Background WavePink WaveYellow Wave

HOSTELLING INTERNATIONAL TRADING LIMITED (09019564)

HOSTELLING INTERNATIONAL TRADING LIMITED (09019564) is an active UK company. incorporated on 30 April 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HOSTELLING INTERNATIONAL TRADING LIMITED has been registered for 11 years. Current directors include BOURNE, Alan Hilary, KURMANN, Stephan Josef, SANDOVAL, Nicole Marie.

Company Number
09019564
Status
active
Type
ltd
Incorporated
30 April 2014
Age
11 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOURNE, Alan Hilary, KURMANN, Stephan Josef, SANDOVAL, Nicole Marie
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSTELLING INTERNATIONAL TRADING LIMITED

HOSTELLING INTERNATIONAL TRADING LIMITED is an active company incorporated on 30 April 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HOSTELLING INTERNATIONAL TRADING LIMITED was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

09019564

LTD Company

Age

11 Years

Incorporated 30 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

2nd Floor Gate House Fretherne Road Welwyn Garden City AL8 6rd
From: 30 April 2014To: 5 April 2022
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Sept 20
Director Left
Sept 22
Director Joined
May 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FORSEY, Natalie Joanne

Active
Bell Yard, LondonWC2A 2JR
Secretary
Appointed 19 Mar 2021

BOURNE, Alan Hilary

Active
Bell Yard, LondonWC2A 2JR
Born October 1958
Director
Appointed 17 Oct 2018

KURMANN, Stephan Josef

Active
Bell Yard, LondonWC2A 2JR
Born August 1958
Director
Appointed 03 Dec 2016

SANDOVAL, Nicole Marie

Active
Bell Yard, LondonWC2A 2JR
Born October 1976
Director
Appointed 10 May 2024

RABBETT, Jonathan Dale

Resigned
Gate House, Welwyn Garden CityAL8 6RD
Secretary
Appointed 30 Apr 2014
Resigned 19 Mar 2021

ARNOULT-BRILL, Edith

Resigned
Gate House, Welwyn Garden CityAL8 6RD
Born May 1949
Director
Appointed 30 Apr 2014
Resigned 06 Aug 2014

BRAASCH-EGGERT, Angela Jutta

Resigned
Gate House, Welwyn Garden CityAL8 6RD
Born June 1949
Director
Appointed 07 Aug 2014
Resigned 17 Oct 2018

CROY, Gordon Clive

Resigned
Gate House, Welwyn Garden CityAL8 6RD
Born March 1941
Director
Appointed 30 Apr 2014
Resigned 06 Aug 2014

CZARNECKI, Brent Allan

Resigned
Gate House, Welwyn Garden CityAL8 6RD
Born November 1975
Director
Appointed 07 Aug 2014
Resigned 05 Sept 2016

KILKENNY, Ken

Resigned
Gate House, Welwyn Garden CityAL8 6RD
Born September 1950
Director
Appointed 30 Apr 2014
Resigned 06 Aug 2014

MCGUIRK, Robert

Resigned
Gate House, Welwyn Garden CityAL8 6RD
Born May 1955
Director
Appointed 17 Oct 2018
Resigned 02 Sept 2020

OETJEN, Eric Scott

Resigned
Bell Yard, LondonWC2A 2JR
Born September 1960
Director
Appointed 07 Aug 2014
Resigned 02 Sept 2022

ZILKENS, Rudolf Alexander

Resigned
68 St George's Terrace, PerthWA 6000
Born March 1958
Director
Appointed 07 Aug 2014
Resigned 17 Oct 2018

Persons with significant control

1

Fretherne Road, Welwyn Garden CityAL8 6RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
22 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Incorporation Company
30 April 2014
NEWINCIncorporation