Background WavePink WaveYellow Wave

WHERETOSTAY UK LIMITED (08548694)

WHERETOSTAY UK LIMITED (08548694) is an active UK company. incorporated on 30 May 2013. with registered office in Cirencester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. WHERETOSTAY UK LIMITED has been registered for 12 years. Current directors include CORKHILL, Oliver Richard Theodore, VAN ZYL, Christiaan Auret.

Company Number
08548694
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
10a Priory Court, Cirencester, GL7 5JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
CORKHILL, Oliver Richard Theodore, VAN ZYL, Christiaan Auret
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHERETOSTAY UK LIMITED

WHERETOSTAY UK LIMITED is an active company incorporated on 30 May 2013 with the registered office located in Cirencester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. WHERETOSTAY UK LIMITED was registered 12 years ago.(SIC: 79110)

Status

active

Active since 12 years ago

Company No

08548694

LTD Company

Age

12 Years

Incorporated 30 May 2013

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 23 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

WHERETOSTAY (UK) LIMITED
From: 24 December 2024To: 31 January 2025
EDGE RETREATS LIMITED
From: 30 May 2013To: 24 December 2024
Contact
Address

10a Priory Court Poulton Cirencester, GL7 5JB,

Previous Addresses

5 Priory Court Poulton Cirencester GL7 5JB England
From: 11 June 2023To: 23 December 2024
10 Orange Street Haymarket London WC2H 7DQ
From: 26 June 2015To: 11 June 2023
C/O Kingston Smith 141 Wardour Street London W1F 0UT
From: 17 December 2013To: 26 June 2015
144 Fellows Road London NW3 3JH United Kingdom
From: 30 May 2013To: 17 December 2013
Timeline

54 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Share Issue
Jan 15
Funding Round
Feb 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Oct 15
Funding Round
Feb 16
Share Issue
Feb 16
Funding Round
Feb 16
Director Joined
Feb 16
Funding Round
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Director Joined
May 17
Funding Round
May 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Funding Round
May 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Funding Round
Jul 18
Director Left
Aug 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
May 20
Funding Round
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 23
New Owner
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Dec 24
21
Funding
22
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CORKHILL, Oliver Richard Theodore

Active
Priory Court, CirencesterGL7 5JB
Born March 1989
Director
Appointed 10 Jun 2023

VAN ZYL, Christiaan Auret

Active
Priory Court, CirencesterGL7 5JB
Born October 1973
Director
Appointed 10 Jun 2023

EDEN, James Michael

Resigned
Poulton, CirencesterGL7 5JB
Born October 1975
Director
Appointed 16 Feb 2017
Resigned 10 Jun 2023

FRIED, Benjamin Michael Ernst

Resigned
Orange Street, LondonWC2H 7DQ
Born May 1975
Director
Appointed 10 Jul 2017
Resigned 30 Mar 2018

LEPERCQ, Aurelie

Resigned
Orange Street, LondonWC2H 7DQ
Born March 1971
Director
Appointed 27 Oct 2017
Resigned 25 May 2023

LLOYD, Estelle

Resigned
Orange Street, LondonWC2H 7DQ
Born August 1972
Director
Appointed 11 May 2018
Resigned 31 Aug 2018

MCCORMICK, Luke

Resigned
Orange Street, LondonWC2H 7DQ
Born December 1981
Director
Appointed 30 May 2013
Resigned 04 Jul 2017

MOK, Beng-Fai

Resigned
Orange Street, LondonWC2H 7DQ
Born March 1982
Director
Appointed 05 Feb 2016
Resigned 15 Feb 2017

ROUTLEDGE, James Louis

Resigned
Orange Street, LondonWC2H 7DQ
Born December 1985
Director
Appointed 15 Feb 2017
Resigned 27 Jun 2017

SHEPHERD, Carl G

Resigned
Poulton, CirencesterGL7 5JB
Born August 1952
Director
Appointed 01 Nov 2021
Resigned 10 Jun 2023

SMITH, Luke, Dr

Resigned
Orange Street, LondonWC2H 7DQ
Born August 1984
Director
Appointed 28 Jun 2017
Resigned 11 Jan 2018

TUCKER, Simon Patrick

Resigned
Orange Street, LondonWC2H 7DQ
Born May 1960
Director
Appointed 11 May 2018
Resigned 01 Jan 2022

Persons with significant control

6

1 Active
5 Ceased

Wheretostay.Com, Llc

Active
E.Blanco., Boerne78006

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2023
Priory Court, PoultonGL7 5JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2023
Ceased 15 Dec 2023

Carl G Shepherd

Ceased
Austin78746
Born August 1952

Nature of Control

Significant influence or control
Notified 01 Nov 2021
Ceased 10 Jun 2023

Ms Aurelie Lepercq

Ceased
Poulton, CirencesterGL7 5JB
Born March 1971

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 10 Jun 2023

Lars Bader

Ceased
Orange Street, LondonWC2H 7DQ
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018
Ceased 25 May 2023

Mr James Michael Eden

Ceased
Poulton, CirencesterGL7 5JB
Born October 1975

Nature of Control

Significant influence or control
Notified 16 Feb 2017
Ceased 10 Jun 2023
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
24 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
19 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
21 September 2021
MAMA
Resolution
21 September 2021
RESOLUTIONSResolutions
Resolution
13 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Resolution
6 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 September 2018
TM01Termination of Director
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
11 June 2018
RP04SH01RP04SH01
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Resolution
29 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Resolution
22 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Capital Allotment Shares
20 May 2017
SH01Allotment of Shares
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Resolution
16 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Capital Allotment Shares
17 February 2016
SH01Allotment of Shares
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
5 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Resolution
18 February 2015
RESOLUTIONSResolutions
Memorandum Articles
18 February 2015
MAMA
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Resolution
21 January 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
21 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Incorporation Company
30 May 2013
NEWINCIncorporation