Background WavePink WaveYellow Wave

HOLIDAY LETTINGS (HOLDINGS) LIMITED (06711315)

HOLIDAY LETTINGS (HOLDINGS) LIMITED (06711315) is an active UK company. incorporated on 30 September 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOLIDAY LETTINGS (HOLDINGS) LIMITED has been registered for 17 years. Current directors include AHMADI, Zakah Alexander, FRAZIER, Linda C., MCKAY, Vanessa.

Company Number
06711315
Status
active
Type
ltd
Incorporated
30 September 2008
Age
17 years
Address
10 Norton Folgate, London, E1 6DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHMADI, Zakah Alexander, FRAZIER, Linda C., MCKAY, Vanessa
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLIDAY LETTINGS (HOLDINGS) LIMITED

HOLIDAY LETTINGS (HOLDINGS) LIMITED is an active company incorporated on 30 September 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOLIDAY LETTINGS (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06711315

LTD Company

Age

17 Years

Incorporated 30 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

PIMCO 2832 LIMITED
From: 30 September 2008To: 12 January 2009
Contact
Address

10 Norton Folgate London, E1 6DB,

Previous Addresses

7 Soho Square Soho Square London W1D 3QB
From: 28 April 2014To: 8 July 2025
Hinshelwood Building Edmund Halley Road Oxford OX4 4GB England
From: 16 April 2014To: 28 April 2014
7 Soho Square London W1D 3QB
From: 13 July 2010To: 16 April 2014
Grafton Court Snowdon Drive Winterhill Milton Keynes MK6 1AJ
From: 30 September 2008To: 13 July 2010
Timeline

33 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
May 13
Director Left
Jun 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Nov 15
Director Left
Nov 15
Funding Round
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Feb 20
Director Joined
Nov 22
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 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 07 Nov 2022

MCKAY, Vanessa

Active
Norton Folgate, LondonE1 6DB
Born January 1988
Director
Appointed 01 Feb 2026

TAYLOR, Elizabeth

Resigned
Flat 5 Mountside Place, WokingGU22 7LL
Secretary
Appointed 02 Jan 2009
Resigned 21 Jun 2010

KEMP LITTLE LLP

Resigned
138 Cheapside, LondonEC2V 6BJ
Corporate secretary
Appointed 21 Jun 2010
Resigned 08 Dec 2020

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 30 Sept 2008
Resigned 02 Jan 2009

ADLER, Michael Bruce

Resigned
108th Avenue Ne, Bellevue98004
Born September 1963
Director
Appointed 21 Jun 2010
Resigned 30 Sept 2011

AGER, Mark Kenneth

Resigned
One Ropemaker Street, LondonEC2Y 9AH
Born January 1967
Director
Appointed 30 Sept 2008
Resigned 02 Jan 2009

BRADLEY, Julie Marie

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

CHARRON, Marc Edward, Director

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

ELDER, Stephen Ross

Resigned
20 Henley Street, OxfordOX4 1ER
Born August 1974
Director
Appointed 02 Jan 2009
Resigned 31 May 2011

ERSKINE, Frances Josephine

Resigned
108th Avenue Ne, Bellevue98004
Born April 1969
Director
Appointed 21 Jun 2010
Resigned 21 Dec 2011

FIRTH, Andrew John

Resigned
Portland Road, OxfordOX2 7EY
Born January 1974
Director
Appointed 02 Jan 2009
Resigned 31 May 2011

HAAS, Stuart Schuyler

Resigned
108th Avenue Ne, Bellevue98004
Born June 1967
Director
Appointed 21 Jun 2010
Resigned 21 Dec 2011

HALPIN, Dermot

Resigned
First Ave, Needham02494
Born April 1970
Director
Appointed 11 Apr 2017
Resigned 12 Feb 2020

HALPIN, Dermot

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

KALVERT, Seth

Resigned
Norton Folgate, LondonE1 6DB
Born September 1969
Director
Appointed 15 Sept 2011
Resigned 01 Feb 2026

KAUFER, Stephen

Resigned
1st Avenue, Needham02494
Born September 1962
Director
Appointed 21 Jun 2010
Resigned 07 Apr 2017

MARSHALL, Scott Robert

Resigned
329 Ensign House, LondonSW8 2LU
Born July 1973
Director
Appointed 02 Jan 2009
Resigned 21 Jun 2010

NORTON, Burke

Resigned
108th Avenue Ne, Bellevue98004
Born December 1966
Director
Appointed 21 Jun 2010
Resigned 28 Oct 2011

PETERSEN, Christine

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

WILLIAMS, Edmund Warren

Resigned
Littlehurst House, Tunbridge WellsTN2 5JD
Born July 1962
Director
Appointed 02 Jan 2009
Resigned 21 Jun 2010

YOUNG, Tyler

Resigned
Needham Street, Newton02464
Born April 1972
Director
Appointed 21 Jun 2010
Resigned 18 Jun 2013

PINSENT MASONS DIRECTOR LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate director
Appointed 30 Sept 2008
Resigned 02 Jan 2009

Persons with significant control

1

Tripadvisor Limited

Active
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

109

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
7 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Auditors Resignation Company
11 December 2014
AUDAUD
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 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
8 April 2013
AR01AR01
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination 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
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
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 June 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Move Registers To Sail Company
15 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
30 July 2010
TM02Termination of Secretary
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
30 July 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
122122
Certificate Change Of Name Company
10 January 2009
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
6 January 2009
SASA
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
225Change of Accounting Reference Date
Legacy
5 January 2009
287Change of Registered Office
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
CAP-MDSCCAP-MDSC
Legacy
2 January 2009
SH20SH20
Legacy
2 January 2009
CAP-SSCAP-SS
Resolution
2 January 2009
RESOLUTIONSResolutions
Incorporation Company
30 September 2008
NEWINCIncorporation