Background WavePink WaveYellow Wave

IHTG LIMITED (10847362)

IHTG LIMITED (10847362) is an active UK company. incorporated on 3 July 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. IHTG LIMITED has been registered for 8 years. Current directors include ASQUITH, James, ISAAC, Marcos Alexander, STOKELY, Thomas Guy.

Company Number
10847362
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
3 St. Michael's Alley, London, EC3V 9DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
ASQUITH, James, ISAAC, Marcos Alexander, STOKELY, Thomas Guy
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IHTG LIMITED

IHTG LIMITED is an active company incorporated on 3 July 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. IHTG LIMITED was registered 8 years ago.(SIC: 79110)

Status

active

Active since 8 years ago

Company No

10847362

LTD Company

Age

8 Years

Incorporated 3 July 2017

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

HOLIDAY SWAP GROUP LIMITED
From: 26 August 2021To: 18 September 2024
HOLIDAY SWAPPING LIMITED
From: 3 July 2017To: 26 August 2021
Contact
Address

3 St. Michael's Alley London, EC3V 9DS,

Previous Addresses

43 Berkeley Square London W1J 5FJ England
From: 31 December 2019To: 2 January 2025
Berkeley Square House 2nd Floor London W1J 6BD England
From: 25 February 2019To: 31 December 2019
1 Berkeley Street London W1J 8DJ England
From: 7 September 2017To: 25 February 2019
1 Neptune Gate Stevenage Hertfordshire SG2 7SH United Kingdom
From: 3 July 2017To: 7 September 2017
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Dec 18
Share Issue
Mar 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Dec 19
Funding Round
May 20
Funding Round
May 20
Funding Round
Aug 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Director Joined
Jun 22
Director Joined
Jul 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Funding Round
May 23
Funding Round
May 23
Director Left
Aug 23
Director Joined
Mar 25
Director Left
Sept 25
23
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ASQUITH, James

Active
St. Michael's Alley, LondonEC3V 9DS
Born December 1988
Director
Appointed 03 Jul 2017

ISAAC, Marcos Alexander

Active
St. Michael's Alley, LondonEC3V 9DS
Born August 1963
Director
Appointed 04 Mar 2025

STOKELY, Thomas Guy

Active
St. Michael's Alley, LondonEC3V 9DS
Born November 1979
Director
Appointed 19 Apr 2023

DAVEY, Matthew Robert

Resigned
St. Michael's Alley, LondonEC3V 9DS
Born January 1972
Director
Appointed 12 Mar 2023
Resigned 25 Sept 2025

KOWTUN, Alex

Resigned
Berkeley Square, LondonW1J 5FJ
Born February 1981
Director
Appointed 08 Jul 2022
Resigned 12 Mar 2023

NICHOLAS PETTY, Jamie

Resigned
Berkeley Square, LondonW1J 5FJ
Born October 1974
Director
Appointed 07 Jun 2022
Resigned 30 Aug 2023

Persons with significant control

1

Mr James Asquith

Active
St. Michael's Alley, LondonEC3V 9DS
Born December 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 September 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Resolution
22 August 2023
RESOLUTIONSResolutions
Memorandum Articles
18 July 2023
MAMA
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
8 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 March 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
3 August 2022
AAMDAAMD
Resolution
25 July 2022
RESOLUTIONSResolutions
Memorandum Articles
25 July 2022
MAMA
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
25 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 November 2021
AA01Change of Accounting Reference Date
Resolution
26 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 July 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 June 2020
RP04SH01RP04SH01
Resolution
2 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Resolution
29 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Resolution
29 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Resolution
5 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 March 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Resolution
29 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Resolution
26 September 2018
RESOLUTIONSResolutions
Resolution
19 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Resolution
24 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Incorporation Company
3 July 2017
NEWINCIncorporation