Background WavePink WaveYellow Wave

LONDON HOLIDAY LIMITED (10288698)

LONDON HOLIDAY LIMITED (10288698) is an active UK company. incorporated on 20 July 2016. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. LONDON HOLIDAY LIMITED has been registered for 9 years. Current directors include MARAN, Gkevin Muthu, Mr., MARAN, Monicca Nivetha, Ms., NACHIAPPAN, Porkodiyan and 1 others.

Company Number
10288698
Status
active
Type
ltd
Incorporated
20 July 2016
Age
9 years
Address
Belstead Brook Muthu Hotel, Ipswich, IP2 9HB
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
MARAN, Gkevin Muthu, Mr., MARAN, Monicca Nivetha, Ms., NACHIAPPAN, Porkodiyan, VENKATRAMAN, Ravi, Mr.
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON HOLIDAY LIMITED

LONDON HOLIDAY LIMITED is an active company incorporated on 20 July 2016 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. LONDON HOLIDAY LIMITED was registered 9 years ago.(SIC: 79120)

Status

active

Active since 9 years ago

Company No

10288698

LTD Company

Age

9 Years

Incorporated 20 July 2016

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 11 August 2025 (7 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Belstead Brook Muthu Hotel Belstead Ipswich, IP2 9HB,

Previous Addresses

Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA
From: 21 August 2016To: 22 May 2018
2 Snow Hill Queensway Birmingham B4 6GA United Kingdom
From: 20 July 2016To: 21 August 2016
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Jul 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MARAN, Gkevin Muthu, Mr.

Active
Belstead, IpswichIP2 9HB
Born August 1996
Director
Appointed 07 Sept 2017

MARAN, Monicca Nivetha, Ms.

Active
Belstead, IpswichIP2 9HB
Born July 1992
Director
Appointed 07 Sept 2017

NACHIAPPAN, Porkodiyan

Active
Belstead, IpswichIP2 9HB
Born July 1970
Director
Appointed 11 Jul 2022

VENKATRAMAN, Ravi, Mr.

Active
Belstead, IpswichIP2 9HB
Born November 1965
Director
Appointed 07 Sept 2017

ARUMUGAM, Chidambaram, Mr.

Resigned
6 Temasek Boulevard, #27-02, Singapore
Born May 1955
Director
Appointed 07 Sept 2017
Resigned 31 Mar 2021

SIVACHELVAM, Paramasivam

Resigned
Two Snowhill, BirminghamB4 6GA
Born September 1961
Director
Appointed 20 Jul 2016
Resigned 12 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Belstead Road, IpswichIP2 9HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2020

Mr Nesamani Maran Muthu

Ceased
Albufeira, Albufeira
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 20 Jul 2016
Ceased 28 Dec 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
10 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2016
AD01Change of Registered Office Address
Incorporation Company
20 July 2016
NEWINCIncorporation