Background WavePink WaveYellow Wave

DAY 8 EXPERIENCES LTD (07387592)

DAY 8 EXPERIENCES LTD (07387592) is an active UK company. incorporated on 24 September 2010. with registered office in Putney. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. DAY 8 EXPERIENCES LTD has been registered for 15 years. Current directors include BIORKLUND, Erik, KUYLENSTIERNA, Johan, TROUNCE, Jake Vincent and 1 others.

Company Number
07387592
Status
active
Type
ltd
Incorporated
24 September 2010
Age
15 years
Address
Zeeta House, Putney, SW15 2SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BIORKLUND, Erik, KUYLENSTIERNA, Johan, TROUNCE, Jake Vincent, WENKEL, William
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAY 8 EXPERIENCES LTD

DAY 8 EXPERIENCES LTD is an active company incorporated on 24 September 2010 with the registered office located in Putney. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. DAY 8 EXPERIENCES LTD was registered 15 years ago.(SIC: 79110)

Status

active

Active since 15 years ago

Company No

07387592

LTD Company

Age

15 Years

Incorporated 24 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

EUROPEAN TRAVEL VENTURES LTD
From: 24 September 2010To: 4 April 2018
Contact
Address

Zeeta House 200 Upper Richmond Road Putney, SW15 2SH,

Previous Addresses

13, Princeton Court 53-55 Felsham Road London SW15 1AZ England
From: 26 January 2021To: 22 November 2021
Fourth Floor East Offices, Universal House 88/94 Wentworth Street London E1 7SA United Kingdom
From: 28 March 2019To: 26 January 2021
Unit 1 Utopia Village 7 Chalcot Road London NW1 8LH
From: 4 December 2015To: 28 March 2019
13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ
From: 24 September 2010To: 4 December 2015
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Apr 20
Director Left
Feb 21
Director Joined
Mar 22
Director Left
Nov 24
Director Left
Nov 24
Director Left
May 25
Director Joined
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BIORKLUND, Erik

Active
200 Upper Richmond Road, PutneySW15 2SH
Born August 1981
Director
Appointed 24 Sept 2010

KUYLENSTIERNA, Johan

Active
200 Upper Richmond Road, PutneySW15 2SH
Born January 1983
Director
Appointed 09 Mar 2016

TROUNCE, Jake Vincent

Active
200 Upper Richmond Road, PutneySW15 2SH
Born July 1999
Director
Appointed 25 Nov 2025

WENKEL, William

Active
200 Upper Richmond Road, PutneySW15 2SH
Born May 1980
Director
Appointed 24 Sept 2010

DI SAN MARZANO, Enrico

Resigned
Utopia Village, LondonNW1 8LH
Born July 1962
Director
Appointed 19 May 2015
Resigned 07 Mar 2018

EXTON, Robyn Sarah

Resigned
88/94 Wentworth Street, LondonE1 7SA
Born June 1986
Director
Appointed 19 Dec 2018
Resigned 01 May 2020

GIFFORD, Barry

Resigned
200 Upper Richmond Road, PutneySW15 2SH
Born January 1973
Director
Appointed 28 Aug 2018
Resigned 20 Nov 2024

KNOX, Andrew Charles David

Resigned
Utopia Village, LondonNW1 8LH
Born April 1966
Director
Appointed 01 Mar 2015
Resigned 10 Feb 2016

LYNCH, Paul Anthony

Resigned
200 Upper Richmond Road, PutneySW15 2SH
Born April 1984
Director
Appointed 16 Mar 2022
Resigned 20 Nov 2024

ODIN, Claes Magnus Per Johan

Resigned
53-55 Felsham Road, LondonSW15 1AZ
Born January 1956
Director
Appointed 01 Mar 2015
Resigned 05 Feb 2021

WIMBLETON, John Christopher

Resigned
200 Upper Richmond Road, PutneySW15 2SH
Born November 1958
Director
Appointed 01 Mar 2015
Resigned 06 May 2025

Persons with significant control

2

Mr Erik Biorklund

Active
200 Upper Richmond Road, PutneySW15 2SH
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr William Christian Wenkel

Active
200 Upper Richmond Road, PutneySW15 2SH
Born May 1980

Nature of Control

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

Filing History

81

Accounts With Accounts Type Small
3 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Resolution
4 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2010
NEWINCIncorporation