Background WavePink WaveYellow Wave

NEILSON TOUR OPERATIONS LIMITED (08768047)

NEILSON TOUR OPERATIONS LIMITED (08768047) is an active UK company. incorporated on 8 November 2013. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. NEILSON TOUR OPERATIONS LIMITED has been registered for 12 years. Current directors include SEEDHOUSE, Iain Christopher, TAYLOR, David Michael.

Company Number
08768047
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
Locksview, Brighton, BN2 5AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
SEEDHOUSE, Iain Christopher, TAYLOR, David Michael
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEILSON TOUR OPERATIONS LIMITED

NEILSON TOUR OPERATIONS LIMITED is an active company incorporated on 8 November 2013 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. NEILSON TOUR OPERATIONS LIMITED was registered 12 years ago.(SIC: 79120)

Status

active

Active since 12 years ago

Company No

08768047

LTD Company

Age

12 Years

Incorporated 8 November 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 23 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 2481 LIMITED
From: 8 November 2013To: 2 December 2013
Contact
Address

Locksview Brighton Marina Brighton, BN2 5AH,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 8 November 2013To: 6 December 2013
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Oct 16
Director Left
Dec 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Oct 19
Director Joined
May 20
Director Left
May 20
Director Joined
May 24
Director Left
May 24
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SEEDHOUSE, Iain Christopher

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

TAYLOR, David Michael

Active
Brighton Marina, BrightonBN2 5AH
Born March 1970
Director
Appointed 10 Jan 2014

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 08 Nov 2013
Resigned 02 Dec 2013

MILLS, Richard Kevin

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

STEWART, Andrew Dominic

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

TYLER, Peter

Resigned
Brighton Marina, BrightonBN2 5AH
Born November 1960
Director
Appointed 02 Dec 2013
Resigned 15 Dec 2016

TYLER, Phillip

Resigned
Brighton Marina, BrightonBN2 5AH
Born November 1960
Director
Appointed 02 Dec 2013
Resigned 18 Sept 2019

YUILL, William George Henry

Resigned
Brighton Marina, BrightonBN2 5AH
Born September 1961
Director
Appointed 08 Nov 2013
Resigned 02 Dec 2013

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 08 Nov 2013
Resigned 02 Dec 2013

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 08 Nov 2013
Resigned 02 Dec 2013

Persons with significant control

4

1 Active
3 Ceased

Mr Richard Kevin Mills

Ceased
Brighton Marina, BrightonBN2 5AH
Born February 1972

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 09 Nov 2016

David Michael Taylor

Ceased
Brighton Marina, BrightonBN2 5AH
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Ceased 09 Nov 2016

Mr Phillip Tyler

Ceased
Brighton Marina, BrightonBN2 5AH
Born November 1960

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 09 Nov 2016
Brighton Marina, BrightonBN2 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 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
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2022
AAAnnual Accounts
Legacy
21 July 2022
PARENT_ACCPARENT_ACC
Legacy
21 July 2022
AGREEMENT2AGREEMENT2
Legacy
21 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2021
AAAnnual Accounts
Legacy
28 October 2021
PARENT_ACCPARENT_ACC
Legacy
28 October 2021
AGREEMENT2AGREEMENT2
Legacy
23 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
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
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Second Filing Of Director Appointment With Name
20 December 2016
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
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
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 December 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2013
NEWINCIncorporation