Background WavePink WaveYellow Wave

EUROSTAR HOLIDAYS LIMITED (11005481)

EUROSTAR HOLIDAYS LIMITED (11005481) is an active UK company. incorporated on 10 October 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. EUROSTAR HOLIDAYS LIMITED has been registered for 8 years. Current directors include CAZENAVE, Gwendoline.

Company Number
11005481
Status
active
Type
ltd
Incorporated
10 October 2017
Age
8 years
Address
6th Floor, Kings Place, London, N1 9AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
CAZENAVE, Gwendoline
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROSTAR HOLIDAYS LIMITED

EUROSTAR HOLIDAYS LIMITED is an active company incorporated on 10 October 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. EUROSTAR HOLIDAYS LIMITED was registered 8 years ago.(SIC: 79110)

Status

active

Active since 8 years ago

Company No

11005481

LTD Company

Age

8 Years

Incorporated 10 October 2017

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 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 9 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

6th Floor, Kings Place 90 York Way London, N1 9AG,

Previous Addresses

Times House Bravingtons Walk London N1 9AW United Kingdom
From: 10 October 2017To: 19 July 2021
Timeline

10 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Nov 17
Funding Round
Feb 18
Director Joined
Mar 18
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KELLY, James John

Active
90 York Way, LondonN1 9AG
Secretary
Appointed 08 Nov 2021

CAZENAVE, Gwendoline

Active
90 York Way, LondonN1 9AG
Born May 1969
Director
Appointed 01 Oct 2022

MARSHALL, Scott

Resigned
90 York Way, LondonN1 9AG
Secretary
Appointed 10 Oct 2017
Resigned 08 Nov 2021

CHEESEWRIGHT, James

Resigned
Bravingtons Walk, LondonN1 9AW
Born October 1962
Director
Appointed 10 Oct 2017
Resigned 31 Oct 2020

COOPER, Michael David

Resigned
Bravingtons Walk, LondonN1 9AW
Born May 1963
Director
Appointed 26 Mar 2018
Resigned 30 Sept 2020

DAMAS, Jacques André

Resigned
90 York Way, LondonN1 9AG
Born May 1957
Director
Appointed 01 Oct 2020
Resigned 30 Sept 2022

MERCER, Nicholas Andrew

Resigned
Bravingtons Walk, LondonN1 9AW
Born June 1957
Director
Appointed 10 Oct 2017
Resigned 31 Dec 2018

PETROVIC, Nicolas

Resigned
Bravingtons Walk, LondonN1 9AW
Born November 1969
Director
Appointed 10 Oct 2017
Resigned 30 Nov 2017

Persons with significant control

1

Bravingtons Walk, LondonN1 9AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 November 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Incorporation Company
10 October 2017
NEWINCIncorporation