Background WavePink WaveYellow Wave

BSPOKE TOURS LIMITED (09266584)

BSPOKE TOURS LIMITED (09266584) is an active UK company. incorporated on 16 October 2014. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. BSPOKE TOURS LIMITED has been registered for 11 years. Current directors include BURTON, Craig Murray, MCIIRATH, Ian David Caldwell.

Company Number
09266584
Status
active
Type
ltd
Incorporated
16 October 2014
Age
11 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BURTON, Craig Murray, MCIIRATH, Ian David Caldwell
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSPOKE TOURS LIMITED

BSPOKE TOURS LIMITED is an active company incorporated on 16 October 2014 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. BSPOKE TOURS LIMITED was registered 11 years ago.(SIC: 79120)

Status

active

Active since 11 years ago

Company No

09266584

LTD Company

Age

11 Years

Incorporated 16 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond, TW9 2JA,

Previous Addresses

30 Haymarket London SW1Y 4EX England
From: 25 October 2017To: 9 March 2018
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 16 October 2014To: 25 October 2017
Timeline

3 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Oct 17
Director Joined
Oct 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURTON, Craig Murray

Active
Nucleus House, RichmondTW9 2JA
Born March 1979
Director
Appointed 16 Oct 2014

MCIIRATH, Ian David Caldwell

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born April 1968
Director
Appointed 08 Oct 2020

THE WHITTINGTON PARTNERSHIP LLP

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 16 Oct 2014
Resigned 31 Aug 2017

BAIRD, Stewart John

Resigned
Whittington Road, WorcesterWR5 2ZX
Born June 1971
Director
Appointed 16 Oct 2014
Resigned 31 Aug 2017

Persons with significant control

1

Nucleus House, RichmondTW9 2JA

Nature of Control

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

Filing History

31

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Incorporation Company
16 October 2014
NEWINCIncorporation