Background WavePink WaveYellow Wave

NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED (08609702)

NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED (08609702) is an active UK company. incorporated on 15 July 2013. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED has been registered for 12 years. Current directors include SEEDHOUSE, Iain Christopher, TAYLOR, David Michael.

Company Number
08609702
Status
active
Type
ltd
Incorporated
15 July 2013
Age
12 years
Address
Locksview, Brighton, BN2 5HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SEEDHOUSE, Iain Christopher, TAYLOR, David Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED

NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED is an active company incorporated on 15 July 2013 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08609702

LTD Company

Age

12 Years

Incorporated 15 July 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

INTERCEDE 2477 LIMITED
From: 15 July 2013To: 23 October 2013
Contact
Address

Locksview Brighton Marina Brighton, BN2 5HA,

Previous Addresses

, 31 North Row, London, W1K 6DA
From: 22 October 2013To: 17 December 2013
, Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom
From: 15 July 2013To: 22 October 2013
Timeline

43 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Loan Secured
Jan 14
Director Joined
Mar 16
Director Joined
Oct 16
Director Left
Dec 16
Funding Round
Jan 18
New Owner
Jan 18
Funding Round
Jun 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Director Left
Aug 18
Funding Round
Dec 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Funding Round
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Mar 20
Director Joined
May 20
Director Left
May 20
Loan Secured
Jul 20
Loan Secured
May 21
Director Joined
May 24
Director Left
May 24
5
Funding
21
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TAYLOR, David Michael

Active
Brighton Marina, BrightonBN2 5HA
Secretary
Appointed 22 Nov 2013

SEEDHOUSE, Iain Christopher

Active
Brighton Marina, BrightonBN2 5HA
Born July 1985
Director
Appointed 01 May 2024

TAYLOR, David Michael

Active
Brighton Marina, BrightonBN2 5HA
Born March 1970
Director
Appointed 22 Nov 2013

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 15 Jul 2013
Resigned 22 Nov 2013

BOWDEN-DOYLE, Richard William

Resigned
Brighton Marina, BrightonBN2 5HA
Born November 1960
Director
Appointed 22 Nov 2013
Resigned 18 Sept 2019

JOHNSON, Luke

Resigned
Brighton Marina, BrightonBN2 5HA
Born February 1962
Director
Appointed 22 Nov 2013
Resigned 01 Aug 2018

MILLS, Richard Kevin

Resigned
Brighton Marina, BrightonBN2 5HA
Born February 1972
Director
Appointed 19 Sept 2016
Resigned 15 May 2020

REDMOND, Ben John

Resigned
Brighton Marina, BrightonBN2 5HA
Born July 1968
Director
Appointed 25 Feb 2016
Resigned 01 Aug 2018

SIMMONDS, Michael John

Resigned
Brighton Marina, BrightonBN2 5HA
Born January 1971
Director
Appointed 21 Oct 2013
Resigned 01 Aug 2018

STEWART, Andrew Dominic

Resigned
Brighton Marina, BrightonBN2 5HA
Born June 1979
Director
Appointed 12 May 2020
Resigned 01 May 2024

TYLER, Peter

Resigned
Brighton Marina, BrightonBN2 5HA
Born November 1960
Director
Appointed 22 Nov 2013
Resigned 15 Dec 2016

TYLER, Phillip

Resigned
Brighton Marina, BrightonBN2 5HA
Born November 1960
Director
Appointed 22 Nov 2013
Resigned 18 Sept 2019

YUILL, William George Henry

Resigned
Springfield Park, HorshamRH12 2BF
Born September 1961
Director
Appointed 15 Jul 2013
Resigned 21 Oct 2013

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 15 Jul 2013
Resigned 21 Oct 2013

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 15 Jul 2013
Resigned 21 Oct 2013

Persons with significant control

7

1 Active
6 Ceased
Brighton Marina, BrightonBN2 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018

Mr Richard Kevin Mills

Ceased
Brighton Marina, BrightonBN2 5HA
Born February 1972

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 01 Aug 2018

Mr Ben John Redmond

Ceased
Brighton Marina, BrightonBN2 5HA
Born July 1968

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 01 Aug 2018

Mr Michael John Simmonds

Ceased
Brighton Marina, BrightonBN2 5HA
Born January 1971

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 01 Aug 2018

Mr Richard Bowden-Doyle

Ceased
Brighton Marina, BrightonBN2 5HA
Born November 1960

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 01 Aug 2018

David Michael Taylor

Ceased
Brighton Marina, BrightonBN2 5HA
Born March 1970

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 01 Aug 2018

Mr Luke Oliver Johnson

Ceased
Brighton Marina, BrightonBN2 5HA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Resolution
17 August 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 August 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 August 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
4 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 October 2017
SH10Notice of Particulars of Variation
Resolution
27 October 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Second Filing Of Director Appointment With Name
21 December 2016
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
18 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Group
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
9 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 December 2013
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
17 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Resolution
17 December 2013
RESOLUTIONSResolutions
Resolution
17 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Certificate Change Of Name Company
23 October 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Incorporation Company
15 July 2013
NEWINCIncorporation