jan 2015

LIDDELL, Kathryn Anne

Active
Park End Street, OxfordOX1 1HH
Born November 1961
Director
Appointed 06 Jan 2015

STAVELEY, Toby Anthony

Active
Park End Street, OxfordOX1 1HH
Born September 1977
Director
Appointed 20 Sept 2021

URQUHART, Nicola Sabrina

Active
Park End Street, OxfordOX1 1HH
Born July 1996
Director
Appointed 17 Mar 2025

STAVELEY, Lucy

Resigned
Westhall Hill, BurfordOX18 4BJ
Secretary
Appointed 13 Jun 2008
Resigned 17 Mar 2010

STAVELEY, Toby

Resigned
Park End Street, OxfordOX1 1HH
Secretary
Appointed 17 Mar 2010
Resigned 26 May 2016

ALLEN, Roland

Resigned
Park End Street, OxfordOX1 1HH
Born February 1977
Director
Appointed 18 Mar 2010
Resigned 06 Jan 2015

ANDERSON, Emma

Resigned
Park End Street, OxfordOX1 1HH
Born February 1994
Director
Appointed 01 Jul 2017
Resigned 15 Sept 2022

CADVAN-JONES, Rhian

Resigned
Park End Street, OxfordOX1 1HH
Born January 1963
Director
Appointed 06 Jan 2015
Resigned 30 Jun 2023

HAMER, Timothy Stephen

Resigned
Park End Street, OxfordOX1 1HH
Born November 1978
Director
Appointed 15 Jun 2015
Resigned 30 Jun 2022

LEE, Elspeth Catherine

Resigned
Park End Street, OxfordOX1 1HH
Born January 1978
Director
Appointed 18 Mar 2010
Resigned 06 Jan 2015

NEWPORT, Suzanne Elizabeth

Resigned
Park End Street, OxfordOX1 1HH
Born January 1972
Director
Appointed 12 Jun 2023
Resigned 03 Dec 2024

REMEDIOS, Filomena Maria Teresa

Resigned
Park End Street, OxfordOX1 1HH
Born April 1957
Director
Appointed 06 Jan 2015
Resigned 30 Jun 2022

SEWARD, Kathryn Mary

Resigned
Park End Street, OxfordOX1 1HH
Born December 1977
Director
Appointed 18 Mar 2010
Resigned 06 Jan 2015

SHAW, Graham Ernest

Resigned
Park End Street, OxfordOX1 1HH
Born February 1950
Director
Appointed 15 Sept 2022
Resigned 17 Jul 2024

STAVELEY, Lucy

Resigned
Westhall Hill, BurfordOX18 4BJ
Born August 1977
Director
Appointed 13 Jun 2008
Resigned 17 Mar 2010

STAVELEY, Toby Anthony

Resigned
Park End Street, OxfordOX1 1HH
Born September 1977
Director
Appointed 01 Jun 2016
Resigned 28 Feb 2017

STAVELEY, Toby Anthony

Resigned
Westhall Hill, BurfordOX18 4BJ
Born September 1977
Director
Appointed 13 Jun 2008
Resigned 19 May 2010

Persons with significant control

15

8 Active
7 Ceased

Mr William Kennah Gale

Active
Park End Street, OxfordOX1 1HH
Born March 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 12 Jun 2025

Ms Nicola Sabrina Urquhart

Active
Park End Street, OxfordOX1 1HH
Born July 1996

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Mar 2025

Mrs Suzanne Elizabeth Newport

Ceased
Park End Street, OxfordOX1 1HH
Born January 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 12 Jun 2023
Ceased 03 Dec 2024

Mr Graham Ernest Shaw

Ceased
Park End Street, OxfordOX1 1HH
Born February 1950

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Sept 2022
Ceased 17 Jul 2024

Mr Toby Anthony Staveley

Active
Park End Street, OxfordOX1 1HH
Born September 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Sept 2021

Ms Emma Anderson

Ceased
Park End Street, OxfordOX1 1HH
Born February 1994

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2017
Ceased 15 Sept 2022

Ms Rhian Cadvan-Jones

Ceased
Park End Street, OxfordOX1 1HH
Born January 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 30 Jun 2023

Mr Timothy Stephen Hamer

Ceased
Park End Street, OxfordOX1 1HH
Born November 1978

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 30 Jun 2022

Mrs Mena Remedios

Ceased
Park End Street, OxfordOX1 1HH
Born April 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 30 Jun 2022

Mr Toby Anthony Staveley

Ceased
Park End Street, OxfordOX1 1HH
Born September 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 28 Feb 2017

Mrs Kathryn Anne Liddell

Active
Park End Street, OxfordOX1 1HH
Born November 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jun 2016

Miss Kate Sankey

Active
Park End Street, OxfordOX1 1HH
Born December 1986

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jun 2016

Dr Onima Chowdhury

Active
Park End Street, OxfordOX1 1HH
Born November 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jun 2016

Ms Anna Ruth Cheetham

Active
Park End Street, OxfordOX1 1HH
Born January 1983

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jun 2016

Mr Barbaby John Lenon

Active
Park End Street, OxfordOX1 1HH
Born May 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
29 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Change Sail Address Company
8 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Memorandum Articles
18 June 2010
MEM/ARTSMEM/ARTS
Resolution
18 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Resolution
13 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2009
CONNOTConfirmation Statement Notification
Legacy
24 June 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Legacy
6 March 2009
287Change of Registered Office
Memorandum Articles
20 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 February 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2008
NEWINCIncorporation