Background WavePink WaveYellow Wave

TOURHUB LTD (10752597)

TOURHUB LTD (10752597) is an active UK company. incorporated on 3 May 2017. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. TOURHUB LTD has been registered for 8 years. Current directors include BROOKS, Matthew Roger, CONLON, James Martin, EVANS, Darran Huw and 3 others.

Company Number
10752597
Status
active
Type
ltd
Incorporated
3 May 2017
Age
8 years
Address
Cardiff Business Technology Centre Senghennydd Road, Cardiff, CF24 4AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
BROOKS, Matthew Roger, CONLON, James Martin, EVANS, Darran Huw, EVANS, Rhodri, HICKS, Laurence Reginald, WAGGOTT, William Harrison
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOURHUB LTD

TOURHUB LTD is an active company incorporated on 3 May 2017 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. TOURHUB LTD was registered 8 years ago.(SIC: 79909)

Status

active

Active since 8 years ago

Company No

10752597

LTD Company

Age

8 Years

Incorporated 3 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

TOUR HOUND LIMITED
From: 5 May 2017To: 2 February 2021
WHA SHELFCO15 LIMITED
From: 3 May 2017To: 5 May 2017
Contact
Address

Cardiff Business Technology Centre Senghennydd Road Cathays Cardiff, CF24 4AY,

Previous Addresses

2nd Floor, Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA England
From: 27 April 2018To: 4 May 2023
East House 109 South Worple Way London SW14 8TN United Kingdom
From: 3 May 2017To: 27 April 2018
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 20
New Owner
Oct 20
Funding Round
Oct 20
Director Left
Apr 21
Share Issue
May 21
Funding Round
Aug 21
Funding Round
Dec 21
Funding Round
Sept 22
Owner Exit
Sept 22
Funding Round
Oct 22
Director Joined
Jan 23
Funding Round
Mar 23
Funding Round
Jul 23
Funding Round
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
12
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BROOKS, Matthew Roger

Active
Senghennydd Road, CardiffCF24 4AY
Born August 1974
Director
Appointed 02 Nov 2023

CONLON, James Martin

Active
Senghennydd Road, CardiffCF24 4AY
Born December 1968
Director
Appointed 01 Mar 2020

EVANS, Darran Huw

Active
Senghennydd Road, CardiffCF24 4AY
Born February 1964
Director
Appointed 26 Sept 2023

EVANS, Rhodri

Active
Senghennydd Road, CardiffCF24 4AY
Born September 1972
Director
Appointed 03 May 2017

HICKS, Laurence Reginald

Active
Senghennydd Road, CardiffCF24 4AY
Born June 1957
Director
Appointed 03 May 2017

WAGGOTT, William Harrison

Active
Senghennydd Road, CardiffCF24 4AY
Born July 1963
Director
Appointed 25 Oct 2022

SUTCLIFFE, Joanne Barbara

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Born June 1975
Director
Appointed 03 May 2017
Resigned 31 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

James Martin Conlon

Active
Senghennydd Road, CardiffCF24 4AY
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2020

Laurence Reginald Hicks

Ceased
2 Lower Mortlake Road, RichmondTW9 2JA
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2017
Ceased 17 Feb 2020
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Memorandum Articles
3 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Resolution
10 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Resolution
26 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 December 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Resolution
19 October 2023
RESOLUTIONSResolutions
Memorandum Articles
7 October 2023
MAMA
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Resolution
27 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Resolution
2 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Resolution
21 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Resolution
1 October 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Resolution
5 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
10 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Resolution
2 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Resolution
5 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
5 May 2017
CONNOTConfirmation Statement Notification
Incorporation Company
3 May 2017
NEWINCIncorporation